Company NameVincent Organs (Sunderland) Limited
DirectorsEvelyn Helen Nicholson and Ian Nicholson
Company StatusDissolved
Company Number01392485
CategoryPrivate Limited Company
Incorporation Date4 October 1978(45 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Evelyn Helen Nicholson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1992(14 years after company formation)
Appointment Duration31 years, 6 months
RoleNurse
Country of ResidenceEngland
Correspondence AddressWayside Albion Street
South Hylton
Sunderland
Tyne & Wear
SR4 0NF
Director NameMr Ian Nicholson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1992(14 years after company formation)
Appointment Duration31 years, 6 months
RoleOrgan Builder
Country of ResidenceUnited Kingdom
Correspondence AddressWayside Albion Street
South Hylton
Sunderland
Tyne & Wear
SR4 0NF
Secretary NameMrs Evelyn Helen Nicholson
NationalityBritish
StatusCurrent
Appointed25 October 1992(14 years after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWayside Albion Street
South Hylton
Sunderland
Tyne & Wear
SR4 0NF

Location

Registered AddressErnst & Young
12 New Bridge Street West
Newcastle Upon Tyne
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 1993 (30 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

21 November 1997Dissolved (1 page)
21 August 1997Liquidators statement of receipts and payments (5 pages)
21 August 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
25 January 1997Registered office changed on 25/01/97 from: norham house 12 new bridge street newcastle upon tyne NE1 8AD (1 page)
17 December 1996Ad 25/11/96--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
17 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 December 1996£ nc 2000/30000 25/11/96 (1 page)
15 December 1996Registered office changed on 15/12/96 from: wayside albion street south hylton sunderland SR4 0NF (1 page)
8 October 1996First Gazette notice for compulsory strike-off (1 page)
2 April 1996Strike-off action suspended (1 page)