Company NameVinepoint Limited
Company StatusDissolved
Company Number03854222
CategoryPrivate Limited Company
Incorporation Date6 October 1999(24 years, 6 months ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBarry Venison
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1999(2 days after company formation)
Appointment Duration2 years, 4 months (closed 19 February 2002)
RoleCompany Director
Correspondence AddressGreen Lawns Copse Lane
Chilworth
Southampton
SO16 7JY
Secretary NameJulie Venison
NationalityBritish
StatusClosed
Appointed08 October 1999(2 days after company formation)
Appointment Duration2 years, 4 months (closed 19 February 2002)
RoleSecretary
Correspondence AddressGreen Lawns Copse Lane
Chilworth
Southampton
SO16 7JY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address77 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2AN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
14 September 2001Application for striking-off (1 page)
8 January 2001Return made up to 06/10/00; full list of members (6 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999New secretary appointed (2 pages)
14 December 1999New director appointed (2 pages)
13 October 1999Memorandum and Articles of Association (11 pages)
13 October 1999£ nc 1000/50000 08/10/99 (1 page)
13 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 October 1999Registered office changed on 13/10/99 from: 788-790 finchley road london NW11 7TJ (1 page)
6 October 1999Incorporation (17 pages)