Company NameVigers (HFS) Northern Limited
Company StatusDissolved
Company Number02995492
CategoryPrivate Limited Company
Incorporation Date28 November 1994(29 years, 5 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameGeoffrey Arthur Dixon
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address10 Alexandra Road
Pudsey
West Yorkshire
LS28 8BY
Secretary NameGeoffrey Arthur Dixon
NationalityBritish
StatusClosed
Appointed28 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address10 Alexandra Road
Pudsey
West Yorkshire
LS28 8BY
Director NameDavid Arthur Kibblewhite
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressAshurst
5 Heron Close
Buckhurst Hill
Essex
IG9 5TP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSpringfield Commercial Centre
Bagley Lane
Farsley, Leeds
West Yorkshire
LS28 5LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£27,246
Current Liabilities£27,246

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
9 March 2005Application for striking-off (1 page)
3 March 2005Director resigned (1 page)
29 November 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
17 February 2004Return made up to 15/01/04; no change of members (7 pages)
26 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
17 December 2002Return made up to 28/11/02; no change of members (7 pages)
19 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
22 January 2002Return made up to 28/11/01; full list of members (6 pages)
18 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
4 January 2001Return made up to 28/11/00; no change of members (6 pages)
22 September 2000Accounts for a small company made up to 31 January 2000 (4 pages)
13 December 1999Return made up to 28/11/99; no change of members (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
4 January 1999Return made up to 28/11/98; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
11 December 1997Return made up to 28/11/97; full list of members (6 pages)
23 October 1997Full accounts made up to 31 January 1997 (10 pages)
27 December 1996Return made up to 28/11/96; full list of members (6 pages)
14 October 1996Full accounts made up to 31 January 1996 (7 pages)
12 December 1995Return made up to 28/11/95; full list of members (6 pages)