Company NameVomal International Limited
Company StatusDissolved
Company Number02734173
CategoryPrivate Limited Company
Incorporation Date24 July 1992(31 years, 9 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)
Previous NameNoblehelp Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameCatherine Murrell
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2004(12 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 08 March 2016)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address4 Green Meadows Walk
Manchester
M22 0JS
Director NameMrs Jean Ann Voice
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(5 days after company formation)
Appointment Duration11 years, 6 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address48 Woodside
Leigh On Sea
Essex
SS9 4QU
Director NameMr Peter Thomas George Voice
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(5 days after company formation)
Appointment Duration11 years, 6 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address48 Woodside
Leigh On Sea
Essex
SS9 4QU
Secretary NameMrs Jean Ann Voice
NationalityBritish
StatusResigned
Appointed29 July 1992(5 days after company formation)
Appointment Duration11 years, 6 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address48 Woodside
Leigh On Sea
Essex
SS9 4QU
Director NameMr Clive Hutchinson
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(2 months, 1 week after company formation)
Appointment Duration5 years (resigned 20 October 1997)
RoleCompany Director
Correspondence Address3 Elm Close
Rayleigh
Essex
SS6 8AD
Director NameIan Guise Belford
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2004(11 years, 6 months after company formation)
Appointment Duration10 months (resigned 26 November 2004)
RolePurchasing
Correspondence Address3 Staddle Stones
New Road
Princes Risborough
Buckinghamshire
HP27 0JJ
Secretary NameArthur James Houchen
NationalityBritish
StatusResigned
Appointed31 January 2004(11 years, 6 months after company formation)
Appointment Duration7 years (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Durham Road
Stanley
County Durham
DH9 6QY
Secretary NameRachel Kinsey
StatusResigned
Appointed18 February 2011(18 years, 7 months after company formation)
Appointment Duration8 months (resigned 20 October 2011)
RoleCompany Director
Correspondence AddressYork House
Empire Way
Wembley
London
HA9 0PA
Secretary NameRachael Orton
StatusResigned
Appointed01 April 2012(19 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2015)
RoleCompany Director
Correspondence AddressUnit 38 Enterprise City
Meadowfield Avenue
Spennymoor
County Durham
DL16 6JF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 38 Enterprise City
Meadowfield Avenue
Spennymoor
County Durham
DL16 6JF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor

Shareholders

2 at £1Vomal LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£18,171
Current Liabilities£42,732

