About

Registered Number: 04078826
Date of Incorporation: 22/09/2000 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (9 years ago)
Registered Address: 3rd Floor Wellington Plaza, 31 Wellington Street, Leeds, LS1 4DL

 

Based in Leeds, Vauxhall Press Tools Ltd was established in 2000, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONLAN, Raymond 24 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Margaret 22 September 2000 24 January 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
405(2) - Notice of ceasing to act of Receiver 16 March 2007
3.6 - Abstract of receipt and payments in receivership 07 December 2006
3.6 - Abstract of receipt and payments in receivership 13 January 2006
287 - Change in situation or address of Registered Office 29 July 2005
3.6 - Abstract of receipt and payments in receivership 25 November 2004
405(1) - Notice of appointment of Receiver 02 December 2003
287 - Change in situation or address of Registered Office 26 November 2003
363s - Annual Return 07 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2003
395 - Particulars of a mortgage or charge 12 December 2002
363s - Annual Return 14 October 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 29 November 2001
395 - Particulars of a mortgage or charge 02 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
287 - Change in situation or address of Registered Office 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
NEWINC - New incorporation documents 22 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 2002 Outstanding

N/A

Fixed and floating charge 27 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.