Company NameVanguard Fabrications Limited
DirectorColin Tasker
Company StatusDissolved
Company Number02691699
CategoryPrivate Limited Company
Incorporation Date27 February 1992(32 years, 2 months ago)
Previous NameDigithold Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Colin Tasker
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1992(1 month, 2 weeks after company formation)
Appointment Duration32 years
RoleWelder
Correspondence Address8 Houlgrave Road
Liverpool
Merseyside
L5 9RQ
Secretary NameMrs Linda Evelyn Smith
NationalityBritish
StatusCurrent
Appointed15 April 1992(1 month, 2 weeks after company formation)
Appointment Duration32 years
RoleLicensee
Correspondence Address34 Alexandra Drive
Liverpool
L17
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCentury House
Ashley Road, Hale
Altrincham
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£46,563
Cash£778
Current Liabilities£111,917

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

6 February 2004Dissolved (1 page)
6 November 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
6 November 2003Liquidators statement of receipts and payments (5 pages)
4 August 2003Liquidators statement of receipts and payments (5 pages)
6 February 2003Liquidators statement of receipts and payments (5 pages)
30 July 2002Liquidators statement of receipts and payments (5 pages)
25 January 2002Liquidators statement of receipts and payments (5 pages)
14 August 2001Liquidators statement of receipts and payments (5 pages)
25 July 2000Statement of affairs (5 pages)
25 July 2000Appointment of a voluntary liquidator (1 page)
25 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2000Registered office changed on 06/07/00 from: 7 lightbody street liverpool merseyside L5 9UU (1 page)
10 May 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2000Particulars of mortgage/charge (7 pages)
15 February 2000Accounts for a small company made up to 28 February 1999 (6 pages)
21 May 1999Accounts for a small company made up to 28 February 1998 (6 pages)
17 May 1999Return made up to 27/02/99; no change of members (4 pages)
23 June 1998Return made up to 27/02/98; no change of members (4 pages)
5 December 1997Company name changed digithold LIMITED\certificate issued on 08/12/97 (2 pages)
8 September 1997Ad 15/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 September 1997Accounts for a small company made up to 28 February 1997 (8 pages)
14 March 1997Return made up to 27/02/96; full list of members (6 pages)
6 March 1997Return made up to 27/02/97; full list of members (6 pages)
16 September 1996Accounts for a small company made up to 28 February 1996 (8 pages)
28 March 1996Registered office changed on 28/03/96 from: exgear stores alexandra dock no 3 regent road bootle merseyside L20 1AU (1 page)
18 October 1995Accounts for a small company made up to 28 February 1995 (7 pages)