Company NameVulcanite Contracting Limited
Company StatusDissolved
Company Number00089252
CategoryPrivate Limited Company
Incorporation Date25 June 1906(117 years, 11 months ago)
Dissolution Date4 October 2011 (12 years, 6 months ago)
Previous NameH.R.Vaughan & Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Stel
Date of BirthJuly 1972 (Born 51 years ago)
NationalityDutch
StatusClosed
Appointed01 June 2010(104 years after company formation)
Appointment Duration1 year, 4 months (closed 04 October 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBarton Dock Road
Stretford
Manchester
M32 0YL
Secretary NameMr Paul Stel
StatusClosed
Appointed28 July 2010(104 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 04 October 2011)
RoleCompany Director
Correspondence AddressBarton Dock Road
Stretford
Manchester
M32 0YL
Director NameMr Matthew James Mylrea Scoffield
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2011(105 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (closed 04 October 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBarton Dock Road
Stretford
Manchester
M32 0YL
Director NameDavendra Pratap
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(86 years after company formation)
Appointment Duration7 years (resigned 30 June 1999)
RoleChartered Accountant
Correspondence Address2 Arosa Road
Richmond Bridge
Twickenham
Middlesex
TW1 2TL
Director NameMr Kenneth Dunne
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(86 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 February 1993)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address36 Dedworth Road
Windsor
Berkshire
SL4 5AY
Secretary NameMr Kenneth Dunne
NationalityBritish
StatusResigned
Appointed26 June 1992(86 years after company formation)
Appointment Duration6 years, 9 months (resigned 16 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Dedworth Road
Windsor
Berkshire
SL4 5AY
Director NameTerence Colin Frank Simpson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(88 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressHomer Cottage
Ipsden
Wallingford
Oxfordshire
OX10 6QS
Director NameAndrew Gay
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(92 years, 10 months after company formation)
Appointment Duration3 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBircham Dyson Bell
50 Broadway
London
SW1H 0BL
Secretary NameAlison Tracey Buttery
NationalityBritish
StatusResigned
Appointed16 April 1999(92 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 June 1999)
RoleCompany Director
Correspondence Address9 Cornish Court
16 Bridlington Road
London
N9 7RS
Director NameMichael Stenholt Langborg
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(93 years after company formation)
Appointment Duration7 months (resigned 28 January 2000)
RoleFinance Director
Correspondence Address861 Chester Road
Stretford
Manchester
Lancashire
M32 0RN
Secretary NameMr Christopher James Edward Finnerty
NationalityBritish
StatusResigned
Appointed30 June 1999(93 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 February 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address35 Halsall Close
Bury
Lancashire
BL9 6HN
Director NameDr Roy Hunter Jenkins
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1999(93 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 February 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House, 367 Hale Road
Hale Barns
Altrincham
WA15 8TG
Director NamePeter John Holland
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(93 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressThe Gatehouse
Windhill Gate Farm
Staincross Common
Barnsley
ST5 5BU
Secretary NameMr Christopher Fell
NationalityBritish
StatusResigned
Appointed21 February 2000(93 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 January 2001)
RoleCompany Director
Correspondence Address21 Orchard Croft
Sheffield
S26 5UA
Secretary NameMiss Jane Ann Sustr
NationalityBritish
StatusResigned
Appointed10 January 2001(94 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 July 2001)
RoleManagement Accoutant
Correspondence Address23 Ridgewood Avenue
Edenthorpe
Doncaster
South Yorkshire
DN3 2JW
Secretary NameMr Christopher James Edward Finnerty
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(95 years, 1 month after company formation)
Appointment Duration9 years (resigned 28 July 2010)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address35 Halsall Close
Bury
Lancashire
BL9 6HN
Director NameSean Kevin Butler
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(95 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address36 Lawrence Close
Cranage
Crewe
Cheshire
CW4 8FA
Director NameTorben Villumsen
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(98 years after company formation)
Appointment Duration1 year (resigned 15 July 2005)
RoleCompany Director
Correspondence Address11 Albany Road
Wilmslow
Cheshire
SK9 6LL
Director NameDr Roy Hunter Jenkins
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(98 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House, 367 Hale Road
Hale Barns
Altrincham
WA15 8TG
Director NameMr James Mathieson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(99 years after company formation)
Appointment Duration5 years, 1 month (resigned 28 July 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Badgers Meadow
Pwllmeyric
Chepstow
Gwent
NP16 6UE
Wales
Director NameMr Christopher James Edward Finnerty
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(99 years, 1 month after company formation)
Appointment Duration5 years (resigned 28 July 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address35 Halsall Close
Bury
Lancashire
BL9 6HN
Director NameMr Christopher James Edward Finnerty
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(99 years, 1 month after company formation)
Appointment Duration5 years (resigned 28 July 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address35 Halsall Close
Bury
Lancashire
BL9 6HN
Director NameMr Ole Rosgaard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(104 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 August 2011)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressBarton Dock Road
Stretford
Manchester
M32 0YL

Location

Registered AddressBarton Dock Road
Stretford
Manchester
M32 0YL
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Appointment of Mr Matthew James Mylrea Scoffield as a director (2 pages)
9 August 2011Appointment of Mr Matthew James Mylrea Scoffield as a director (2 pages)
8 August 2011Termination of appointment of Ole Rosgaard as a director (1 page)
8 August 2011Termination of appointment of Ole Rosgaard as a director (1 page)
19 July 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 4,520
(3 pages)
19 July 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 4,520
(3 pages)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
13 June 2011Application to strike the company off the register (3 pages)
13 June 2011Application to strike the company off the register (3 pages)
24 May 2011Director's details changed for Mr Paul Stel on 23 May 2011 (2 pages)
24 May 2011Director's details changed for Mr Paul Stel on 23 May 2011 (2 pages)
11 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
11 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
