Company NameVacpol Maintenance Limited
DirectorsBarry Matthewson and Brian Arthur Matthewson
Company StatusDissolved
Company Number03940376
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years ago)
Previous NameSuperior Homes Limited

Directors

Director NameBarry Matthewson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2000(1 month, 4 weeks after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address35 Holland Park Drive
Jarrow
Tyne & Wear
NE32 4LN
Director NameMr Brian Arthur Matthewson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2000(1 month, 4 weeks after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address94 Lowbiggin
Newcastle Upon Tyne
Tyne & Wear
NE5 4PT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameRobert Terrence Matthewson
NationalityBritish
StatusResigned
Appointed01 May 2001(1 year, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 November 2001)
RoleCompany Director
Correspondence Address6 Hardwick Court
Gateshead
Tyne & Wear
NE8 3LX

Location

Registered AddressJacksons Insolvency Practitioner
Clive House, Clive Street
Bolton
Lancashire
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 April 2007Dissolved (1 page)
30 January 2007Liquidators statement of receipts and payments (5 pages)
30 January 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
16 August 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006Liquidators statement of receipts and payments (5 pages)
8 November 2005C/O replacement of liquidator (16 pages)
8 November 2005Notice of ceasing to act as a voluntary liquidator (1 page)
8 November 2005Appointment of a voluntary liquidator (1 page)
19 October 2005S/S cert. Release of liquidator (1 page)
26 August 2005Liquidators statement of receipts and payments (5 pages)
17 February 2005Liquidators statement of receipts and payments (5 pages)
8 September 2004Liquidators statement of receipts and payments (5 pages)
26 February 2004Liquidators statement of receipts and payments (5 pages)
19 August 2003Liquidators statement of receipts and payments (5 pages)
21 March 2003Liquidators statement of receipts and payments (5 pages)
9 March 2002Registered office changed on 09/03/02 from: 94 lowbiggin newcastle upon tyne tyne & wear NE5 4PT (1 page)
6 March 2002Statement of affairs (9 pages)
21 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2002Appointment of a voluntary liquidator (1 page)
27 November 2001Secretary resigned;director resigned (1 page)
13 November 2001Secretary resigned (1 page)
30 May 2001New secretary appointed (2 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
1 June 2000Ad 12/05/00--------- £ si 299@1=299 £ ic 1/300 (2 pages)
1 June 2000Location of register of members (1 page)
19 May 2000Director resigned (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000New secretary appointed;new director appointed (2 pages)
19 May 2000New director appointed (2 pages)
17 May 2000Company name changed superior homes LIMITED\certificate issued on 18/05/00 (2 pages)
15 May 2000Registered office changed on 15/05/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
6 March 2000Incorporation (18 pages)