Company NameVirabay Limited
Company StatusDissolved
Company Number00903701
CategoryPrivate Limited Company
Incorporation Date14 April 1967(56 years, 12 months ago)
Dissolution Date10 May 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameBarry Antony Wells
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1995(28 years after company formation)
Appointment Duration19 years (closed 10 May 2014)
RoleJeweller
Correspondence Address40 West Road
Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9SX
Director NameMaureen Wells
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1995(28 years after company formation)
Appointment Duration19 years (closed 10 May 2014)
RoleTeacher
Correspondence Address40 West Road
Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9SX
Secretary NameMaureen Wells
NationalityBritish
StatusClosed
Appointed26 April 1995(28 years after company formation)
Appointment Duration19 years (closed 10 May 2014)
RoleTeacher
Correspondence Address40 West Road
Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9SX
Director NameMr Roger Forsyth
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(24 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 April 1995)
RoleJeweller
Correspondence AddressIvanhoe Lodge
Astley Road
Seaton Dezaval
Northumberland
Secretary NameMrs Moira Forsyth
NationalityBritish
StatusResigned
Appointed19 June 1991(24 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 April 1995)
RoleCompany Director
Correspondence AddressIvanhoe Lodge
Astley Road
Seaton Dezaval
Northumberland

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle
Tyne & Wear
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

5 at £1Mr Barry Antony Wells
62.50%
Ordinary
3 at £1Mrs Maureen Wells
37.50%
Ordinary

Financials

Year2014
Net Worth£2,828
Cash£60,951
Current Liabilities£133,814

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 May 2014Final Gazette dissolved following liquidation (1 page)
10 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2014Final Gazette dissolved following liquidation (1 page)
10 February 2014Return of final meeting in a members' voluntary winding up (8 pages)
10 February 2014Return of final meeting in a members' voluntary winding up (8 pages)
25 March 2013Registered office address changed from 131 Park View Whitley Bay Tyne and Wear NE26 3RG on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 131 Park View Whitley Bay Tyne and Wear NE26 3RG on 25 March 2013 (1 page)
19 March 2013Appointment of a voluntary liquidator (1 page)
19 March 2013Declaration of solvency (3 pages)
19 March 2013Appointment of a voluntary liquidator (1 page)
19 March 2013Declaration of solvency (3 pages)
19 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 8
(6 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 8
(6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 September 2010Registered office address changed from Planet Place Killingworth Newcastle upon Tyne NE12 0RR on 27 September 2010 (2 pages)
27 September 2010Registered office address changed from Planet Place Killingworth Newcastle upon Tyne NE12 0RR on 27 September 2010 (2 pages)
16 September 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
16 September 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 September 2009Return made up to 31/05/09; no change of members (4 pages)
2 September 2009Return made up to 31/05/09; no change of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 June 2008Return made up to 31/05/08; full list of members (5 pages)
24 June 2008Return made up to 31/05/08; full list of members (5 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
5 November 2007Return made up to 31/05/07; full list of members (5 pages)
5 November 2007Return made up to 31/05/07; full list of members (5 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
19 June 2006Return made up to 31/05/06; full list of members (5 pages)
19 June 2006Return made up to 31/05/06; full list of members (5 pages)
25 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
25 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
18 June 2005Return made up to 31/05/05; full list of members (5 pages)
18 June 2005Return made up to 31/05/05; full list of members (5 pages)
27 September 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
27 September 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
7 June 2004Return made up to 31/05/04; full list of members (5 pages)
7 June 2004Return made up to 31/05/04; full list of members (5 pages)
15 June 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
15 June 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
9 June 2003Return made up to 31/05/03; full list of members (5 pages)
9 June 2003Return made up to 31/05/03; full list of members (5 pages)
20 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
20 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
12 June 2002Return made up to 31/05/02; full list of members (5 pages)
12 June 2002Return made up to 31/05/02; full list of members (5 pages)
28 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
28 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
5 June 2001Return made up to 31/05/01; full list of members (5 pages)
5 June 2001Return made up to 31/05/01; full list of members (5 pages)
29 August 2000Accounts for a small company made up to 31 January 2000 (4 pages)
29 August 2000Accounts for a small company made up to 31 January 2000 (4 pages)
26 June 2000Return made up to 31/05/00; full list of members (6 pages)
26 June 2000Return made up to 31/05/00; full list of members (6 pages)
8 October 1999Accounts for a small company made up to 31 January 1999 (4 pages)
8 October 1999Accounts for a small company made up to 31 January 1999 (4 pages)
23 June 1999Return made up to 31/05/99; full list of members (6 pages)
23 June 1999Return made up to 31/05/99; full list of members (6 pages)
21 July 1998Accounts for a small company made up to 31 January 1998 (4 pages)
21 July 1998Accounts for a small company made up to 31 January 1998 (4 pages)
17 July 1998Return made up to 31/05/98; no change of members
  • 363(287) ‐ Registered office changed on 17/07/98
(4 pages)
17 July 1998Return made up to 31/05/98; no change of members
  • 363(287) ‐ Registered office changed on 17/07/98
(4 pages)
21 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
21 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
10 July 1997Return made up to 31/05/97; no change of members (4 pages)
10 July 1997Return made up to 31/05/97; no change of members (4 pages)
26 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 July 1996Memorandum and Articles of Association (3 pages)
26 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 July 1996Memorandum and Articles of Association (3 pages)
24 June 1996Accounts for a small company made up to 31 January 1996 (5 pages)
24 June 1996Accounts for a small company made up to 31 January 1996 (5 pages)
26 May 1996Return made up to 31/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
26 May 1996Return made up to 31/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
24 October 1995Full accounts made up to 31 January 1995 (9 pages)
24 October 1995Full accounts made up to 31 January 1995 (9 pages)
4 July 1995Secretary resigned (2 pages)
4 July 1995Secretary resigned (2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New secretary appointed;new director appointed (2 pages)
4 July 1995New secretary appointed;new director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995Director resigned (2 pages)
3 May 1995Auditor's resignation (2 pages)
3 May 1995Auditor's resignation (2 pages)
16 September 1987Particulars of mortgage/charge (3 pages)
16 September 1987Particulars of mortgage/charge (3 pages)