Based in Leeds, Vauxhall Press Tools Ltd was established in 2000, it's status in the Companies House registry is set to "Dissolved".
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 November 2002 | Outstanding |
N/A |
Fixed and floating charge | 27 April 2001 | Outstanding |
N/A |