About

Registered Number: 03333002
Date of Incorporation: 10/03/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 4 months ago)
Registered Address: VAPOURTEK DRY STEAM SYSTEMS LTD, 1 Heywood Estate, Pottery Road, Kingsteignton, Newton Abbot, Devon, TQ12 3RS

 

Vapourtek Dry Steam Systems Ltd was established in 1997, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. There is one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMB, Marion Violet 01 September 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2018
DS01 - Striking off application by a company 04 September 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 10 March 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 17 March 2016
TM01 - Termination of appointment of director 02 September 2015
AP01 - Appointment of director 02 September 2015
AA01 - Change of accounting reference date 12 August 2015
AR01 - Annual Return 16 March 2015
AD04 - Change of location of company records to the registered office 16 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 09 September 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 08 April 2011
AR01 - Annual Return 27 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH03 - Change of particulars for secretary 27 May 2010
AD01 - Change of registered office address 27 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 May 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 05 June 2007
363a - Annual Return 27 March 2007
AAMD - Amended Accounts 25 January 2007
AA - Annual Accounts 13 June 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 16 November 2005
CERTNM - Change of name certificate 22 August 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 25 March 2004
395 - Particulars of a mortgage or charge 18 June 2003
AA - Annual Accounts 19 May 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 17 March 2003
287 - Change in situation or address of Registered Office 02 March 2003
CERTNM - Change of name certificate 07 June 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 19 March 2001
AA - Annual Accounts 29 November 2000
CERTNM - Change of name certificate 06 September 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 24 March 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 01 May 1998
288b - Notice of resignation of directors or secretaries 24 September 1997
395 - Particulars of a mortgage or charge 19 April 1997
NEWINC - New incorporation documents 10 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 10 June 2003 Outstanding

N/A

Debenture 04 April 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.