Company NameVidal Jewellery Limited
Company StatusDissolved
Company Number01951868
CategoryPrivate Limited Company
Incorporation Date1 October 1985(38 years, 6 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)
Previous NameService Gold Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Martin Kerr Laurie
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1991(5 years, 9 months after company formation)
Appointment Duration14 years (closed 12 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKineton 32 Brimstage Road
Heswall
Wirral
Merseyside
CH60 1XG
Wales
Director NameKay Michelle Wong
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1991(5 years, 9 months after company formation)
Appointment Duration14 years (closed 12 July 2005)
RoleHousewife
Correspondence Address23 Old Fold View
Barnet
Hertfordshire
EN5 4EA
Secretary NameKaren Elizabeth Laurie
NationalityBritish
StatusClosed
Appointed22 October 2004(19 years after company formation)
Appointment Duration8 months, 3 weeks (closed 12 July 2005)
RoleSecretary
Correspondence Address32 Brimstage Road
Heswall
Wirral
Merseyside
CH60 1XG
Wales
Secretary NameKay Michelle Wong
NationalityBritish
StatusResigned
Appointed07 July 1991(5 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 August 1999)
RoleCompany Director
Correspondence Address22 Kings Road
Barnet
Hertfordshire
EN5 4EE
Director NameNeil David Fenton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(12 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 October 2004)
RoleJeweller
Correspondence Address44 Wood Lane
Greasby
Wirral
Merseyside
CH49 2PU
Wales
Secretary NameNeil David Fenton
NationalityBritish
StatusResigned
Appointed17 August 1999(13 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 October 2004)
RoleCompany Director
Correspondence Address44 Wood Lane
Greasby
Wirral
Merseyside
CH49 2PU
Wales

Location

Registered Address40 Seaview Road
Wallasey
Merseyside
CH45 4LA
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Financials

Year2014
Turnover£315
Gross Profit-£777
Net Worth-£2,976
Cash£569
Current Liabilities£14,952

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
17 February 2005Application for striking-off (1 page)
8 November 2004Secretary resigned;director resigned (1 page)
8 November 2004New secretary appointed (2 pages)
22 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 July 2004Return made up to 07/07/04; full list of members (7 pages)
8 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
4 September 2003Return made up to 07/07/03; full list of members (7 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
17 July 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2000Full accounts made up to 31 March 2000 (9 pages)
24 July 2000Return made up to 07/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 1999Secretary resigned (1 page)
7 October 1999New secretary appointed (2 pages)
7 October 1999Full accounts made up to 31 March 1999 (9 pages)
21 July 1999Return made up to 07/07/99; full list of members (6 pages)
13 October 1998Full accounts made up to 31 March 1998 (10 pages)
13 October 1998Ad 11/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 July 1998Return made up to 07/07/98; no change of members (4 pages)
14 July 1998New director appointed (2 pages)
14 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 March 1998Company name changed service gold LIMITED\certificate issued on 09/03/98 (2 pages)
19 January 1998Full accounts made up to 31 March 1997 (10 pages)
23 July 1997Return made up to 07/07/97; no change of members (4 pages)
13 January 1997Full accounts made up to 31 March 1996 (10 pages)
10 July 1996Return made up to 07/07/96; full list of members (6 pages)
12 September 1995Full accounts made up to 31 March 1995 (10 pages)