Company NameVanguard Solar Protection Limited
DirectorsJohn McKenna and Kate McKenna
Company StatusDissolved
Company Number02718645
CategoryPrivate Limited Company
Incorporation Date29 May 1992(31 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John McKenna
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44b Lancaster Road
Salford
Lancashire
M6 8AW
Secretary NameKate McKenna
NationalityBritish
StatusCurrent
Appointed03 September 2002(10 years, 3 months after company formation)
Appointment Duration21 years, 8 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address44b Lancaster Road
Salford
Manchester
M6 8AW
Director NameKate McKenna
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2003(11 years, 2 months after company formation)
Appointment Duration20 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address44b Lancaster Road
Salford
Manchester
M6 8AW
Secretary NameMiss Julie Ann Seddon
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address4 Dunstable Street
Levenshulme
Manchester
Lancashire
M19 3BU
Secretary NameJohn McKenna
NationalityIrish
StatusResigned
Appointed13 February 1995(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 March 1996)
RoleCompany Director
Correspondence Address18e Kingsleigh Court
Kingsleigh Road
Stockport
Cheshire
SK4 3QG
Secretary NameDavid Pemberton
NationalityBritish
StatusResigned
Appointed01 June 1996(4 years after company formation)
Appointment Duration3 years, 12 months (resigned 29 May 2000)
RoleSecretary
Correspondence Address7 Plantation View
Summerseat
Bury
Lancashire
BL9 5PT
Secretary NameMr Mark David Burton
NationalityBritish
StatusResigned
Appointed30 May 2000(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 08 October 2001)
RoleAccountant
Correspondence Address76 Davyhulme Road
Urmston
Manchester
Lancashire
M41 7DN
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed29 May 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBegbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£13,964
Current Liabilities£57,672

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 September 2005Dissolved (1 page)
1 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
22 February 2005Liquidators statement of receipts and payments (5 pages)
19 February 2004Statement of affairs (5 pages)
19 February 2004Appointment of a voluntary liquidator (1 page)
19 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2004Registered office changed on 08/02/04 from: 44B lancaster road salford manchester (1 page)
6 January 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2003New director appointed (2 pages)
20 June 2003Return made up to 29/05/03; full list of members (6 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
11 September 2002New secretary appointed (2 pages)
4 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 February 2002Secretary resigned (1 page)
13 August 2001Return made up to 29/05/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
(6 pages)
13 August 2001Registered office changed on 13/08/01 from: 16 fire station square the crescent salford manchester (1 page)
29 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
14 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 June 2000New secretary appointed (2 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
27 July 1999Return made up to 29/05/99; no change of members (4 pages)
21 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
6 August 1998Return made up to 29/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
7 July 1998Registered office changed on 07/07/98 from: 22A broad street pendleton salford manchester M6 5BY (1 page)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
18 March 1997Full accounts made up to 31 May 1996 (11 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
8 November 1995Secretary resigned;new secretary appointed (2 pages)
8 November 1995Full accounts made up to 31 May 1995 (10 pages)
26 May 1995Return made up to 29/05/95; no change of members (4 pages)