Company NameVFX Limited
DirectorsBenjamin Charles Fisher and Howard James Smith
Company StatusDissolved
Company Number02989631
CategoryPrivate Limited Company
Incorporation Date14 November 1994(29 years, 5 months ago)

Business Activity

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

Directors

Director NameBenjamin Charles Fisher
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1994(1 day after company formation)
Appointment Duration29 years, 5 months
RoleMd Sec
Correspondence AddressFernhurst
Brantham Hill
Manningtree
Essex
CO11 1SH
Director NameMr Howard James Smith
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1994(1 day after company formation)
Appointment Duration29 years, 5 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address215 Marsland Road
Sale
Cheshire
M33 3NR
Secretary NameBenjamin Charles Fisher
NationalityBritish
StatusCurrent
Appointed15 November 1994(1 day after company formation)
Appointment Duration29 years, 5 months
RoleMd Sec
Correspondence AddressFernhurst
Brantham Hill
Manningtree
Essex
CO11 1SH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressWesley House
Hudersfield Road
Birstall Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

4 June 1999Dissolved (1 page)
4 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
11 January 1999Liquidators statement of receipts and payments (5 pages)
17 December 1997Registered office changed on 17/12/97 from: unit 8 batley business & tech. Centre technology drive batley west yorkshire WF17 6ER (1 page)
29 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
24 December 1996Return made up to 14/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 1996Particulars of mortgage/charge (6 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
4 April 1995Ad 24/11/94--------- £ si 99@1=99 £ ic 1/100 (2 pages)