About

Registered Number: 02373715
Date of Incorporation: 19/04/1989 (35 years ago)
Company Status: Dissolved
Date of Dissolution: 27/04/2018 (5 years and 11 months ago)
Registered Address: Speedwell Mill, Old Coach Road, Tansley, Derbyshire, DE4 5FY

 

Established in 1989, Vacform Group (Derbyshire) Ltd have registered office in Tansley, Derbyshire, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. The current directors of this company are Siddall, Paul Merlin Frederick, Storey, Olive May.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIDDALL, Paul Merlin Frederick 29 July 1994 30 March 1995 1
STOREY, Olive May N/A 29 July 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 April 2018
LIQ14 - N/A 27 January 2018
4.68 - Liquidator's statement of receipts and payments 29 July 2016
4.68 - Liquidator's statement of receipts and payments 29 July 2015
4.68 - Liquidator's statement of receipts and payments 16 July 2014
RESOLUTIONS - N/A 02 July 2013
AD01 - Change of registered office address 02 July 2013
4.20 - N/A 02 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 02 July 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 21 February 2012
CH01 - Change of particulars for director 21 February 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 16 May 2011
AP01 - Appointment of director 08 March 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 19 January 2007
395 - Particulars of a mortgage or charge 11 July 2006
363a - Annual Return 15 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 June 2006
353 - Register of members 15 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 June 2006
353 - Register of members 15 June 2006
288c - Notice of change of directors or secretaries or in their particulars 20 March 2006
AA - Annual Accounts 22 December 2005
MEM/ARTS - N/A 09 December 2005
CERTNM - Change of name certificate 28 November 2005
395 - Particulars of a mortgage or charge 05 October 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 23 April 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 13 June 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 09 September 1999
363s - Annual Return 04 May 1999
AA - Annual Accounts 17 August 1998
363s - Annual Return 08 May 1998
RESOLUTIONS - N/A 01 October 1997
RESOLUTIONS - N/A 01 October 1997
RESOLUTIONS - N/A 01 October 1997
AA - Annual Accounts 01 August 1997
363s - Annual Return 29 April 1997
AA - Annual Accounts 13 August 1996
363s - Annual Return 21 April 1996
AA - Annual Accounts 20 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 1995
288 - N/A 01 May 1995
363s - Annual Return 01 May 1995
288 - N/A 20 September 1994
288 - N/A 20 September 1994
288 - N/A 20 September 1994
288 - N/A 20 September 1994
288 - N/A 20 September 1994
288 - N/A 20 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 September 1994
AUD - Auditor's letter of resignation 11 August 1994
363s - Annual Return 04 August 1994
AA - Annual Accounts 18 February 1994
363s - Annual Return 25 June 1993
AA - Annual Accounts 24 February 1993
363a - Annual Return 27 April 1992
AA - Annual Accounts 16 February 1992
363a - Annual Return 14 June 1991
AA - Annual Accounts 12 February 1991
363 - Annual Return 12 February 1991
395 - Particulars of a mortgage or charge 26 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1990
RESOLUTIONS - N/A 12 March 1990
MEM/ARTS - N/A 12 March 1990
123 - Notice of increase in nominal capital 12 March 1990
287 - Change in situation or address of Registered Office 12 February 1990
395 - Particulars of a mortgage or charge 28 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 August 1989
287 - Change in situation or address of Registered Office 13 July 1989
288 - N/A 13 July 1989
CERTNM - Change of name certificate 30 June 1989
NEWINC - New incorporation documents 19 April 1989

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 07 July 2006 Outstanding

N/A

Debenture 30 September 2005 Outstanding

N/A

Secured debenture 19 April 1990 Fully Satisfied

N/A

Mortgage debenture 21 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.