Company NameI. D. Vickers Construction Limited
Company StatusDissolved
Company Number05523502
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 8 months ago)
Dissolution Date3 January 2013 (11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Ian David Vickers
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ruskin Avenue
Acklam
Middlesbrough
TS5 8PJ
Secretary NameDiane Vickers
NationalityBritish
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Ruskin Avenue
Acklam
Middlesbrough
TS5 8PJ

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

50 at £1Diane Vickers
50.00%
Ordinary
50 at £1Ian David Vickers
50.00%
Ordinary

Financials

Year2014
Net Worth£13,084
Cash£9,955
Current Liabilities£22,836

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 January 2013Final Gazette dissolved following liquidation (1 page)
3 January 2013Final Gazette dissolved following liquidation (1 page)
3 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Liquidators' statement of receipts and payments to 25 September 2012 (14 pages)
16 October 2012Liquidators' statement of receipts and payments to 25 September 2012 (14 pages)
16 October 2012Liquidators statement of receipts and payments to 25 September 2012 (14 pages)
3 October 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
3 October 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
8 June 2012Liquidators' statement of receipts and payments to 14 April 2012 (13 pages)
8 June 2012Liquidators' statement of receipts and payments to 14 April 2012 (13 pages)
8 June 2012Liquidators statement of receipts and payments to 14 April 2012 (13 pages)
27 April 2011Registered office address changed from C/O Cousins & Co. Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA on 27 April 2011 (2 pages)
27 April 2011Registered office address changed from C/O Cousins & Co. Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA on 27 April 2011 (2 pages)
21 April 2011Appointment of a voluntary liquidator (1 page)
21 April 2011Statement of affairs with form 4.19 (5 pages)
21 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 2011Statement of affairs with form 4.19 (5 pages)
21 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-15
(1 page)
21 April 2011Appointment of a voluntary liquidator (1 page)
29 December 2010Registered office address changed from 3 Lime Close Marton Middlesbrough Cleveland TS7 8BW United Kingdom on 29 December 2010 (1 page)
29 December 2010Registered office address changed from 3 Lime Close Marton Middlesbrough Cleveland TS7 8BW United Kingdom on 29 December 2010 (1 page)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP 100
(4 pages)
27 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP 100
(4 pages)
27 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP 100
(4 pages)
24 August 2010Director's details changed for Ian David Vickers on 16 August 2010 (2 pages)
24 August 2010Registered office address changed from 3 Lime Close Marton Middlesbrough Cleveland TS3 8BW on 24 August 2010 (1 page)
24 August 2010Registered office address changed from 3 Lime Close Marton Middlesbrough Cleveland TS3 8BW on 24 August 2010 (1 page)
24 August 2010Director's details changed for Ian David Vickers on 16 August 2010 (2 pages)
20 August 2010Registered office address changed from 2 Ruskin Avenue Acklam Middlesbrough TS5 8PJ on 20 August 2010 (1 page)
20 August 2010Termination of appointment of Diane Vickers as a secretary (1 page)
20 August 2010Termination of appointment of Diane Vickers as a secretary (1 page)
20 August 2010Registered office address changed from 2 Ruskin Avenue Acklam Middlesbrough TS5 8PJ on 20 August 2010 (1 page)
20 August 2010Director's details changed for Ian David Vickers on 16 August 2010 (2 pages)
20 August 2010Director's details changed for Ian David Vickers on 16 August 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 August 2009Return made up to 01/08/09; full list of members (3 pages)
11 August 2009Return made up to 01/08/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 August 2008Return made up to 01/08/08; full list of members (3 pages)
26 August 2008Return made up to 01/08/08; full list of members (3 pages)
14 November 2007Return made up to 01/08/07; full list of members (2 pages)
14 November 2007Return made up to 01/08/07; full list of members (2 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 October 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
26 October 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
21 September 2006Return made up to 01/08/06; full list of members (6 pages)
21 September 2006Return made up to 01/08/06; full list of members (6 pages)
25 August 2005Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 August 2005Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2005Incorporation (13 pages)
1 August 2005Incorporation (13 pages)