About

Registered Number: 06970103
Date of Incorporation: 22/07/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (8 years and 11 months ago)
Registered Address: 15 Lower Station Road, Normanton, West Yorkshire, WF6 2BE

 

Having been setup in 2009, The Vintage Generation Ltd has its registered office in Normanton in West Yorkshire, it's status is listed as "Dissolved". There are 4 directors listed for the business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLEBY, Nicholas John 22 July 2009 01 October 2010 1
GOODMAN, Helen Alexandra 01 October 2010 01 October 2012 1
GOODMAN, Kathryn Jane 01 October 2010 01 December 2014 1
Secretary Name Appointed Resigned Total Appointments
RWL REGISTRARS LIMITED 22 July 2009 22 July 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 May 2015
TM01 - Termination of appointment of director 01 December 2014
TM01 - Termination of appointment of director 01 December 2014
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
AA - Annual Accounts 01 June 2014
DISS40 - Notice of striking-off action discontinued 30 November 2013
AR01 - Annual Return 28 November 2013
TM01 - Termination of appointment of director 28 November 2013
GAZ1 - First notification of strike-off action in London Gazette 19 November 2013
AA - Annual Accounts 16 June 2013
AR01 - Annual Return 09 September 2012
AA - Annual Accounts 02 June 2012
AD01 - Change of registered office address 27 May 2012
AR01 - Annual Return 07 October 2011
TM01 - Termination of appointment of director 06 October 2011
AA - Annual Accounts 03 March 2011
AA01 - Change of accounting reference date 27 February 2011
RESOLUTIONS - N/A 27 October 2010
MG01 - Particulars of a mortgage or charge 20 October 2010
AD01 - Change of registered office address 11 October 2010
AP01 - Appointment of director 08 October 2010
AP01 - Appointment of director 08 October 2010
AP01 - Appointment of director 08 October 2010
TM01 - Termination of appointment of director 08 October 2010
TM02 - Termination of appointment of secretary 08 October 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH03 - Change of particulars for secretary 12 August 2010
288a - Notice of appointment of directors or secretaries 13 August 2009
RESOLUTIONS - N/A 04 August 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
NEWINC - New incorporation documents 22 July 2009

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.