Company NameVibroflot Technology Limited
Company StatusDissolved
Company Number02399116
CategoryPrivate Limited Company
Incorporation Date28 June 1989(34 years, 9 months ago)
Dissolution Date19 July 2011 (12 years, 8 months ago)
Previous NamePennine Ground Engineering Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr David Mitchell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(1 year, 11 months after company formation)
Appointment Duration20 years, 1 month (closed 19 July 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressParrock Forge Todmorden Road
Bacup
Lancashire
OL13 9UT
Director NameMr Andrew Russell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(1 year, 11 months after company formation)
Appointment Duration20 years, 1 month (closed 19 July 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address37 Moseley Wood Lane
Cookridge
Leeds
West Yorkshire
LS16 7ER
Secretary NameMr Andrew Russell
NationalityBritish
StatusClosed
Appointed21 December 2006(17 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Moseley Wood Lane
Cookridge
Leeds
West Yorkshire
LS16 7ER
Secretary NameMr Andrew Russell
NationalityBritish
StatusResigned
Appointed14 June 1991(1 year, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 25 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Moseley Wood Lane
Cookridge
Leeds
West Yorkshire
LS16 7ER
Secretary NameDavid Anthony Green
NationalityBritish
StatusResigned
Appointed25 July 2005(16 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 2006)
RoleCompany Director
Correspondence Address1 Rawtenstall Road End
Haslingden
Rossendale
Lancashire
BB4 6QE

Location

Registered AddressDte House Hollins Mount
Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£58,428
Cash£43,081
Current Liabilities£2,000

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
18 May 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 1,000
(5 pages)
18 May 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 1,000
(5 pages)
18 May 2010Director's details changed for Mr David Mitchell on 4 April 2010 (2 pages)
18 May 2010Director's details changed for Mr David Mitchell on 4 April 2010 (2 pages)
18 May 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 1,000
(5 pages)
18 May 2010Director's details changed for Mr David Mitchell on 4 April 2010 (2 pages)
18 May 2010Director's details changed for Mr Andrew Russell on 4 April 2010 (2 pages)
18 May 2010Director's details changed for Mr Andrew Russell on 4 April 2010 (2 pages)
18 May 2010Director's details changed for Mr Andrew Russell on 4 April 2010 (2 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 May 2009Return made up to 04/04/09; full list of members (4 pages)
13 May 2009Return made up to 04/04/09; full list of members (4 pages)
13 May 2009Registered office changed on 13/05/2009 from d t e house hollins lane bury lancashire BL9 8AT (1 page)
13 May 2009Registered office changed on 13/05/2009 from d t e house hollins lane bury lancashire BL9 8AT (1 page)
25 February 2009Return made up to 04/04/08; full list of members (3 pages)
25 February 2009Return made up to 04/04/08; full list of members (3 pages)
17 February 2009Return made up to 04/04/07; full list of members (3 pages)
17 February 2009Return made up to 04/04/07; full list of members (3 pages)
29 January 2009Registered office changed on 29/01/2009 from newline house newline bacup lancashire OL13 9RW (1 page)
29 January 2009Registered office changed on 29/01/2009 from newline house newline bacup lancashire OL13 9RW (1 page)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (2 pages)
4 January 2007Secretary resigned (1 page)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 May 2006Return made up to 04/04/06; full list of members (7 pages)
12 May 2006Return made up to 04/04/06; full list of members (7 pages)
30 August 2005Company name changed pennine ground engineering limit ed\certificate issued on 30/08/05 (2 pages)
30 August 2005Company name changed pennine ground engineering limit ed\certificate issued on 30/08/05 (2 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005New secretary appointed (2 pages)
18 August 2005New secretary appointed (2 pages)
16 August 2005Declaration of mortgage charge released/ceased (2 pages)
16 August 2005Declaration of mortgage charge released/ceased (2 pages)
16 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2005Accounts for a small company made up to 31 March 2005 (9 pages)
8 August 2005Accounts for a small company made up to 31 March 2005 (9 pages)
4 April 2005Return made up to 04/04/05; full list of members (2 pages)
4 April 2005Return made up to 04/04/05; full list of members (2 pages)
2 November 2004Accounts for a small company made up to 31 March 2004 (9 pages)
2 November 2004Accounts for a small company made up to 31 March 2004 (9 pages)
16 April 2004Return made up to 04/04/04; full list of members (7 pages)
16 April 2004Return made up to 04/04/04; full list of members (7 pages)
3 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
3 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
13 April 2003Return made up to 04/04/03; full list of members (7 pages)
13 April 2003Return made up to 04/04/03; full list of members (7 pages)
3 August 2002Accounts for a small company made up to 31 March 2002 (9 pages)
3 August 2002Accounts for a small company made up to 31 March 2002 (9 pages)
9 April 2002Return made up to 04/04/02; full list of members (6 pages)
9 April 2002Return made up to 04/04/02; full list of members (6 pages)
20 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
20 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
13 April 2001Return made up to 04/04/01; full list of members (6 pages)
13 April 2001Return made up to 04/04/01; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 April 2000Return made up to 04/04/00; full list of members (7 pages)
28 April 2000Return made up to 04/04/00; full list of members (7 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (8 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (8 pages)
13 April 1999Return made up to 04/04/99; no change of members (4 pages)
13 April 1999Return made up to 04/04/99; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
1 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
20 May 1997Return made up to 04/04/97; full list of members (6 pages)
20 May 1997Return made up to 04/04/97; full list of members (6 pages)
5 March 1997Registered office changed on 05/03/97 from: dte house hollins mount bury lancashire BL9 8AT (1 page)
5 March 1997Registered office changed on 05/03/97 from: dte house hollins mount bury lancashire BL9 8AT (1 page)
6 January 1997Particulars of mortgage/charge (3 pages)
6 January 1997Particulars of mortgage/charge (3 pages)
5 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
5 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
19 April 1996Return made up to 04/04/96; change of members (6 pages)
19 April 1996Return made up to 04/04/96; change of members (6 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
2 August 1995Registered office changed on 02/08/95 from: dte house the hollins unsworth bury lancashire BL9 8AT (1 page)
2 August 1995Registered office changed on 02/08/95 from: dte house the hollins unsworth bury lancashire BL9 8AT (1 page)
5 June 1995Return made up to 30/04/95; full list of members (6 pages)
5 June 1995Return made up to 30/04/95; full list of members
  • 363(287) ‐ Registered office changed on 05/06/95
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
12 October 1994Declaration of satisfaction of mortgage/charge (1 page)
12 October 1994Declaration of satisfaction of mortgage/charge (1 page)
29 June 1994Particulars of mortgage/charge (3 pages)
29 June 1994Particulars of mortgage/charge (3 pages)
11 February 1992Declaration of satisfaction of mortgage/charge (1 page)
11 February 1992Declaration of satisfaction of mortgage/charge (1 page)
15 November 1991Particulars of mortgage/charge (3 pages)
15 November 1991Particulars of mortgage/charge (3 pages)
6 June 1990Particulars of mortgage/charge (3 pages)
6 June 1990Particulars of mortgage/charge (3 pages)
18 October 1989Wd 11/10/89 ad 30/06/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 October 1989Wd 11/10/89 ad 30/06/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 June 1989Incorporation (13 pages)
28 June 1989Incorporation (13 pages)