Company NameVibroflotation Limited
DirectorsJanice Ruth Boardman and John Charles Glover
Company StatusLiquidation
Company Number01695554
CategoryPrivate Limited Company
Incorporation Date28 January 1983(41 years, 3 months ago)
Previous NameWindle House Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJanice Ruth Boardman
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressThe Dimples Dimples Lane
Barnacre With Bonds
Garstang
Lancashire
PR3 1UA
Director NameJohn Charles Glover
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCivil Engineer
Correspondence AddressEdenholme Ribchester Road
Clayton Le Dale
Blackburn
Lancashire
BB1 9EY
Secretary NameNorman Farrimond
NationalityBritish
StatusCurrent
Appointed01 September 1992(9 years, 7 months after company formation)
Appointment Duration31 years, 8 months
RoleAccountant
Correspondence Address7 Birch Avenue
Standish
Wigan
Lancashire
WN6 0EF
Secretary NameJohn Charles Glover
NationalityBritish
StatusResigned
Appointed22 June 1991(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1992)
RoleCompany Director
Correspondence AddressEdenholme Ribchester Road
Clayton Le Dale
Blackburn
Lancashire
BB1 9EY
Director NameNorman Farrimond
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(9 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 March 1997)
RoleAccountant
Correspondence Address7 Birch Avenue
Standish
Wigan
Lancashire
WN6 0EF
Director NameAlan Charles Green
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(9 years, 7 months after company formation)
Appointment Duration5 years (resigned 19 September 1997)
RoleCivil Engineer
Correspondence Address106 Allport Road
Bromborough
Wirral
Merseyside
L62 6AQ
Director NameJames McNulty
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed01 September 1992(9 years, 7 months after company formation)
Appointment Duration5 years (resigned 19 September 1997)
RoleCivil Engineer
Correspondence Address17 Linkfield Drive
Worsley
Manchester
Lancashire
M28 1JU

Location

Registered AddressBdo Stoy Hayward Commercial
Buildings 11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,960,214
Gross Profit£573,355
Net Worth£372,724
Cash£50,458
Current Liabilities£597,752

Accounts

Next Accounts Due30 April 1999 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Next Return Due6 July 2017 (overdue)

Filing History

24 September 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
9 November 2009Restoration by order of the court (3 pages)
26 October 2002Dissolved (1 page)
26 July 2002Liquidators statement of receipts and payments (5 pages)
26 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 2002Liquidators' statement of receipts and payments (5 pages)
16 May 2002Liquidators statement of receipts and payments (5 pages)
16 May 2002Liquidators' statement of receipts and payments (5 pages)
29 November 2001Liquidators' statement of receipts and payments (5 pages)
29 November 2001Liquidators statement of receipts and payments (5 pages)
11 September 2001Registered office changed on 11/09/01 from: bdo stoy hayward cri 3RD floor peter house st peters square manchester M1 5AB (1 page)
24 May 2001Liquidators statement of receipts and payments (5 pages)
24 May 2001Liquidators' statement of receipts and payments (5 pages)
20 November 2000Liquidators statement of receipts and payments (5 pages)
20 November 2000Liquidators' statement of receipts and payments (5 pages)
8 May 2000Liquidators' statement of receipts and payments (5 pages)
8 May 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators' statement of receipts and payments (5 pages)
13 May 1999Liquidators' statement of receipts and payments (5 pages)
13 May 1999Liquidators statement of receipts and payments (5 pages)
6 May 1998Statement of affairs (5 pages)
6 May 1998Appointment of a voluntary liquidator (1 page)
29 April 1998Registered office changed on 29/04/98 from: site D3,red scar industrial estate longridge road preston. PR2 5NQ (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
24 June 1997Return made up to 22/06/97; full list of members (6 pages)
24 June 1997Accounting reference date extended from 28/02/97 to 30/06/97 (1 page)
9 April 1997Director resigned (1 page)
12 December 1996Full accounts made up to 29 February 1996 (12 pages)
7 August 1996Return made up to 22/06/96; no change of members (6 pages)
3 January 1996Full accounts made up to 28 February 1995 (12 pages)
29 June 1995Return made up to 22/06/95; no change of members (6 pages)
17 January 1990Full accounts made up to 28 February 1989 (12 pages)
29 March 1988Company name changed\certificate issued on 29/03/88 (2 pages)
11 February 1987Full accounts made up to 31 October 1985 (10 pages)