Company NameJames Vickers Limited
DirectorsKenneth Michael Duckels and Peter Michael Palm
Company StatusLiquidation
Company Number00245181
CategoryPrivate Limited Company
Incorporation Date18 January 1930(94 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKenneth Michael Duckels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2002(72 years after company formation)
Appointment Duration22 years, 3 months
RoleAccountant
Correspondence AddressThe Gatehouse Bungalow
Calverley Lane, Horsforth
Leeds
West Yorkshire
LS18 4RP
Secretary NameStephen John Parkinson
NationalityBritish
StatusCurrent
Appointed22 January 2002(72 years after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address11 Low Hall Road
Horsforth
Leeds
West Yorkshire
LS18 4EG
Director NamePeter Michael Palm
Date of BirthApril 1953 (Born 71 years ago)
NationalityGerman
StatusCurrent
Appointed14 June 2005(75 years, 5 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Canal View
Bawtry Road
Selby
North Yorkshire
YO8 8AE
Director NameFrank William Buckley
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(62 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 December 1994)
RoleChairman
Correspondence Address3 Woodtop Avenue
Bamford
Rochdale
Lancashire
OL11 4BD
Director NameMr Robert Stephen Pooley
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(62 years, 7 months after company formation)
Appointment Duration2 years (resigned 11 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Lingmoor Drive
Burnley
Lancashire
BB12 8UY
Director NameMr Robin Mathias
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(62 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Annes Path
Freshfield
Liverpool
Merseyside
L37 7AU
Director NameDavid Walter Bannister
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(62 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address8 Fernbank Close
Birchwood
Warrington
Cheshire
WA3 6AZ
Director NameMr David Clifford Baker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(62 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Nixon Court
Leyland
Preston
PR5 3LD
Secretary NameMr Robert Stephen Pooley
NationalityBritish
StatusResigned
Appointed11 August 1992(62 years, 7 months after company formation)
Appointment Duration2 years (resigned 11 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Lingmoor Drive
Burnley
Lancashire
BB12 8UY
Secretary NameMr Michael George Grimbly
NationalityBritish
StatusResigned
Appointed11 August 1992(62 years, 7 months after company formation)
Appointment Duration2 years (resigned 11 August 1994)
RoleCompany Director
Correspondence AddressDig Lane Cottage Dig Lane
Acton
Nantwich
Cheshire
CW5 8PQ
Secretary NameCreighton Francis Twiggs
NationalityBritish
StatusResigned
Appointed06 December 1993(63 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2000)
RoleSecretary
Correspondence AddressBarn Hill Cottage Old Coach Road
Barnhill, Broxton
Chester
Cheshire
CH3 9JL
Wales
Director NameRobert Calder Martin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(66 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 June 1997)
RoleCompany Director
Correspondence Address8 Millbank Close
Chelford
Macclesfield
Cheshire
SK11 9SJ
Director NameCreighton Francis Twiggs
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(66 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2000)
RoleSecretary
Correspondence AddressBarn Hill Cottage Old Coach Road
Barnhill, Broxton
Chester
Cheshire
CH3 9JL
Wales
Director NameMr Kenneth John Greatbatch
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(67 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Chevin
Cokes Lane
Chalfont St. Giles
Buckinghamshire
HP8 4UD
Director NameKaspar Werner Kelterborn
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed31 May 2000(70 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 2002)
RoleDivisional Controller
Correspondence Address5 South Road
Bowdon
Altrincham
Cheshire
WA14 2JZ
Director NameWendy Jane Favager
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(70 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2002)
RoleChartered Secretary
Country of ResidenceCheshire
Correspondence Address23 Guernsey Drive
Little Stanney
Ellesmere Port
Cheshire
CH65 9JA
Wales
Secretary NameWendy Jane Favager
NationalityBritish
StatusResigned
Appointed30 September 2000(70 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2002)
RoleChartered Secretary
Country of ResidenceCheshire
Correspondence Address23 Guernsey Drive
Little Stanney
Ellesmere Port
Cheshire
CH65 9JA
Wales
Director NameGeorges Roost
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed22 January 2002(72 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2005)
RoleBusiness Manager
Correspondence AddressRothausstrasse 61
Muttenz
Ch 4132
Switzerland

Location

Registered AddressCalverley Lane
Horsforth
Leeds
West Yorkshire
LS18 4RP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2005
Net Worth£50,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Next Accounts Due31 October 2007 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due25 August 2016 (overdue)

