This company is commonly known as Vanners Ties Limited. The company was founded 35 years ago and was given the registration number 02322023. The firm's registered office is in SUDBURY. You can find them at Gregory Mills, Weavers Lane, Sudbury, Suffolk. This company's SIC code is 99999 - Dormant Company.
Name | : | VANNERS TIES LIMITED |
---|---|---|
Company Number | : | 02322023 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1988 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gregory Mills, Weavers Lane, Sudbury, Suffolk, CO10 1BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Interpath Advisory, 4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4JF | Director | - | Active |
The Acorn 4 Pelhams Walk, Esher, KT10 8QD | Secretary | - | Active |
10 Phillipsfield Road, Great Cornard, Sudbury, CO10 0JH | Secretary | 13 November 2003 | Active |
Amadeus, 26a Hollow Way Lane Chesham Bois, Amersham, HP6 6DJ | Director | - | Active |
Bowland House Lancaster Road, Out Rawcliffe, Preston, PR3 6BL | Director | 01 January 1996 | Active |
8 Turkentine Close, Great Cornard, Sudbury, CO10 0YR | Director | 07 June 2004 | Active |
5 Queens Terrace, Queens Drive, Thames Ditton, KT7 0TL | Director | 22 May 1998 | Active |
10 The Lorne, Great Bookham, Leatherhead, KT23 4JZ | Director | 22 May 1998 | Active |
Bramble Cottage, Whitestreet Green, Boxford, CO10 5JL | Director | - | Active |
Winters Farm Witherenden Road, Mayfield, TN20 6RP | Director | - | Active |
The Acorn 4 Pelhams Walk, Esher, KT10 8QD | Director | - | Active |
Flat 5 29 Christchurch Avenue, London, NW6 7QP | Director | - | Active |
Gregory Mills, Weavers Lane, Sudbury, CO10 1BB | Director | 31 March 2011 | Active |
10 Phillipsfield Road, Great Cornard, Sudbury, CO10 0JH | Director | 13 November 2003 | Active |
Silk Industries Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Gregory Mills, Weavers Lane, Sudbury, United Kingdom, CO10 1BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-04-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-17 | Address | Change registered office address company with date old address new address. | Download |
2021-09-02 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-09-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-08-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-08 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-03-05 | Address | Change registered office address company with date old address new address. | Download |
2021-02-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-18 | Resolution | Resolution. | Download |
2021-02-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-02 | Officers | Termination director company with name termination date. | Download |
2018-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.