Company NameVABA Control Systems Limited
Company StatusDissolved
Company Number02389187
CategoryPrivate Limited Company
Incorporation Date25 May 1989(34 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Robert Keith Hindle
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address2 Crosshills Cottages
Sutton
Retford
Nottinghamshire
DN22 8PU
Director NameMr Henry Stuart Johnson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address6 Slayleigh Lane
Fulwood
Sheffield
South Yorkshire
S10 3RF
Director NameMr Brian Loxley
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address9 Becket Walk
Sheffield
South Yorkshire
S8 7HF
Secretary NameMr Alan Holmes
NationalityBritish
StatusCurrent
Appointed25 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address12 Alms Hill Crescent
Sheffield
South Yorkshire
S11 9QZ

Location

Registered AddressCork Gully
1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 March 1990 (34 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 August 2000Dissolved (1 page)
10 May 2000Return of final meeting in a creditors' voluntary winding up (6 pages)
14 March 2000Liquidators statement of receipts and payments (5 pages)
4 October 1999Liquidators statement of receipts and payments (5 pages)
6 April 1999Liquidators statement of receipts and payments (9 pages)
11 January 1999Appointment of a voluntary liquidator (1 page)
11 January 1999O/C replacement of liquidator (6 pages)
22 September 1998Liquidators statement of receipts and payments (5 pages)
24 March 1998Liquidators statement of receipts and payments (5 pages)
8 September 1997Liquidators statement of receipts and payments (5 pages)
10 April 1997Liquidators statement of receipts and payments (9 pages)
11 September 1996Liquidators statement of receipts and payments (5 pages)
14 March 1996Liquidators statement of receipts and payments (5 pages)
11 October 1995Liquidators statement of receipts and payments (10 pages)
21 March 1995Liquidators statement of receipts and payments (10 pages)