Company NameVimac Properties Limited
Company StatusDissolved
Company Number02851390
CategoryPrivate Limited Company
Incorporation Date8 September 1993(30 years, 7 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Anthony Mackings
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1993(3 weeks, 1 day after company formation)
Appointment Duration12 years, 5 months (closed 21 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Whitburn Road
Cleadon Village
Sunderland
Tyne & Wear
SR6 7QS
Director NameVivienne Mackings
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1993(3 weeks, 1 day after company formation)
Appointment Duration12 years, 5 months (closed 21 March 2006)
RoleSecretary
Correspondence Address36 Whitburn Road
Cleadon Village
Tyne & Wear
SR6 7QS
Secretary NameVivienne Mackings
NationalityBritish
StatusClosed
Appointed30 September 1993(3 weeks, 1 day after company formation)
Appointment Duration12 years, 5 months (closed 21 March 2006)
RoleSecretary
Correspondence Address36 Whitburn Road
Cleadon Village
Tyne & Wear
SR6 7QS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address22 Witney Way
Boldon Business Park
Boldon
Tyne & Wear
NE35 9PE
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside

Financials

Year2014
Net Worth-£34,837
Cash£20
Current Liabilities£34,857

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 October 2005Application for striking-off (1 page)
11 August 2005Return made up to 11/08/05; full list of members (3 pages)
4 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
18 August 2004Return made up to 12/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 June 2004Registered office changed on 08/06/04 from: 18 witney way boldon business park boldon tyne & wear NE35 9PE (1 page)
15 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
9 September 2003Return made up to 28/08/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
11 January 2002Registered office changed on 11/01/02 from: 28 west meadows road cleadon village tyne & wear SR6 7TU (1 page)
2 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
30 August 2001Return made up to 08/09/01; full list of members (6 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 August 2000Return made up to 08/09/00; full list of members (6 pages)
1 September 1999Return made up to 08/09/99; full list of members (6 pages)
23 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 September 1998Return made up to 08/09/98; full list of members
  • 363(287) ‐ Registered office changed on 10/09/98
(6 pages)
19 January 1998Director's particulars changed (1 page)
31 December 1997Secretary's particulars changed;director's particulars changed (1 page)
31 December 1997Director's particulars changed (1 page)
17 November 1997Return made up to 08/09/97; full list of members (4 pages)
8 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 September 1996Return made up to 08/09/96; no change of members (6 pages)
23 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 July 1996Registered office changed on 24/07/96 from: 216 dean road south shields tyne & wear (1 page)
28 October 1995Particulars of mortgage/charge (6 pages)
24 October 1995Particulars of mortgage/charge (6 pages)
11 October 1995Particulars of mortgage/charge (6 pages)
6 September 1995Return made up to 08/09/95; no change of members (4 pages)
25 July 1995Registered office changed on 25/07/95 from: nest road felling gateshead tyne and wear NE10 0ES (1 page)