Company NameVLP Group Limited
Company StatusDissolved
Company Number04122626
CategoryPrivate Limited Company
Incorporation Date11 December 2000(23 years, 3 months ago)
Dissolution Date31 August 2004 (19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John William Braidman Levick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2000(1 day after company formation)
Appointment Duration3 years, 8 months (closed 31 August 2004)
RolePR Consultant
Correspondence AddressHurrells Farm
Gainsford End, Toppesfield
Braintree
CO9 4ED
Secretary NameSarah Jane Braidman Levick
NationalityBritish
StatusClosed
Appointed12 December 2000(1 day after company formation)
Appointment Duration3 years, 8 months (closed 31 August 2004)
RoleCompany Director
Correspondence Address67 Church Street
Coggeshall
Colchester
Essex
CO6 1TY
Director NameIan Dixon Beaumont
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(6 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 31 August 2004)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Glenwood Row
Auckland Road Upper Norwood
London
SE19 2DE
Director NameSarah Jane Braidman Levick
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(6 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 31 August 2004)
RoleManaging Director
Correspondence Address67 Church Street
Coggeshall
Colchester
Essex
CO6 1TY
Director NameSarah Louise Marian Watts
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(6 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 31 August 2004)
RoleClient Services Director
Country of ResidenceEngland
Correspondence Address26 Westcombe
136 Dyke Road
Brighton
East Sussex
BN1 3TG
Director NameJohn Denston White
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(6 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 31 August 2004)
RoleCommercial Director
Correspondence Address44 Champness Road
Barking
Essex
IG11 9PD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address165-167 High Street
Rayleigh
Essex
SS6 7QA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

31 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
24 December 2002Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 December 2001Return made up to 11/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
10 July 2001Ad 27/06/01--------- £ si 450000@1=450000 £ ic 50000/500000 (2 pages)
10 July 2001Statement of affairs (8 pages)
5 July 2001Conve 27/06/01 (1 page)
5 July 2001Ad 27/06/01--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
5 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 June 2001Particulars of mortgage/charge (4 pages)
29 June 2001Accounting reference date extended from 30/06/01 to 30/04/02 (1 page)
29 June 2001£ nc 100/550000 20/06/01 (1 page)
29 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2001Ad 20/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001Registered office changed on 09/01/01 from: garfield house 165/167 high street rayleigh essex SS6 7QA (1 page)
9 January 2001Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
9 January 2001New director appointed (2 pages)
13 December 2000Director resigned (1 page)
13 December 2000Secretary resigned (1 page)