About

Registered Number: 01775811
Date of Incorporation: 06/12/1983 (40 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (7 years and 5 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 has a status of "Dissolved". We don't know the number of employees at this organisation. There are no directors listed for this company in the Companies House registry.

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.