Company NameVonand Limited
DirectorAndrew Barry Crosby
Company StatusDissolved
Company Number03230547
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAndrew Barry Crosby
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1996(same day as company formation)
RoleCAD Draughtsman
Country of ResidenceUnited Kingdom
Correspondence Address34 Marsland Road
Sale
Cheshire
M33 3HQ
Secretary NameYvonne Louise Crosby
NationalityBritish
StatusCurrent
Appointed29 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address34 Marsland Road
Sale
Cheshire
M33 3HQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

7 October 2004Dissolved (1 page)
7 July 2004Liquidators statement of receipts and payments (5 pages)
7 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
7 July 2004Liquidators statement of receipts and payments (5 pages)
31 December 2003Liquidators statement of receipts and payments (5 pages)
9 July 2003Liquidators statement of receipts and payments (5 pages)
27 May 2003Sec/state 14/05/03 rel/liq (1 page)
16 May 2003O/C - replacement of liquidator (12 pages)
16 May 2003Notice of ceasing to act as a voluntary liquidator (1 page)
16 January 2003Liquidators statement of receipts and payments (5 pages)
4 July 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: 36 george street manchester lancashire M1 4HA (1 page)
8 March 2002Sec of state's release of liq (1 page)
15 January 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Appointment of a voluntary liquidator (1 page)
14 January 2002O/C - replacement of liquidator (9 pages)
14 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
13 July 2001Liquidators statement of receipts and payments (5 pages)
16 January 2001Liquidators statement of receipts and payments (5 pages)
6 January 2000Statement of affairs (5 pages)
6 January 2000Appointment of a voluntary liquidator (1 page)
6 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 1999Registered office changed on 09/12/99 from: wilbraham house c/o leon & herman manchester M14 7DW (1 page)
16 November 1999Accounts for a small company made up to 31 July 1998 (5 pages)
31 August 1999Return made up to 29/07/99; no change of members (4 pages)
11 August 1998Return made up to 29/07/98; no change of members (4 pages)
17 February 1998Accounts for a small company made up to 31 July 1997 (2 pages)
3 September 1997Return made up to 29/07/97; full list of members (6 pages)
3 August 1996Secretary resigned (2 pages)
3 August 1996New director appointed (1 page)
3 August 1996Director resigned (2 pages)
3 August 1996New secretary appointed (1 page)
29 July 1996Incorporation (20 pages)