Company NameVinemotors Limited
Company StatusDissolved
Company Number06354816
CategoryPrivate Limited Company
Incorporation Date29 August 2007(16 years, 7 months ago)
Dissolution Date26 August 2014 (9 years, 8 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 NamePatrick Frank Wood
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2008(1 year, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 26 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1004-1006 London Road
Leigh-On-Sea
Essex
SS9 3NE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed29 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed29 August 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressChase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Patrick Frank Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£11,243
Cash£7,752
Current Liabilities£50,423

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2014Compulsory strike-off action has been suspended (1 page)
31 May 2014Compulsory strike-off action has been suspended (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
12 December 2012Director's details changed for Patrick Frank Wood on 12 December 2012 (2 pages)
12 December 2012Director's details changed for Patrick Frank Wood on 12 December 2012 (2 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 October 2011Annual return made up to 29 August 2011 with a full list of shareholders
Statement of capital on 2011-10-21
  • GBP 100
(3 pages)
21 October 2011Annual return made up to 29 August 2011 with a full list of shareholders
Statement of capital on 2011-10-21
  • GBP 100
(3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 October 2010Director's details changed for Patrick Frank Wood on 29 August 2010 (2 pages)
19 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
19 October 2010Director's details changed for Patrick Frank Wood on 29 August 2010 (2 pages)
19 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
1 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
1 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
13 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
15 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
15 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
20 January 2009Return made up to 29/08/08; full list of members (3 pages)
20 January 2009Return made up to 29/08/08; full list of members (3 pages)
25 November 2008Registered office changed on 25/11/2008 from 47-49 green lane northwood middlesex HA6 3AE (1 page)
25 November 2008Ad 06/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 November 2008Ad 06/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 November 2008Director appointed patrick frank wood (2 pages)
25 November 2008Director appointed patrick frank wood (2 pages)
25 November 2008Registered office changed on 25/11/2008 from 47-49 green lane northwood middlesex HA6 3AE (1 page)
7 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(11 pages)
7 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(11 pages)
7 November 2008Appointment terminated secretary ashok bhardwaj (1 page)
7 November 2008Appointment terminated secretary ashok bhardwaj (1 page)
7 November 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
7 November 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
29 August 2007Incorporation (14 pages)
29 August 2007Incorporation (14 pages)