Company NameVacu-Blast (Europe) Limited
Company StatusDissolved
Company Number03207467
CategoryPrivate Limited Company
Incorporation Date4 June 1996(27 years, 11 months ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)
Previous NameEagerdance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Thomas Carmichael
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1997(1 year, 4 months after company formation)
Appointment Duration15 years (closed 23 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeggars Roost
Foolow, Eyam
Derby
Derbyshire
S32 5QA
Secretary NameNeil Christopher Moseley
NationalityBritish
StatusClosed
Appointed14 August 2003(7 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 23 October 2012)
RoleAccountant
Correspondence Address378 Oldfield Road
Altrincham
Cheshire
WA14 4QT
Director NameChristopher Mark Haynes
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(1 month, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 September 1996)
RoleSolicitor
Correspondence Address51 Richmond Hill
Richmond
Surrey
TW10 6RE
Director NamePiran James Trezise
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(1 month, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 September 1996)
RoleTrainee Solicitor
Correspondence Address4 Hawker Way
Woodley
Reading
Berkshire
RG5 4PF
Secretary NameChristopher Mark Haynes
NationalityBritish
StatusResigned
Appointed15 July 1996(1 month, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 September 1996)
RoleSolicitor
Correspondence Address51 Richmond Hill
Richmond
Surrey
TW10 6RE
Director NameMichael James McCabe
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1999)
RoleSecretary And Director
Correspondence AddressSaddlers
Hockett Lane, East Paddock
Cookham Dean
Berkshire
SL6 9UP
Director NameMichael John Riley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressOakbank 91 Hamesmoor Road
Mytchett
Camberley
Surrey
GU16 6JF
Secretary NameMichael James McCabe
NationalityBritish
StatusResigned
Appointed27 September 1996(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 23 October 1997)
RoleSecretary And Director
Correspondence AddressSaddlers
Hockett Lane, East Paddock
Cookham Dean
Berkshire
SL6 9UP
Director NameJohn David Barnes
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 July 1999)
RoleCompany Director
Correspondence Address9 Canon Drive
Bowdon
Altrincham
Cheshire
WA14 3FD
Director NameMr Stuart Arthur Cole
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(1 year, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Long Lane
Worrall
Sheffield
South Yorkshire
S35 0AF
Secretary NameMichael Charles Edward Sturt
NationalityBritish
StatusResigned
Appointed23 October 1997(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 July 2000)
RoleCompany Director
Correspondence Address18 Falmouth Close
Broken Cross
Macclesfield
Cheshire
SK10 3NS
Director NameHans Magnus Andresen
Date of BirthJune 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed14 August 2003(7 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 July 2006)
RoleExecutive
Correspondence AddressAdalbert-Stifter-Strasse 17
Munich
D-81925
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameUSF Surface Preparation Limited (Corporation)
StatusResigned
Appointed12 July 2000(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 2003)
Correspondence AddressPO Box 60
Craven Road
Altrincham
Cheshire
WA14 5EP

Location

Registered AddressPO Box 60
Craven Road
Altrincham
Cheshire
WA14 5EP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012Application to strike the company off the register (3 pages)
3 July 2012Application to strike the company off the register (3 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 2
(4 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 2
(4 pages)
11 January 2012Statement of capital on 11 January 2012
  • GBP 2
(4 pages)
11 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 January 2012Solvency statement dated 05/01/12 (1 page)
11 January 2012Solvency Statement dated 05/01/12 (1 page)
11 January 2012Statement by Directors (1 page)
11 January 2012Statement by directors (1 page)
11 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 January 2012Statement of capital on 11 January 2012
  • GBP 2
(4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
12 August 2009Accounts made up to 31 December 2008 (7 pages)
12 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
7 April 2009Return made up to 31/03/09; full list of members (3 pages)
7 April 2009Return made up to 31/03/09; full list of members (3 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
7 October 2008Accounts made up to 31 December 2007 (7 pages)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
16 October 2007Accounts made up to 31 December 2006 (7 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
16 April 2007Return made up to 31/03/07; full list of members (2 pages)
16 April 2007Secretary's particulars changed (1 page)
16 April 2007Secretary's particulars changed (1 page)
16 April 2007Return made up to 31/03/07; full list of members (2 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
24 October 2006Accounts made up to 31 December 2005 (7 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Return made up to 31/03/06; full list of members (2 pages)
