Company NameVapourcure Limited
Company StatusDissolved
Company Number02255553
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 12 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameLegistshelfco No. 51 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Theodore William Riggall West
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1991(2 years, 8 months after company formation)
Appointment Duration25 years, 2 months (closed 05 April 2016)
RoleStorebroker
Correspondence AddressBerden Hall
Berden
Bishops Stortford
Hertfordshire
CM23 1AY
Secretary NameTheodore William Rigall West
NationalityBritish
StatusClosed
Appointed12 July 1991(3 years, 2 months after company formation)
Appointment Duration24 years, 9 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address29 Doveside Street
London
Sw3
Director NameMr Anthony John Wigan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1991(2 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 July 1991)
RoleChartered Accountant
Correspondence Address20 Crondace Road
London
SW6 4BS
Secretary NameMr Anthony John Wigan
NationalityBritish
StatusResigned
Appointed20 January 1991(2 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 July 1991)
RoleCompany Director
Correspondence Address20 Crondace Road
London
SW6 4BS

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£224,632
Net Worth£13,164
Current Liabilities£2,726,836

Accounts

Latest Accounts30 June 1989 (34 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
8 September 1999Receiver's abstract of receipts and payments (4 pages)
8 September 1999Receiver's abstract of receipts and payments (4 pages)
11 September 1998Receiver's abstract of receipts and payments (4 pages)
11 September 1998Receiver's abstract of receipts and payments (4 pages)
1 September 1997Receiver's abstract of receipts and payments (4 pages)
1 September 1997Receiver's abstract of receipts and payments (4 pages)
14 November 1996Registered office changed on 14/11/96 from: albion court 5 albion place leeds LS1 6JP (1 page)
14 November 1996Registered office changed on 14/11/96 from: albion court 5 albion place leeds LS1 6JP (1 page)
23 October 1996Receiver's abstract of receipts and payments (4 pages)
23 October 1996Receiver's abstract of receipts and payments (4 pages)
23 October 1996Receiver's abstract of receipts and payments (4 pages)
23 October 1996Receiver's abstract of receipts and payments (4 pages)
10 October 1995Receiver's abstract of receipts and payments (8 pages)
10 October 1995Receiver's abstract of receipts and payments (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
31 January 1990Full accounts made up to 30 June 1989 (10 pages)
31 January 1990Full accounts made up to 30 June 1989 (10 pages)