About

Registered Number: 07119662
Date of Incorporation: 08/01/2010 (14 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2018 (6 years and 1 month ago)
Registered Address: REFRESH RECOVERY LIMITED, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancs, WN8 9TG

 

Vicinity Group Ltd was registered on 08 January 2010 and has its registered office in Skelmersdale, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are listed as Rose, Ian Paul, Hagel, Gary Richard. We don't currently know the number of employees at Vicinity Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSE, Ian Paul 13 July 2014 - 1
HAGEL, Gary Richard 29 June 2011 29 February 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 April 2018
LIQ14 - N/A 02 January 2018
LIQ03 - N/A 01 November 2017
2.24B - N/A 24 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 21 October 2016
2.34B - N/A 11 October 2016
2.24B - N/A 29 April 2016
2.24B - N/A 04 November 2015
2.31B - N/A 04 November 2015
2.24B - N/A 05 June 2015
2.23B - N/A 06 January 2015
2.17B - N/A 05 December 2014
2.16B - N/A 26 November 2014
2.12B - N/A 19 November 2014
AD01 - Change of registered office address 19 November 2014
AP01 - Appointment of director 08 September 2014
TM01 - Termination of appointment of director 15 August 2014
AD01 - Change of registered office address 29 May 2014
DISS40 - Notice of striking-off action discontinued 13 May 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AD01 - Change of registered office address 15 October 2013
AA - Annual Accounts 03 October 2013
DISS40 - Notice of striking-off action discontinued 17 August 2013
GAZ1 - First notification of strike-off action in London Gazette 13 August 2013
TM01 - Termination of appointment of director 20 June 2013
AP01 - Appointment of director 20 June 2013
TM01 - Termination of appointment of director 19 June 2013
AR01 - Annual Return 13 February 2013
AUD - Auditor's letter of resignation 14 November 2012
CERTNM - Change of name certificate 08 October 2012
CONNOT - N/A 08 October 2012
AP01 - Appointment of director 20 August 2012
AA - Annual Accounts 02 August 2012
TM01 - Termination of appointment of director 11 July 2012
TM01 - Termination of appointment of director 11 June 2012
TM01 - Termination of appointment of director 07 June 2012
AR01 - Annual Return 23 April 2012
DISS40 - Notice of striking-off action discontinued 21 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
SH01 - Return of Allotment of shares 23 November 2011
RESOLUTIONS - N/A 07 September 2011
AP01 - Appointment of director 07 September 2011
AP01 - Appointment of director 07 September 2011
SH01 - Return of Allotment of shares 07 September 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 September 2011
AD01 - Change of registered office address 07 September 2011
CERTNM - Change of name certificate 02 September 2011
CONNOT - N/A 02 September 2011
TM01 - Termination of appointment of director 26 July 2011
AA01 - Change of accounting reference date 24 January 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 14 January 2011
AA01 - Change of accounting reference date 17 November 2010
AP01 - Appointment of director 18 October 2010
AD01 - Change of registered office address 10 September 2010
AP01 - Appointment of director 14 January 2010
NEWINC - New incorporation documents 08 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.