Company NameVanguard Metal Form Limited
DirectorsDenise Hughes and Howard Michael Hughes
Company StatusDissolved
Company Number02760000
CategoryPrivate Limited Company
Incorporation Date29 October 1992(31 years, 5 months ago)
Previous NameIndustrial Project Engineering Limited

Business Activity

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

Directors

Director NameDenise Hughes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1992(same day as company formation)
RoleCompany Director
Correspondence AddressPark View
Wallingwells Hall
Carlton In Lindrick Worksop
Nottinghamshire
S81 8BY
Director NameHoward Michael Hughes
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1992(same day as company formation)
RoleCompany Director
Correspondence AddressPark View
Wallingwells Hall
Carlton In Lindrick Worksop
Nottinghamshire
S81 8BY
Secretary NameDenise Hughes
NationalityBritish
StatusCurrent
Appointed29 October 1992(same day as company formation)
RoleCompany Director
Correspondence AddressPark View
Wallingwells Hall
Carlton In Lindrick Worksop
Nottinghamshire
S81 8BY
Director NameNeil Martin Hughes
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House
73 Bonet Lane
Brinsworth, Rotherham
South Yorkshire
S60 5NF
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed29 October 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressPO Box 61
Cloth Hall Court 14 King Street
Leeds West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 May 1999Dissolved (1 page)
10 February 1999Liquidators statement of receipts and payments (5 pages)
10 February 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 1998Registered office changed on 23/04/98 from: unit E4 aven industrial park tickhill road maltby rotherham south yorkshire S66 7QR (1 page)
21 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
21 April 1998Appointment of a voluntary liquidator (1 page)
21 April 1998Statement of affairs (10 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
13 August 1996Registered office changed on 13/08/96 from: 1 south terrace moorgate street rotherham S60 2EX (1 page)
31 July 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
30 July 1996Director resigned (2 pages)
30 July 1996Full accounts made up to 31 October 1994 (5 pages)
29 July 1996Return made up to 29/10/95; full list of members (6 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
12 October 1995Particulars of mortgage/charge (4 pages)