Company NameV & S Engineering Ltd
Company StatusDissolved
Company Number03152574
CategoryPrivate Limited Company
Incorporation Date30 January 1996(28 years, 3 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameSteven Austin McDonnell
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(2 days after company formation)
Appointment Duration13 years, 1 month (closed 24 March 2009)
RoleService Engineer
Correspondence Address32 Richmond Avenue
Burscough
Lancashire
L40 7RD
Director NameVincent Quirk
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(2 days after company formation)
Appointment Duration13 years, 1 month (closed 24 March 2009)
RoleService Engineer
Correspondence Address28 Mountwood
Asmead Road Ashurst
Skelmersdale
Lancashire
WN8 6PS
Secretary NameSteven Austin McDonnell
NationalityBritish
StatusClosed
Appointed01 February 1996(2 days after company formation)
Appointment Duration13 years, 1 month (closed 24 March 2009)
RoleService Engineer
Correspondence Address32 Richmond Avenue
Burscough
Lancashire
L40 7RD
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End01 April

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
22 December 2008Liquidators statement of receipts and payments to 13 November 2008 (5 pages)
16 May 2008Liquidators statement of receipts and payments to 13 November 2008 (5 pages)
29 November 2007Liquidators statement of receipts and payments (5 pages)
8 June 2007Liquidators statement of receipts and payments (5 pages)
28 March 2007Appointment of a voluntary liquidator (1 page)
28 March 2007C/O - replacement of liquidator (3 pages)
19 December 2006Sec of state's release of liq (1 page)
4 December 2006Liquidators statement of receipts and payments (5 pages)
19 May 2006Liquidators statement of receipts and payments (5 pages)
19 December 2005Liquidators statement of receipts and payments (5 pages)
10 June 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton lancashire BL1 3AD (1 page)
1 June 2004Registered office changed on 01/06/04 from: 32 richmond avenue burscough lancs L40 7RU (1 page)
28 May 2004Statement of affairs (6 pages)
28 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 2004Appointment of a voluntary liquidator (1 page)
21 September 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
19 February 2003Return made up to 30/01/03; full list of members (7 pages)
16 October 2002Total exemption full accounts made up to 31 March 2001 (17 pages)
7 February 2002Return made up to 30/01/02; full list of members (6 pages)
13 June 2001Full accounts made up to 31 March 2000 (11 pages)
26 March 2001Return made up to 30/01/01; full list of members (6 pages)
29 June 2000Full accounts made up to 31 March 1999 (13 pages)
29 March 2000Return made up to 30/01/00; full list of members (6 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
14 April 1999Return made up to 30/01/99; full list of members (6 pages)
21 January 1999Full accounts made up to 31 March 1998 (11 pages)
4 March 1998Return made up to 30/01/98; no change of members (4 pages)
22 December 1997Full accounts made up to 31 March 1997 (14 pages)
15 October 1997Return made up to 30/01/97; full list of members (6 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New secretary appointed;new director appointed (2 pages)
17 September 1996Accounting reference date notified as 01/04 (1 page)
25 February 1996Director resigned (2 pages)
25 February 1996Secretary resigned (2 pages)
30 January 1996Incorporation (12 pages)