Wardley, Swinton
Manchester
M27 9GD
Director Name | Mr Ian Philip Miller |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1997(12 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 28 February 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse Greenhalgh Lane Anderton Chorley Lancashire PR6 9PH |
Director Name | James Joseph Foggon |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2002(17 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 28 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Appleyard Close Agecroft Hall Pendlebury Manchester MJ7 8AZ |
Secretary Name | Mark Garrahan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2009(24 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 28 February 2012) |
Role | Company Director |
Correspondence Address | 2 Tarrant Close Winstanley Wigan Lancashire WN3 6HR |
Director Name | Michael Arthur Easley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 222 Barton Road Stretford Manchester Lancashire M32 9RD |
Director Name | Eileen Foggon |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 April 2002) |
Role | Secretary |
Correspondence Address | 255 Worsley Road Swinton Gtr Manchester M27 0YE |
Director Name | John James Foggon |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 11 May 2001) |
Role | Chairman |
Correspondence Address | 255 Worsley Road Swinton Manchester Lancashire M27 0YE |
Secretary Name | Eileen Foggon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 255 Worsley Road Swinton Gtr Manchester M27 0YE |
Director Name | Brian Crook |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(11 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 September 1996) |
Role | Sales Director |
Correspondence Address | 46 Hunts Field Clayton Le Woods Preston Lancashire PR6 7TT |
Director Name | Jennifer Aileen Spencer |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 April 2002) |
Role | Operations Director |
Correspondence Address | 8 Brookfield Drive Boothstown Manchester M28 1JY |
Director Name | Kim Sewell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 September 1998) |
Role | Service Director |
Correspondence Address | 22 Holly Bank Mill Brow Marple Bridge Stockport Cheshire SK6 5LL |
Director Name | David Joseph Ward |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 September 1998) |
Role | Financial Director |
Correspondence Address | 206 Crompton Way Bolton Lancashire BL2 2RZ |
Secretary Name | David Joseph Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 April 2002) |
Role | Company Director |
Correspondence Address | 206 Crompton Way Bolton Lancashire BL2 2RZ |
Director Name | Mr Anthony Joseph Harris |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Doals Gate Weir Lancashire OL13 8JN |
Secretary Name | Mr Anthony Joseph Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Doals Gate Weir Lancashire OL13 8JN |
Secretary Name | James Joseph Foggon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(24 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Appleyard Close Agecroft Hall Pendlebury Manchester MJ7 8AZ |
Registered Address | Service House Shield Drive Worsley Manchester M28 2QB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
100k at £1 | Vaclensa PLC 100.00% Ordinary |
---|
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
28 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 January 2012 | Voluntary strike-off action has been suspended (1 page) |
28 January 2012 | Voluntary strike-off action has been suspended (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | Application to strike the company off the register (3 pages) |
1 November 2011 | Application to strike the company off the register (3 pages) |
7 January 2011 | Director's details changed for Mr Paul Francis Ferguson on 1 December 2010 (2 pages) |
7 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders Statement of capital on 2011-01-07
|
7 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders Statement of capital on 2011-01-07
|
7 January 2011 | Director's details changed for Mr Paul Francis Ferguson on 1 December 2010 (2 pages) |
7 January 2011 | Director's details changed for Mr Paul Francis Ferguson on 1 December 2010 (2 pages) |
3 September 2010 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
3 September 2010 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
14 January 2010 | Director's details changed for James Joseph Foggon on 1 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Ian Philip Miller on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for James Joseph Foggon on 1 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for James Joseph Foggon on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Ian Philip Miller on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Ian Philip Miller on 1 December 2009 (2 pages) |
29 August 2009 | Accounts made up to 30 April 2009 (6 pages) |
29 August 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
27 May 2009 | Appointment terminated secretary james foggon (1 page) |
27 May 2009 | Appointment Terminated Secretary james foggon (1 page) |
22 April 2009 | Appointment Terminated Secretary anthony harris (1 page) |
22 April 2009 | Return made up to 18/12/08; full list of members (4 pages) |
22 April 2009 | Appointment terminated secretary anthony harris (1 page) |
22 April 2009 | Return made up to 18/12/08; full list of members (4 pages) |
22 April 2009 | Director's change of particulars / ian miller / 17/12/2008 (1 page) |
22 April 2009 | Director's Change of Particulars / ian miller / 17/12/2008 / HouseName/Number was: , now: the farmhouse; Street was: crawshaw fold cottage, now: greenhalgh lane; Area was: the common adlington, now: anderton; Region was: , now: lancashire; Post Code was: PR7 4DU, now: PR6 9PH; Country was: , now: united kingdom (1 page) |
5 April 2009 | Appointment Terminated Director anthony harris (1 page) |
5 April 2009 | Secretary appointed mark garrahan (2 pages) |
5 April 2009 | Appointment terminated director anthony harris (1 page) |
5 April 2009 | Secretary appointed mark garrahan (2 pages) |
5 April 2009 | Secretary appointed james joseph foggon (1 page) |
5 April 2009 | Secretary appointed james joseph foggon (1 page) |
1 July 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
