Company NameVoicegard Limited
DirectorPeter Robin Stanhope
Company StatusDissolved
Company Number02871903
CategoryPrivate Limited Company
Incorporation Date15 November 1993(30 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NamePeter Robin Stanhope
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Alfred Road
Farnham
Surrey
GU9 8ND
Secretary NameYvonne Mary Basten
NationalityBritish
StatusCurrent
Appointed15 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressAred House
Collaroy Road
Cold Ash Thatcham
Berkshire
Rg16
Director NameLorraine Elizabeth Coe
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(same day as company formation)
RoleCompany Secretarial Assistant
Correspondence Address3 St Albans Road
Woodford Green
Essex
IG8 9EQ
Secretary NameSamantha Palmer
NationalityBritish
StatusResigned
Appointed15 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 King Edward Road
Chatham
Kent
ME4 6EA

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

1 December 1999Dissolved (1 page)
1 September 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
9 March 1999Liquidators statement of receipts and payments (6 pages)
7 September 1998Liquidators statement of receipts and payments (6 pages)
5 March 1998Liquidators statement of receipts and payments (6 pages)
11 March 1997Appointment of a voluntary liquidator (1 page)
11 March 1997Statement of affairs (9 pages)
11 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 1997Registered office changed on 10/03/97 from: hobson house 155 gower street london WC1E 6BJ (1 page)
19 March 1996Particulars of mortgage/charge (3 pages)
20 March 1995Return made up to 15/11/94; full list of members (12 pages)