Company NameVincent Elwick Properties Limited
Company StatusDissolved
Company Number04385411
CategoryPrivate Limited Company
Incorporation Date1 March 2002(22 years, 1 month ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Janet Elwick
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(same day as company formation)
RolePharmacist
Correspondence AddressAlchemy 6 Shrigley Close
High Generals Wood
Rickleton
Washington
NE38 9DP
Director NameMr Vincent Elwick
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressAlchemy 6 Shrigley Close
High Generals Wood
Rickleton
Washington
NE38 9DP
Secretary NameMrs Janet Elwick
NationalityBritish
StatusClosed
Appointed01 March 2002(same day as company formation)
RolePharmacist
Correspondence AddressAlchemy 6 Shrigley Close
High Generals Wood
Rickleton
Washington
NE38 9DP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address10 Grange Terrace
Sunderland
Tyne & Wear
SR2 7DF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£46,317
Cash£46,921
Current Liabilities£604

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
26 April 2010Application to strike the company off the register (2 pages)
26 April 2010Application to strike the company off the register (2 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 February 2009Return made up to 22/02/09; full list of members (4 pages)
23 February 2009Return made up to 22/02/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
27 November 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
16 May 2008Return made up to 22/02/08; full list of members (4 pages)
16 May 2008Return made up to 22/02/08; full list of members (4 pages)
27 February 2008Director and secretary's change of particulars / janet elwick / 26/02/2008 (2 pages)
27 February 2008Director and Secretary's Change of Particulars / janet elwick / 26/02/2008 / Title was: , now: mrs; HouseName/Number was: , now: alchemy; Street was: alchemy, now: 6 shrigley close; Area was: 6 shrigley close, rickleton, now: high generals wood; Post Town was: washington, now: rickleton; Region was: , now: washington; Post Code was: NE38 9DF, now: (2 pages)
26 February 2008Director's change of particulars / vincent elwick / 26/02/2008 (2 pages)
26 February 2008Director's Change of Particulars / vincent elwick / 26/02/2008 / Title was: , now: mr; HouseName/Number was: , now: alchemy; Street was: alchemy, now: 6 shrigley close; Area was: 6 shrigley close, high generals wood rickleton, now: high generals wood; Post Town was: washington, now: rickleton; Region was: , now: washington; Post Code was: NE38 9DF, (2 pages)
20 June 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
20 June 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
22 February 2007Secretary's particulars changed;director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
22 February 2007Return made up to 22/02/07; full list of members (2 pages)
22 February 2007Return made up to 22/02/07; full list of members (2 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Secretary's particulars changed;director's particulars changed (1 page)
1 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
1 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
22 February 2006Return made up to 22/02/06; full list of members (2 pages)
22 February 2006Director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
22 February 2006Return made up to 22/02/06; full list of members (2 pages)
22 February 2006Secretary's particulars changed;director's particulars changed (1 page)
22 February 2006Secretary's particulars changed;director's particulars changed (1 page)
4 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
16 June 2005Return made up to 01/03/05; full list of members (3 pages)
16 June 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
22 September 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
22 September 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
11 March 2004Return made up to 01/03/04; full list of members (7 pages)
11 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
8 August 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
12 March 2003Return made up to 01/03/03; full list of members (7 pages)
12 March 2003Ad 31/01/03--------- £ si 998@1=998 £ ic 1/999 (2 pages)
12 March 2003Ad 31/01/03--------- £ si 998@1=998 £ ic 1/999 (2 pages)
12 March 2003Return made up to 01/03/03; full list of members (7 pages)
23 December 2002Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page)
23 December 2002Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page)
7 March 2002New secretary appointed;new director appointed (1 page)
7 March 2002New director appointed (1 page)
7 March 2002New director appointed (1 page)
7 March 2002New secretary appointed;new director appointed (1 page)
7 March 2002Registered office changed on 07/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Secretary resigned (1 page)
7 March 2002Secretary resigned (1 page)
7 March 2002Registered office changed on 07/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 March 2002Director resigned (1 page)
1 March 2002Incorporation (16 pages)
1 March 2002Incorporation (16 pages)