28 July 2010Termination of appointment of James Mathieson as a director (1 page)
28 July 2010Termination of appointment of Christopher Finnerty as a director (1 page)
28 July 2010Appointment of Mr Ole Rosgaard as a director (2 pages)
28 July 2010Appointment of Mr Ole Rosgaard as a director (2 pages)
28 July 2010Termination of appointment of Christopher Finnerty as a director (1 page)
28 July 2010Termination of appointment of James Mathieson as a director (1 page)
28 July 2010Appointment of Mr Paul Stel as a secretary (1 page)
28 July 2010Appointment of Mr Paul Stel as a secretary (1 page)
28 July 2010Termination of appointment of Christopher Finnerty as a secretary (1 page)
28 July 2010Termination of appointment of Christopher Finnerty as a secretary (1 page)
15 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
4 June 2010Appointment of Mr Paul Stel as a director (2 pages)
4 June 2010Appointment of Mr Paul Stel as a director (2 pages)
15 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
15 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
29 June 2009Return made up to 26/06/09; full list of members (3 pages)
29 June 2009Return made up to 26/06/09; full list of members (3 pages)
5 August 2008Return made up to 26/06/08; full list of members (3 pages)
5 August 2008Return made up to 26/06/08; full list of members (3 pages)
13 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
13 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
4 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
4 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
27 June 2007Return made up to 26/06/07; full list of members (2 pages)
27 June 2007Return made up to 26/06/07; full list of members (2 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Return made up to 26/06/06; full list of members (2 pages)
28 June 2006Return made up to 26/06/06; full list of members (2 pages)
31 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
31 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
7 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
7 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
15 July 2005New director appointed (1 page)
15 July 2005New director appointed (1 page)
5 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
5 July 2005Return made up to 26/06/05; full list of members (3 pages)
5 July 2005New director appointed (1 page)
5 July 2005New director appointed (1 page)
30 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
12 July 2004Resolutions
  • RES13 ‐ Directors appointed 22/06/04
(1 page)
12 July 2004Resolutions
  • RES13 ‐ Directors appointed 22/06/04
(1 page)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004Director's particulars changed (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004Director's particulars changed (1 page)
24 June 2004Return made up to 26/06/04; full list of members (6 pages)
24 June 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
26 June 2003Return made up to 26/06/03; full list of members (6 pages)
26 June 2003Return made up to 26/06/03; full list of members (6 pages)
20 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
20 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
25 June 2002Return made up to 26/06/02; full list of members (6 pages)
25 June 2002Return made up to 26/06/02; full list of members (6 pages)
23 May 2002Registered office changed on 23/05/02 from: high street crigglestone wakefield west yorkshire WF4 3HT (1 page)
23 May 2002Registered office changed on 23/05/02 from: high street crigglestone wakefield west yorkshire WF4 3HT (1 page)
9 November 2001Accounts made up to 31 December 2000 (6 pages)
9 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001Director resigned (1 page)
11 September 2001New secretary appointed (2 pages)
11 September 2001Director resigned (1 page)
11 September 2001New director appointed (2 pages)
3 September 2001Secretary resigned (1 page)
3 September 2001Secretary resigned (1 page)
29 June 2001Return made up to 26/06/01; full list of members (6 pages)
29 June 2001Return made up to 26/06/01; full list of members (6 pages)
25 January 2001New secretary appointed (2 pages)
25 January 2001New secretary appointed (2 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001Secretary resigned (1 page)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
31 October 2000Accounts made up to 31 December 1999 (5 pages)
10 July 2000Return made up to 26/06/00; full list of members (6 pages)
10 July 2000Return made up to 26/06/00; full list of members
  • 363(287) ‐ Registered office changed on 10/07/00
(6 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000New secretary appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
30 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
20 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
24 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
24 November 1999Director's particulars changed (1 page)
24 November 1999Director's particulars changed (1 page)
24 November 1999Accounts made up to 31 March 1999 (4 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
23 July 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 July 1999Return made up to 26/06/99; full list of members (6 pages)
16 July 1999New secretary appointed;new director appointed (2 pages)
16 July 1999Registered office changed on 16/07/99 from: south lodge frogmore park, watton at stone hertford hertfordshire SG14 3RU (1 page)
16 July 1999New secretary appointed;new director appointed (2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Registered office changed on 16/07/99 from: south lodge frogmore park, watton at stone hertford hertfordshire SG14 3RU (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
25 May 1999New secretary appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999New secretary appointed (2 pages)
25 May 1999Secretary resigned (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
18 April 1999Registered office changed on 18/04/99 from: riverside works saltney near chester cheshire CH4 8RS (1 page)
18 April 1999Registered office changed on 18/04/99 from: riverside works saltney near chester cheshire CH4 8RS (1 page)
22 February 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
22 February 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
20 July 1998Return made up to 26/06/98; no change of members (4 pages)
20 July 1998Return made up to 26/06/98; no change of members (4 pages)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
13 July 1998Accounts made up to 31 December 1997 (5 pages)
2 July 1997Return made up to 26/06/97; no change of members (4 pages)
2 July 1997Return made up to 26/06/97; no change of members (4 pages)
18 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
18 June 1997Accounts made up to 31 December 1996 (5 pages)
18 September 1996Accounts made up to 31 December 1995 (5 pages)
18 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
17 September 1996Director's particulars changed (1 page)
17 September 1996Director's particulars changed (1 page)
16 July 1996Return made up to 26/06/96; full list of members (6 pages)
16 July 1996Return made up to 26/06/96; full list of members (6 pages)
15 September 1995Accounts made up to 31 December 1994 (5 pages)
15 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (91 pages)