Company NameVantrunk Engineering Limited
DirectorsNeil Buxton and Roger Northcote Pitts
Company StatusDissolved
Company Number02120071
CategoryPrivate Limited Company
Incorporation Date6 April 1987(37 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Neil Buxton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1991(3 years, 11 months after company formation)
Appointment Duration33 years
RoleManaging Director
Correspondence AddressMalvern 2 Dawlish Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 6JF
Director NameMr Roger Northcote Pitts
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1991(3 years, 11 months after company formation)
Appointment Duration33 years
RoleSales Director
Correspondence Address18 Hillfield
Norton
Runcorn
Cheshire
WA7 6RN
Secretary NameGeorge Marshall
NationalityBritish
StatusCurrent
Appointed01 December 1995(8 years, 8 months after company formation)
Appointment Duration28 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Lodge Drive
Culcheth
Warrington
Cheshire
WA3 4ES
Director NameMrs Ann Shirley Buxton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(3 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 July 1998)
RoleMarketing Director
Correspondence Address119a Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BW
Secretary NameAnn Shirley Buxton
NationalityBritish
StatusResigned
Appointed23 March 1991(3 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 1995)
RoleCompany Director
Correspondence AddressMalvern 2 Dawlish Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 6JF
Director NameMr Gerald Critchley
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(4 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 28 March 1997)
RoleGeneral Manager
Correspondence Address7 Prince Andrews Grove
Windle
St Helens
Merseyside
WA10 6HA

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£1,580,579
Net Worth£1,523,803
Cash£292,217
Current Liabilities£1,848,184

Accounts

Latest Accounts30 May 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

7 February 2007Dissolved (1 page)
7 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 2006Liquidators statement of receipts and payments (5 pages)
10 May 2006Liquidators statement of receipts and payments (5 pages)
6 October 2005Liquidators statement of receipts and payments (5 pages)
1 April 2005Liquidators statement of receipts and payments (5 pages)
14 October 2004Liquidators statement of receipts and payments (5 pages)
26 April 2004Liquidators statement of receipts and payments (5 pages)
17 October 2003Liquidators statement of receipts and payments (5 pages)
1 July 2003Receiver's abstract of receipts and payments (3 pages)
1 July 2003Receiver ceasing to act (1 page)
10 October 2002Liquidators statement of receipts and payments (5 pages)
17 July 2002Receiver's abstract of receipts and payments (3 pages)
4 April 2002Liquidators statement of receipts and payments (8 pages)
19 October 2001Liquidators statement of receipts and payments (5 pages)
10 August 2001Receiver's abstract of receipts and payments (4 pages)
20 October 2000Administrative Receiver's report (9 pages)
27 September 2000Registered office changed on 27/09/00 from: begbies traynor 1 winckley court chapel street preston PR1 8BU (1 page)
25 September 2000Appointment of a voluntary liquidator (1 page)
25 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 2000Statement of affairs (9 pages)
15 September 2000Registered office changed on 15/09/00 from: goddard road astmoor runcorn cheshire WA7 1QF (1 page)
17 July 2000Appointment of receiver/manager (1 page)
14 March 2000Return made up to 10/03/00; full list of members (7 pages)
16 November 1999Accounts for a medium company made up to 30 May 1999 (20 pages)
15 March 1999Return made up to 10/03/99; full list of members (6 pages)
18 February 1999Accounts for a medium company made up to 31 May 1998 (18 pages)
11 April 1998Return made up to 10/03/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 1998Accounts for a medium company made up to 1 June 1997 (21 pages)
3 March 1998Director's particulars changed (1 page)
11 April 1997Director resigned (1 page)
14 March 1997Return made up to 10/03/97; no change of members (4 pages)
5 February 1997Full accounts made up to 2 June 1996 (21 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
9 May 1996Return made up to 23/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1996Full accounts made up to 4 June 1995 (21 pages)
5 December 1995Secretary resigned;new secretary appointed (2 pages)
21 June 1995Return made up to 23/03/95; no change of members (4 pages)