Company NameVignor Limited
DirectorsKenneth Gowan and Martin Andrew Joyce
Company StatusDissolved
Company Number01674979
CategoryPrivate Limited Company
Incorporation Date1 November 1982(41 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kenneth Gowan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleChartered Surveyor
Correspondence AddressHainsworth House Farm Kildwick Grange
Kildwick
Skipton
N Yorkshire
BD20 9AD
Director NameMr Martin Andrew Joyce
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Hall
Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Director NameChristopher James Goddard Hall
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressRookwood
Meanwood Grove
Parkside Road
Leeds
LS6 4QQ
Secretary NameMr Jonathan Mark Facer
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Raikeswood Drive
Skipton
North Yorkshire
BD23 1NA

Location

Registered AddressYorkshire House
Greek Street
Leeds
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1992 (31 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

20 July 1999Dissolved (1 page)
20 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
10 September 1998Liquidators statement of receipts and payments (5 pages)
18 March 1998Liquidators statement of receipts and payments (5 pages)
8 October 1997Liquidators statement of receipts and payments (5 pages)
25 March 1997Liquidators statement of receipts and payments (5 pages)
7 October 1996Liquidators statement of receipts and payments (5 pages)
9 April 1996Receiver ceasing to act (1 page)
13 March 1996Liquidators statement of receipts and payments (5 pages)
17 January 1996Receiver ceasing to act (2 pages)
16 January 1996Receiver's abstract of receipts and payments (2 pages)
28 December 1995Receiver's abstract of receipts and payments (2 pages)
28 December 1995Receiver's abstract of receipts and payments (2 pages)
21 March 1995Registered office changed on 21/03/95 from: realtex house 2 leeds road rawdon leeds, LS19 6AX (1 page)
17 March 1995Appointment of a voluntary liquidator (2 pages)
17 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
26 August 1993Return made up to 31/07/93; full list of members (5 pages)
17 February 1993Full group accounts made up to 30 April 1992 (17 pages)