Company NameVanguard Worldwide Limited
Company StatusDissolved
Company Number03371515
CategoryPrivate Limited Company
Incorporation Date15 May 1997(26 years, 10 months ago)
Dissolution Date22 October 2002 (21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameVera Jean Heath
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1997(2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 22 October 2002)
RoleSecretary
Correspondence Address8 Chestnut Avenue
Grays
Essex
RM16 2UJ
Secretary NameKatie Larissa Heath
NationalityBritish
StatusClosed
Appointed23 July 1997(2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address8 Chestnut Avenue
Grays
Essex
RM16 2UJ
Secretary NameVera Jean Heath
NationalityBritish
StatusClosed
Appointed23 July 1997(2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address8 Chestnut Avenue
Grays
Essex
RM16 2UJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed15 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address8 Chestnut Avenue
Grays
Essex
RM16 2UJ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardStifford Clays
Built Up AreaGrays

Financials

Year2014
Net Worth-£2,592
Cash£8,044
Current Liabilities£15,716

Accounts

Latest Accounts31 March 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 July 2000Return made up to 15/05/00; full list of members
  • 363(287) ‐ Registered office changed on 10/07/00
(7 pages)
18 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 June 1999Return made up to 15/05/99; full list of members (6 pages)
22 February 1999Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
22 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 June 1998Return made up to 15/05/98; full list of members (6 pages)
5 September 1997New secretary appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New secretary appointed (2 pages)
5 September 1997Registered office changed on 05/09/97 from: 32 the broadway grays essex RM17 6EW (1 page)
1 September 1997Director resigned (1 page)
1 September 1997Registered office changed on 01/09/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
1 September 1997Secretary resigned (1 page)
15 May 1997Incorporation (18 pages)