About

Registered Number: 01775811
Date of Incorporation: 06/12/1983 (41 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (8 years and 4 months ago)
Registered Address: Eagle House, 28 Billing Road, Northampton, Northamptonshire, NN1 5AJ

 

Having been setup in 1983, Vanderhoff Business Systems Ltd has its registered office in Northampton, Northamptonshire, it's status is listed as "Dissolved". There are no directors listed for this company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 04 October 2016
DS01 - Striking off application by a company 21 September 2016
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 28 August 2015
AA01 - Change of accounting reference date 28 August 2015
AR01 - Annual Return 20 July 2015
AP01 - Appointment of director 23 June 2015
AD01 - Change of registered office address 22 June 2015
TM02 - Termination of appointment of secretary 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 01 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 July 2014
AD01 - Change of registered office address 01 July 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 01 July 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 21 May 2012
TM01 - Termination of appointment of director 23 April 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 07 July 2011
AR01 - Annual Return 06 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 July 2010
CH01 - Change of particulars for director 05 July 2010
AP01 - Appointment of director 04 June 2010
TM01 - Termination of appointment of director 24 May 2010
AA - Annual Accounts 21 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 April 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 06 July 2009
363a - Annual Return 18 August 2008
287 - Change in situation or address of Registered Office 11 July 2008
AA - Annual Accounts 12 May 2008
287 - Change in situation or address of Registered Office 09 November 2007
363a - Annual Return 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
AA - Annual Accounts 14 May 2007
363s - Annual Return 20 July 2006
AA - Annual Accounts 13 June 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 29 April 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 09 July 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 11 July 2002
363s - Annual Return 06 July 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 06 July 2000
AA - Annual Accounts 06 July 2000
363s - Annual Return 09 July 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 09 July 1998
AA - Annual Accounts 26 March 1998
AA - Annual Accounts 22 September 1997
363s - Annual Return 02 July 1997
288a - Notice of appointment of directors or secretaries 25 November 1996
288b - Notice of resignation of directors or secretaries 25 November 1996
AA - Annual Accounts 29 September 1996
363s - Annual Return 09 July 1996
395 - Particulars of a mortgage or charge 23 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1995
AA - Annual Accounts 22 September 1995
363s - Annual Return 05 July 1995
288 - N/A 22 June 1995
288 - N/A 15 March 1995
AA - Annual Accounts 30 September 1994
363s - Annual Return 30 June 1994
AA - Annual Accounts 24 September 1993
363s - Annual Return 13 July 1993
288 - N/A 13 July 1993
395 - Particulars of a mortgage or charge 01 July 1993
288 - N/A 08 June 1993
288 - N/A 11 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1993
AA - Annual Accounts 23 September 1992
363s - Annual Return 15 July 1992
288 - N/A 13 November 1991
288 - N/A 13 November 1991
288 - N/A 13 November 1991
288 - N/A 13 November 1991
288 - N/A 13 November 1991
288 - N/A 13 November 1991
288 - N/A 13 November 1991
287 - Change in situation or address of Registered Office 13 November 1991
288 - N/A 13 November 1991
AA - Annual Accounts 04 September 1991
363b - Annual Return 04 September 1991
395 - Particulars of a mortgage or charge 11 April 1991
288 - N/A 06 April 1991
AA - Annual Accounts 18 December 1990
363 - Annual Return 27 July 1990
288 - N/A 06 July 1990
288 - N/A 06 July 1990
AA - Annual Accounts 01 March 1990
287 - Change in situation or address of Registered Office 15 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 1990
363 - Annual Return 21 January 1990
395 - Particulars of a mortgage or charge 16 November 1989
363 - Annual Return 22 May 1989
AA - Annual Accounts 16 February 1989
288 - N/A 01 November 1988
288 - N/A 12 August 1988
RESOLUTIONS - N/A 13 July 1988
MEM/ARTS - N/A 13 July 1988
288 - N/A 18 April 1988
288 - N/A 28 March 1988
AA - Annual Accounts 10 November 1987
363 - Annual Return 10 November 1987
395 - Particulars of a mortgage or charge 09 July 1987
288 - N/A 28 March 1987
288 - N/A 17 December 1986
288 - N/A 08 December 1986
288 - N/A 08 December 1986
288 - N/A 12 November 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 November 1986
AA - Annual Accounts 22 September 1986
363 - Annual Return 22 September 1986
AA - Annual Accounts 19 November 1985
NEWINC - New incorporation documents 06 December 1983

Mortgages & Charges

Description Date Status Charge by
Deed (relating to a fixed and floating charge dated 24TH june 1993 in favour of chemical bank as agent for itself and the bank of new york) 09 November 1995 Fully Satisfied

N/A

Fixed and floating charge 24 June 1993 Fully Satisfied

N/A

Charge deed 28 March 1991 Fully Satisfied

N/A

Guarantee & debenture 06 November 1989 Fully Satisfied

N/A

Guarantee & debenture 30 June 1987 Fully Satisfied

N/A

Guarantee & debenture 08 January 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.