Company NameVauxhall Taverns Limited
Company StatusDissolved
Company Number02011149
CategoryPrivate Limited Company
Incorporation Date17 April 1986(38 years ago)
Dissolution Date13 July 2004 (19 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameRoger Gordon Stubbs
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1996(9 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 13 July 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
36 Parkgate Road, Neston
South Wirral
Merseyside
CF64 6QG
Wales
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2004(17 years, 8 months after company formation)
Appointment Duration6 months, 1 week (closed 13 July 2004)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Secretary NameMr David Charles Edwards
NationalityBritish
StatusClosed
Appointed05 January 2004(17 years, 8 months after company formation)
Appointment Duration6 months, 1 week (closed 13 July 2004)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameMr Andrew James Hall
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTanglewood
3 Badingham Drive
Harpenden
Hertfordshire
AL5 2DA
Director NameMr John Stuart Hartshorne
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address316 Norton Way South
Letchworth
Hertfordshire
SG6 1TA
Director NameMr Andrew John Hinds
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 April 1996)
RoleChartered Accountant
Correspondence Address103 Bidborough Ridge
Bidborough
Tunbridge Wells
Kent
TN3 0XB
Director NameMr Ray Stanley O Hara
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1995)
RoleSales Executive
Correspondence AddressThe Leys Lower End
Thornborough
Buckingham
Buckinghamshire
MK18 2DA
Director NameMr Derek Valler Richardson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 April 1996)
RoleRestaurateur
Correspondence AddressHurstwood Hop Garden Lane
Sevenoaks
Kent
TN13 1PX
Director NameMr John William Sparrow
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish,
StatusResigned
Appointed17 September 1992(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 April 1996)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressTylers
Parkfield
Sevenoaks
Kent
TN15 0HX
Secretary NameMr Andrew John Hinds
NationalityBritish
StatusResigned
Appointed17 September 1992(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 April 1996)
RoleCompany Director
Correspondence Address103 Bidborough Ridge
Bidborough
Tunbridge Wells
Kent
TN3 0XB
Director NameMr Paul Bernard Dermody
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(9 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Roe Green
Worsley
Manchester
Lancashire
M28 2RF
Director NameMr John Alan Farquharson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(9 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 September 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge Windmill Lane
Appleton
Warrington
Cheshire
WA4 5JN
Director NameStuart James Reed
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 1997)
RoleCompany Director
Correspondence Address9 Elm Rise
Prestbury
Macclesfield
Cheshire
SK10 4US
Secretary NameDavid James Martland
NationalityBritish
StatusResigned
Appointed06 February 1997(10 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 September 2003)
RoleDirector/Company Secretary
Correspondence Address73 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SF
Director NameMr John David Longden
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(12 years after company formation)
Appointment Duration2 years (resigned 05 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVicarage House
Nidd
Harrogate
North Yorkshire
HG3 3BN
Director NameChristopher Geoffrey White
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(12 years after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2000)
RoleProperty Manager
Correspondence AddressWoodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales

Location

Registered Address2100 Daresbury Park
Warrington
Cheshire
WA4 4BP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Accounts

Latest Accounts29 September 2002 (21 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
19 January 2004New secretary appointed;new director appointed (8 pages)
5 November 2003Director resigned (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003Director resigned (1 page)
24 September 2003Return made up to 17/09/03; full list of members (7 pages)
31 July 2003Full accounts made up to 29 September 2002 (10 pages)
23 September 2002Return made up to 17/09/02; full list of members (7 pages)
10 June 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
17 October 2001Director resigned (1 page)
9 October 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 September 2001Return made up to 17/09/01; full list of members (7 pages)
3 August 2001Amended full accounts made up to 1 October 2000 (8 pages)
21 June 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
6 June 2001Registered office changed on 06/06/01 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH (1 page)
15 September 2000Return made up to 17/09/00; full list of members (7 pages)
26 July 2000Accounts for a dormant company made up to 24 September 1999 (3 pages)
17 July 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
3 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2000Director's particulars changed (1 page)
28 September 1999Return made up to 17/09/99; no change of members (17 pages)
19 August 1999Director's particulars changed (1 page)
3 August 1999Accounts for a dormant company made up to 25 September 1998 (3 pages)
3 August 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1999Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
24 September 1998Particulars of mortgage/charge (13 pages)
27 May 1998New director appointed (3 pages)
27 May 1998New director appointed (3 pages)
3 February 1998Full accounts made up to 31 March 1997 (13 pages)
27 October 1997Return made up to 17/09/97; full list of members (11 pages)
11 August 1997New director appointed (3 pages)
14 July 1997Director resigned (1 page)
22 May 1997Registered office changed on 22/05/97 from: darenth house 60 high street otford kent TN14 5PH (1 page)
2 April 1997Full accounts made up to 3 April 1996 (14 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997New secretary appointed (2 pages)
4 February 1997Return made up to 17/09/96; no change of members (4 pages)
28 January 1997New director appointed (4 pages)
28 January 1997New director appointed (4 pages)
28 January 1997New director appointed (3 pages)