3 April 2006Return made up to 31/03/06; full list of members (2 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
2 November 2005Accounts made up to 31 December 2004 (7 pages)
10 May 2005Return made up to 31/03/05; full list of members (2 pages)
10 May 2005Return made up to 31/03/05; full list of members (2 pages)
31 August 2004Accounts made up to 31 December 2003 (7 pages)
31 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
13 April 2004Return made up to 31/03/04; full list of members (7 pages)
13 April 2004Return made up to 31/03/04; full list of members (7 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
31 October 2003Accounts made up to 31 December 2002 (7 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003New secretary appointed (2 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003Secretary resigned (1 page)
17 April 2003Return made up to 31/03/03; full list of members (7 pages)
17 April 2003Return made up to 31/03/03; full list of members (7 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
4 November 2002Accounts made up to 31 December 2001 (8 pages)
25 July 2002Auditor's resignation (1 page)
25 July 2002Auditor's resignation (1 page)
2 June 2002Return made up to 31/03/02; full list of members (6 pages)
2 June 2002Return made up to 31/03/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (6 pages)
19 June 2001New secretary appointed (2 pages)
19 June 2001New secretary appointed (2 pages)
7 June 2001Return made up to 31/03/01; full list of members (7 pages)
7 June 2001Return made up to 31/03/01; full list of members (7 pages)
27 October 2000Full accounts made up to 31 December 1999 (9 pages)
27 October 2000Full accounts made up to 31 December 1999 (9 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Secretary resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
4 May 2000Return made up to 31/03/00; full list of members (7 pages)
4 May 2000Return made up to 31/03/00; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
30 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
30 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
7 May 1999Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Return made up to 31/03/99; no change of members (6 pages)
13 April 1999Return made up to 31/03/99; no change of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
18 May 1998Return made up to 11/05/98; full list of members (8 pages)
18 May 1998Return made up to 11/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 January 1998Full accounts made up to 31 December 1996 (10 pages)
27 January 1998Full accounts made up to 31 December 1996 (10 pages)
24 November 1997New secretary appointed (2 pages)
24 November 1997New secretary appointed (2 pages)
14 November 1997Secretary resigned (1 page)
14 November 1997Secretary resigned (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
3 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
3 November 1997Registered office changed on 03/11/97 from: woodson house ajax avenue slough berkshire SL1 4DJ (1 page)
3 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
3 November 1997Registered office changed on 03/11/97 from: woodson house ajax avenue slough berkshire SL1 4DJ (1 page)
16 October 1997Particulars of mortgage/charge (3 pages)
16 October 1997Particulars of mortgage/charge (3 pages)
16 October 1997Particulars of mortgage/charge (3 pages)
16 October 1997Particulars of mortgage/charge (3 pages)
15 October 1997Ad 30/09/97--------- £ si 1499998@1=1499998 £ ic 2/1500000 (2 pages)
15 October 1997Ad 30/09/97--------- £ si 1499998@1=1499998 £ ic 2/1500000 (2 pages)
15 October 1997£ nc 1000/2000000 30/09/97 (1 page)
15 October 1997£ nc 1000/2000000 30/09/97 (1 page)
11 October 1997Particulars of mortgage/charge (3 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
27 June 1997Return made up to 04/06/97; full list of members (6 pages)
27 June 1997Return made up to 04/06/97; full list of members (6 pages)
18 April 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
18 April 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
29 October 1996Director resigned (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996Registered office changed on 29/10/96 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
29 October 1996Director resigned (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996New secretary appointed;new director appointed (2 pages)
29 October 1996New secretary appointed;new director appointed (2 pages)
29 October 1996Registered office changed on 29/10/96 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (7 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (7 pages)
7 October 1996Company name changed eagerdance LIMITED\certificate issued on 07/10/96 (2 pages)
7 October 1996Company name changed eagerdance LIMITED\certificate issued on 07/10/96 (2 pages)
10 September 1996Director resigned (1 page)
10 September 1996Secretary resigned (1 page)
10 September 1996New secretary appointed;new director appointed (2 pages)
10 September 1996Secretary resigned (1 page)
10 September 1996Registered office changed on 10/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 September 1996Registered office changed on 10/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 September 1996New director appointed (2 pages)
10 September 1996Director resigned (1 page)
4 June 1996Incorporation (9 pages)