1 July 2008 | Accounts made up to 30 April 2008 (5 pages) |
22 January 2008 | Return made up to 18/12/07; no change of members (8 pages) |
22 January 2008 | Return made up to 18/12/07; no change of members (8 pages) |
3 August 2007 | Accounts made up to 30 April 2007 (6 pages) |
3 August 2007 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
16 January 2007 | Return made up to 18/12/06; full list of members (8 pages) |
16 January 2007 | Return made up to 18/12/06; full list of members
|
7 September 2006 | Accounts made up to 30 April 2006 (6 pages) |
7 September 2006 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
29 December 2005 | Return made up to 18/12/05; full list of members
|
29 December 2005 | Return made up to 18/12/05; full list of members (8 pages) |
7 September 2005 | Accounts made up to 30 April 2005 (6 pages) |
7 September 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
4 February 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
4 February 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
22 December 2004 | Return made up to 18/12/04; full list of members (8 pages) |
22 December 2004 | Return made up to 18/12/04; full list of members (8 pages) |
11 January 2004 | Return made up to 18/12/03; full list of members (8 pages) |
11 January 2004 | Return made up to 18/12/03; full list of members (8 pages) |
9 August 2003 | Full accounts made up to 30 April 2003 (15 pages) |
9 August 2003 | Full accounts made up to 30 April 2003 (15 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Return made up to 18/12/02; full list of members (9 pages) |
22 January 2003 | Return made up to 18/12/02; full list of members
|
4 December 2002 | Full accounts made up to 30 April 2002 (24 pages) |
4 December 2002 | Full accounts made up to 30 April 2002 (24 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | New secretary appointed (2 pages) |
30 April 2002 | Company name changed vaclensa LIMITED\certificate issued on 30/04/02 (2 pages) |
30 April 2002 | Particulars of mortgage/charge (56 pages) |
30 April 2002 | Particulars of mortgage/charge (56 pages) |
30 April 2002 | Company name changed vaclensa LIMITED\certificate issued on 30/04/02 (2 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | Resolutions
|
29 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | Resolutions
|
29 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2002 | Re-registration of Memorandum and Articles (16 pages) |
19 April 2002 | Re-registration of Memorandum and Articles (16 pages) |
19 April 2002 | Application for reregistration from PLC to private (1 page) |
19 April 2002 | Resolutions
|
19 April 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 April 2002 | Application for reregistration from PLC to private (1 page) |
19 April 2002 | Resolutions
|
19 April 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 March 2002 | Full accounts made up to 30 April 2001 (25 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (25 pages) |
21 January 2002 | Return made up to 18/12/01; full list of members (8 pages) |
21 January 2002 | Return made up to 18/12/01; full list of members (8 pages) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Secretary resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
14 May 2001 | Full accounts made up to 7 May 2000 (25 pages) |
14 May 2001 | Full accounts made up to 7 May 2000 (25 pages) |
14 May 2001 | Full accounts made up to 7 May 2000 (25 pages) |
28 December 2000 | Return made up to 18/12/00; full list of members
|
28 December 2000 | Return made up to 18/12/00; full list of members (8 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
18 September 2000 | Secretary resigned (1 page) |
18 September 2000 | Secretary resigned (1 page) |
19 May 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
19 May 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
18 February 2000 | Return made up to 18/12/99; full list of members (8 pages) |
18 February 2000 | Return made up to 18/12/99; full list of members (8 pages) |
17 September 1999 | Full accounts made up to 31 March 1999 (20 pages) |
17 September 1999 | Full accounts made up to 31 March 1999 (20 pages) |
20 April 1999 | Return made up to 18/12/98; change of members; amend (8 pages) |
20 April 1999 | Return made up to 18/12/98; change of members; amend (8 pages) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | New secretary appointed (2 pages) |
29 December 1998 | Return made up to 18/12/98; full list of members (8 pages) |
29 December 1998 | Return made up to 18/12/98; full list of members
|
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
18 September 1998 | Resolutions
|
18 September 1998 | Resolutions
|
18 September 1998 | Ad 24/04/98--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
18 September 1998 | Ad 24/04/98--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
17 September 1998 | Full accounts made up to 31 March 1998 (23 pages) |
17 September 1998 | Full accounts made up to 31 March 1998 (23 pages) |
3 February 1998 | Return made up to 18/12/97; no change of members (6 pages) |
3 February 1998 | Return made up to 18/12/97; no change of members
|
22 October 1997 | Full accounts made up to 31 March 1997 (22 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (22 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
19 December 1996 | Return made up to 18/12/96; full list of members (6 pages) |
19 December 1996 | Return made up to 18/12/96; full list of members (6 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
18 July 1996 | Full accounts made up to 31 March 1996 (20 pages) |
18 July 1996 | Full accounts made up to 31 March 1996 (20 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
28 December 1995 | Return made up to 18/12/95; full list of members (6 pages) |
28 December 1995 | Return made up to 18/12/95; full list of members (6 pages) |
15 August 1995 | Full accounts made up to 31 March 1995 (24 pages) |
15 August 1995 | Full accounts made up to 31 March 1995 (24 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: 1 cranleigh drive sale cheshire M33 1NT (1 page) |
5 July 1995 | Registered office changed on 05/07/95 from: 1 cranleigh drive sale cheshire M33 1NT (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |