About

Registered Number: 04401648
Date of Incorporation: 22/03/2002 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (7 years and 10 months ago)
Registered Address: Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire, L40 8JS

 

Established in 2002, Vibro Foundations Ltd has its registered office in Burscough, it's status is listed as "Dissolved". This business has 4 directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMALVY, Marc Bernard Christian 01 July 2006 - 1
DEARY, Mark Damien 01 July 2006 - 1
DEGEN, Alexander Manfred Maria 11 September 2002 19 June 2006 1
RENARD, Jean Philippe 01 July 2006 31 January 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 March 2017
DS01 - Striking off application by a company 07 March 2017
TM01 - Termination of appointment of director 31 January 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 01 May 2015
CH01 - Change of particulars for director 01 May 2015
CH03 - Change of particulars for secretary 01 May 2015
CH01 - Change of particulars for director 01 May 2015
CH01 - Change of particulars for director 01 May 2015
AA - Annual Accounts 16 January 2015
DISS40 - Notice of striking-off action discontinued 31 December 2014
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
AA - Annual Accounts 17 March 2008
288b - Notice of resignation of directors or secretaries 13 June 2007
363a - Annual Return 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
363a - Annual Return 17 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
AA - Annual Accounts 09 October 2006
AAMD - Amended Accounts 09 October 2006
AAMD - Amended Accounts 09 October 2006
AAMD - Amended Accounts 09 October 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
AAMD - Amended Accounts 28 March 2006
AAMD - Amended Accounts 28 March 2006
AAMD - Amended Accounts 28 March 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 06 February 2006
287 - Change in situation or address of Registered Office 26 January 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 22 October 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 08 April 2004
363s - Annual Return 17 April 2003
288b - Notice of resignation of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
287 - Change in situation or address of Registered Office 18 September 2002
225 - Change of Accounting Reference Date 18 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2002
CERTNM - Change of name certificate 07 May 2002
NEWINC - New incorporation documents 22 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.