Company NameVintage Ford Restoration Ltd
Company StatusDissolved
Company Number05097091
CategoryPrivate Limited Company
Incorporation Date6 April 2004(20 years, 1 month ago)
Dissolution Date1 December 2015 (8 years, 5 months ago)
Previous NameEscorts Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAudrey Rita Campbell
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed06 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 125/129 Witton Street
Northwich
Cheshire
CW9 5DY
Secretary NameAnna Baran
NationalityPolish
StatusClosed
Appointed19 September 2007(3 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 01 December 2015)
RoleSecretary
Correspondence AddressSuite 5 125/129 Witton Street
Northwich
Cheshire
CW9 5DY
Director NamePeter McCormick
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address2, Thomas House, 47 Botanic Avenue
Belfast
BT7 1JJ
Northern Ireland
Secretary NamePeter McCormick
NationalityBritish
StatusResigned
Appointed06 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address2, Thomas House, 47 Botanic Avenue
Belfast
BT7 1JJ
Northern Ireland
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed15 March 2005(11 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 18 May 2007)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered AddressSuite 5 125/129 Witton Street
Northwich
Cheshire
CW9 5DY
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Aaron Campbell
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
10 August 2015Application to strike the company off the register (3 pages)
29 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(3 pages)
25 February 2015Company name changed escorts LIMITED\certificate issued on 25/02/15
  • RES15 ‐ Change company name resolution on 2014-10-06
(1 page)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 November 2014Change of name notice (2 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(3 pages)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
15 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
30 July 2010Secretary's details changed for Anna Baran on 12 July 2010 (1 page)
30 July 2010Director's details changed for Audrey Rita Campbell on 12 July 2010 (2 pages)
30 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
16 July 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
2 December 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
20 July 2009Return made up to 12/07/09; full list of members (3 pages)
6 July 2009Amended accounts made up to 30 April 2008 (1 page)
8 June 2009Registered office changed on 08/06/2009 from suite 3 125 129 witton street northwich cheshire CW9 5DY (1 page)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
7 October 2008Registered office changed on 07/10/2008 from 125-129 witton street northwich cheshire CW9 5DY (1 page)
10 September 2008Return made up to 12/07/08; full list of members
  • 363(287) ‐ Registered office changed on 10/09/08
(6 pages)
7 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
19 September 2007New secretary appointed (1 page)
19 September 2007Director's particulars changed (1 page)
19 September 2007Return made up to 12/07/07; full list of members (2 pages)
18 May 2007Secretary resigned (1 page)
22 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
13 July 2006Return made up to 12/07/06; full list of members (2 pages)
6 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
23 January 2006Director's particulars changed (1 page)
23 January 2006Registered office changed on 23/01/06 from: suite b, 29 harley street london W1G 9QR (1 page)
17 June 2005Return made up to 17/06/05; full list of members (2 pages)
25 April 2005Secretary resigned (1 page)
22 March 2005New secretary appointed (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director's particulars changed (1 page)
6 April 2004Incorporation (8 pages)