Company NameVincula (No.1) Limited
Company StatusDissolved
Company Number00944590
CategoryPrivate Limited Company
Incorporation Date19 December 1968(55 years, 4 months ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)
Previous NameBonds Confectionery Limited

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Secretary NameJohn David Rolley
NationalityBritish
StatusClosed
Appointed11 November 1991(22 years, 11 months after company formation)
Appointment Duration11 years, 10 months (closed 09 September 2003)
RoleCompany Director
Correspondence Address30 Woodstock Road
Loxley
Sheffield
South Yorkshire
S6 6TG
Director NameMr Philip Gerald Courtenay-Luck
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1996(27 years, 8 months after company formation)
Appointment Duration7 years (closed 09 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Village Road
Denham Village
Buckinghamshire
UB9 5BE
Director NameMr Robert Silverman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1996(27 years, 8 months after company formation)
Appointment Duration7 years (closed 09 September 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Heathcote Grove
Chingford
London
E4 6RT
Director NameMr John Warburton Derbyshire
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(28 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 09 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Ayrefield Road
Roby Mill
Skelmersdale
Lancashire
WN8 0QP
Director NamePeter Roy Bond
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(22 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 June 1993)
RoleCompany Director
Correspondence Address15 Ambleside
Kendal Avenue
Epping
Essex
CM16 4PP
Director NameMichael Harry Johnson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(22 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressLongmoor
4 Luttrell Road Four Oaks
Sutton Coldfield
West Midlands
B74 2SR
Director NameArthur Ronald James Root
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(22 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 January 1997)
RoleCompany Director
Correspondence Address17 Coopers Drive
Billericay
Essex
CM11 2TN
Director NameIan Stanley Russell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(22 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1992)
RoleCompany Director
Correspondence Address94 London Road
Shrewsbury
Salop
SY2 6PN
Wales
Director NameJohn David Rolley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(27 years, 7 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 08 August 1996)
RoleCompany Director
Correspondence Address30 Woodstock Road
Loxley
Sheffield
South Yorkshire
S6 6TG
Director NameKeith Bidder
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(27 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 January 2000)
RoleSales Director
Correspondence Address18 Oakhill Crescent
Strensall
York
North Yorkshire
YO32 5AN
Director NameJohn Middleton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(28 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 August 1998)
RoleCompany Director
Correspondence AddressWayside Hemming Green
Old Brampton
Chesterfield
Derbyshire
S42 7JQ

Location

Registered AddressK P M G Corporate Recovery
Quayside House 110 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£8,830,240
Net Worth£1,282,641
Cash£286,233
Current Liabilities£5,470,982

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

9 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
16 January 2003Receiver's abstract of receipts and payments (3 pages)
16 January 2003Receiver ceasing to act (1 page)
16 January 2003Receiver's abstract of receipts and payments (3 pages)
21 January 2002Receiver's abstract of receipts and payments (3 pages)
17 January 2001Receiver's abstract of receipts and payments (3 pages)
6 March 2000Administrative Receiver's report (11 pages)
13 January 2000Company name changed bonds confectionery LIMITED\certificate issued on 14/01/00 (2 pages)
11 January 2000Director resigned (1 page)
17 December 1999Registered office changed on 17/12/99 from: unit a sherwood park willow drive, annesley nottingham nottinghamshire NG15 0DP (1 page)
14 December 1999Appointment of receiver/manager (1 page)
28 May 1999Full accounts made up to 31 July 1998 (19 pages)
25 May 1999Registered office changed on 25/05/99 from: fairview trading estate kingsbury road curdworth warks B76 9EE (1 page)
3 March 1999Return made up to 11/11/98; no change of members (6 pages)
2 March 1999Director resigned (1 page)
13 November 1998Director resigned (1 page)
20 April 1998Full accounts made up to 31 July 1997 (18 pages)
13 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Return made up to 11/11/97; no change of members (4 pages)
26 January 1997Return made up to 11/11/96; full list of members (8 pages)
29 October 1996Director resigned (1 page)
14 September 1996Declaration of satisfaction of mortgage/charge (1 page)
14 September 1996Declaration of satisfaction of mortgage/charge (1 page)
3 September 1996Director resigned (1 page)
20 August 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
20 August 1996New director appointed (4 pages)
20 August 1996New director appointed (3 pages)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 August 1996Accounting reference date extended from 30/04 to 31/07 (1 page)
20 August 1996Auditor's resignation (2 pages)
20 August 1996New director appointed (3 pages)
17 August 1996Particulars of mortgage/charge (8 pages)
25 July 1996New director appointed (2 pages)
15 July 1996Full accounts made up to 3 May 1996 (14 pages)
12 July 1996Declaration of satisfaction of mortgage/charge (1 page)
12 July 1996Declaration of satisfaction of mortgage/charge (1 page)
12 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 February 1996Return made up to 11/11/95; full list of members (6 pages)
1 February 1996Full accounts made up to 28 April 1995 (15 pages)