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 December

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
11 December 2015Application to strike the company off the register (3 pages)
11 December 2015Application to strike the company off the register (3 pages)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
3 September 2015Termination of appointment of Rachael Orton as a secretary on 31 August 2015 (1 page)
3 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
3 September 2015Termination of appointment of Rachael Orton as a secretary on 31 August 2015 (1 page)
3 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (4 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (4 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(3 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(3 pages)
24 June 2014Registered office address changed from Unit 40 Enterprise City Meadowfield Avenue Spennymoor County Durham DL16 6JF England on 24 June 2014 (1 page)
24 June 2014Registered office address changed from Unit 40 Enterprise City Meadowfield Avenue Spennymoor County Durham DL16 6JF England on 24 June 2014 (1 page)
1 October 2013Accounts for a small company made up to 31 December 2012 (4 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (4 pages)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (4 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (4 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
11 April 2012Appointment of Rachael Orton as a secretary (1 page)
11 April 2012Appointment of Rachael Orton as a secretary (1 page)
5 January 2012Accounts for a small company made up to 31 December 2010 (4 pages)
5 January 2012Accounts for a small company made up to 31 December 2010 (4 pages)
11 November 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
20 October 2011Registered office address changed from York House Empire Way Wembley London HA9 0PA on 20 October 2011 (1 page)
20 October 2011Termination of appointment of Rachel Kinsey as a secretary (1 page)
20 October 2011Registered office address changed from York House Empire Way Wembley London HA9 0PA on 20 October 2011 (1 page)
20 October 2011Termination of appointment of Rachel Kinsey as a secretary (1 page)
8 March 2011Termination of appointment of Arthur Houchen as a secretary (1 page)
8 March 2011Termination of appointment of Arthur Houchen as a secretary (1 page)
8 March 2011Appointment of Rachel Kinsey as a secretary (1 page)
8 March 2011Appointment of Rachel Kinsey as a secretary (1 page)
4 October 2010Full accounts made up to 31 December 2009 (14 pages)
4 October 2010Full accounts made up to 31 December 2009 (14 pages)
20 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Catherine Murrell on 24 July 2010 (2 pages)
20 August 2010Director's details changed for Catherine Murrell on 24 July 2010 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (10 pages)
31 October 2009Full accounts made up to 31 December 2008 (10 pages)
20 August 2009Return made up to 24/07/09; full list of members (3 pages)
20 August 2009Return made up to 24/07/09; full list of members (3 pages)
19 August 2009Director's change of particulars / catherine murrell / 19/08/2009 (1 page)
19 August 2009Director's change of particulars / catherine murrell / 19/08/2009 (1 page)
19 August 2009Director's change of particulars / catherine murrell / 19/08/2009 (1 page)
19 August 2009Director's change of particulars / catherine murrell / 19/08/2009 (1 page)
31 October 2008Full accounts made up to 31 December 2007 (9 pages)
31 October 2008Full accounts made up to 31 December 2007 (9 pages)
1 August 2008Return made up to 24/07/08; full list of members (3 pages)
1 August 2008Return made up to 24/07/08; full list of members (3 pages)
1 August 2008Director's change of particulars / catherine murrell / 27/07/2008 (1 page)
1 August 2008Director's change of particulars / catherine murrell / 27/07/2008 (1 page)
4 October 2007Return made up to 24/07/07; full list of members (3 pages)
4 October 2007Return made up to 24/07/07; full list of members (3 pages)
9 July 2007Full accounts made up to 31 December 2006 (9 pages)
9 July 2007Full accounts made up to 31 December 2006 (9 pages)
27 October 2006Full accounts made up to 31 December 2005 (9 pages)
27 October 2006Full accounts made up to 31 December 2005 (9 pages)
8 September 2006Return made up to 24/07/06; full list of members (7 pages)
8 September 2006Return made up to 24/07/06; full list of members (7 pages)
2 February 2006Full accounts made up to 31 December 2004 (11 pages)
2 February 2006Full accounts made up to 31 December 2004 (11 pages)
16 September 2005Return made up to 24/07/05; full list of members (6 pages)
16 September 2005Return made up to 24/07/05; full list of members (6 pages)
21 April 2005New director appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005Director resigned (1 page)
16 February 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
16 February 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
6 September 2004Return made up to 24/07/04; full list of members (6 pages)
6 September 2004Return made up to 24/07/04; full list of members (6 pages)
31 March 2004New director appointed (1 page)
31 March 2004Registered office changed on 31/03/04 from: rutland house 90-92 baxter avenue southend on sea essex SS2 6HZ (1 page)
31 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2004Registered office changed on 31/03/04 from: rutland house 90-92 baxter avenue southend on sea essex SS2 6HZ (1 page)
31 March 2004Secretary resigned;director resigned (1 page)
31 March 2004Secretary resigned;director resigned (1 page)
31 March 2004New secretary appointed (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Nc inc already adjusted 11/02/04 (1 page)
31 March 2004New director appointed (1 page)
31 March 2004Nc inc already adjusted 11/02/04 (1 page)
31 March 2004Director resigned (1 page)
31 March 2004New secretary appointed (1 page)
28 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
28 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
11 August 2003Return made up to 24/07/03; full list of members (7 pages)
11 August 2003Return made up to 24/07/03; full list of members (7 pages)
28 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
28 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
8 August 2002Return made up to 24/07/02; full list of members (7 pages)
8 August 2002Return made up to 24/07/02; full list of members (7 pages)
16 January 2002Accounts for a small company made up to 31 July 2001 (7 pages)
16 January 2002Accounts for a small company made up to 31 July 2001 (7 pages)
18 December 2001Registered office changed on 18/12/01 from: viscount house london southend airport southend on sea essex SS2 6YF (1 page)
18 December 2001Registered office changed on 18/12/01 from: viscount house london southend airport southend on sea essex SS2 6YF (1 page)
23 August 2001Return made up to 24/07/01; full list of members (6 pages)
23 August 2001Return made up to 24/07/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 July 2000 (7 pages)
23 January 2001Accounts for a small company made up to 31 July 2000 (7 pages)
27 July 2000Return made up to 24/07/00; full list of members (6 pages)
27 July 2000Return made up to 24/07/00; full list of members (6 pages)
24 November 1999Accounts for a small company made up to 31 July 1999 (7 pages)
24 November 1999Accounts for a small company made up to 31 July 1999 (7 pages)
10 August 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 1999Accounts for a small company made up to 31 July 1998 (7 pages)
13 January 1999Accounts for a small company made up to 31 July 1998 (7 pages)
8 October 1998Return made up to 24/07/98; full list of members (6 pages)
8 October 1998Return made up to 24/07/98; full list of members (6 pages)
6 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
6 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
2 November 1997Director resigned (1 page)
2 November 1997Director resigned (1 page)
27 July 1997Return made up to 24/07/97; full list of members (6 pages)
27 July 1997Return made up to 24/07/97; full list of members (6 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
7 February 1997Accounts for a small company made up to 31 July 1996 (8 pages)
7 February 1997Accounts for a small company made up to 31 July 1996 (8 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
12 July 1996Return made up to 24/07/96; full list of members (6 pages)
12 July 1996Return made up to 24/07/96; full list of members (6 pages)
22 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
22 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
7 August 1995Return made up to 24/07/95; no change of members (4 pages)
7 August 1995Return made up to 24/07/95; no change of members (4 pages)
24 August 1992Company name changed\certificate issued on 24/08/92 (2 pages)
24 August 1992Company name changed\certificate issued on 24/08/92 (2 pages)
24 July 1992Incorporation (9 pages)
24 July 1992Incorporation (9 pages)