Filing History

13 April 2015Restoration by order of the court (3 pages)
13 April 2015Restoration by order of the court (3 pages)
23 August 2007Dissolved (1 page)
23 August 2007Dissolved (1 page)
23 May 2007Return of final meeting in a members' voluntary winding up (3 pages)
23 May 2007Return of final meeting in a members' voluntary winding up (3 pages)
20 June 2006Appointment of a voluntary liquidator (1 page)
20 June 2006Declaration of solvency (3 pages)
20 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 June 2006Declaration of solvency (3 pages)
20 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 June 2006Appointment of a voluntary liquidator (1 page)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
24 August 2005Return made up to 11/08/05; full list of members (2 pages)
24 August 2005Return made up to 11/08/05; full list of members (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
4 July 2005New director appointed (3 pages)
4 July 2005New director appointed (3 pages)
14 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
14 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Secretary's particulars changed (1 page)
26 October 2004Secretary's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 September 2004Return made up to 11/08/04; full list of members (5 pages)
15 September 2004Return made up to 11/08/04; full list of members (5 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
30 August 2003Return made up to 11/08/03; full list of members (5 pages)
30 August 2003Return made up to 11/08/03; full list of members (5 pages)
3 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
3 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
29 August 2002Return made up to 11/08/02; full list of members (5 pages)
29 August 2002Return made up to 11/08/02; full list of members (5 pages)
12 March 2002Registered office changed on 12/03/02 from: hayes road cadishead manchester M30 5BQ (1 page)
12 March 2002Registered office changed on 12/03/02 from: hayes road cadishead manchester M30 5BQ (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned;director resigned (1 page)
6 February 2002New director appointed (3 pages)
6 February 2002New director appointed (3 pages)
6 February 2002New director appointed (3 pages)
6 February 2002New director appointed (3 pages)
6 February 2002Director resigned (1 page)
6 February 2002Secretary resigned;director resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002Director resigned (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
17 August 2001Return made up to 11/08/01; full list of members (5 pages)
17 August 2001Return made up to 11/08/01; full list of members (5 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
28 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
28 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000Secretary resigned;director resigned (1 page)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000Secretary resigned;director resigned (1 page)
5 September 2000Director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
29 August 2000Return made up to 11/08/00; full list of members (7 pages)
29 August 2000Return made up to 11/08/00; full list of members (7 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
13 October 1999Secretary's particulars changed;director's particulars changed (1 page)
13 October 1999Secretary's particulars changed;director's particulars changed (1 page)
31 August 1999Return made up to 11/08/99; full list of members (7 pages)
31 August 1999Return made up to 11/08/99; full list of members (7 pages)
13 July 1999Full accounts made up to 31 March 1999 (7 pages)
13 July 1999Full accounts made up to 31 March 1999 (7 pages)
25 August 1998Company name changed sky hook engineering LIMITED\certificate issued on 26/08/98 (2 pages)
25 August 1998Company name changed sky hook engineering LIMITED\certificate issued on 26/08/98 (2 pages)
17 August 1998Return made up to 11/08/98; full list of members (5 pages)
17 August 1998Return made up to 11/08/98; full list of members (5 pages)
24 July 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
24 July 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
13 November 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
13 November 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
14 August 1997Return made up to 11/08/97; full list of members (6 pages)
14 August 1997Return made up to 11/08/97; full list of members (6 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
8 April 1997Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
8 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 April 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 April 1997Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
8 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 January 1997Full accounts made up to 31 March 1996 (6 pages)
26 January 1997Full accounts made up to 31 March 1996 (6 pages)
18 August 1996Return made up to 11/08/96; full list of members (6 pages)
18 August 1996Return made up to 11/08/96; full list of members (6 pages)
25 July 1996Company name changed waftam seven LIMITED\certificate issued on 25/07/96 (2 pages)
25 July 1996Company name changed waftam seven LIMITED\certificate issued on 25/07/96 (2 pages)
22 July 1996Registered office changed on 22/07/96 from: weldbank rubber mills, chorley, lancs PR7 3LL (1 page)
22 July 1996Registered office changed on 22/07/96 from: weldbank rubber mills, chorley, lancs PR7 3LL (1 page)
10 July 1996Company name changed perrite LIMITED\certificate issued on 11/07/96 (2 pages)
10 July 1996Company name changed perrite LIMITED\certificate issued on 11/07/96 (2 pages)
9 July 1996Director resigned (1 page)
9 July 1996New director appointed (2 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996New director appointed (1 page)
9 July 1996New director appointed (1 page)
9 July 1996Director resigned (1 page)
9 July 1996New director appointed (2 pages)
7 February 1996Full accounts made up to 31 March 1995 (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (6 pages)
7 September 1995Return made up to 11/08/95; full list of members (12 pages)
7 September 1995Return made up to 11/08/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (91 pages)
18 August 1994Return made up to 11/08/94; full list of members (7 pages)
18 August 1994Return made up to 11/08/94; full list of members (7 pages)
31 July 1984Accounts made up to 31 December 1982 (13 pages)
31 July 1984Accounts made up to 31 December 1982 (13 pages)
2 September 1982Accounts made up to 31 December 1981 (12 pages)
2 September 1982Accounts made up to 31 December 1981 (12 pages)
18 January 1930Incorporation (20 pages)
18 January 1930Incorporation (20 pages)