Manchester
M22 0JS
Director Name | Mrs Jean Ann Voice |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(5 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 48 Woodside Leigh On Sea Essex SS9 4QU |
Director Name | Mr Peter Thomas George Voice |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(5 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 48 Woodside Leigh On Sea Essex SS9 4QU |
Secretary Name | Mrs Jean Ann Voice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(5 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 48 Woodside Leigh On Sea Essex SS9 4QU |
Director Name | Mr Clive Hutchinson |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(2 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 20 October 1997) |
Role | Company Director |
Correspondence Address | 3 Elm Close Rayleigh Essex SS6 8AD |
Director Name | Ian Guise Belford |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2004(11 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 26 November 2004) |
Role | Purchasing |
Correspondence Address | 3 Staddle Stones New Road Princes Risborough Buckinghamshire HP27 0JJ |
Secretary Name | Arthur James Houchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(11 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Durham Road Stanley County Durham DH9 6QY |
Secretary Name | Rachel Kinsey |
---|---|
Status | Resigned |
Appointed | 18 February 2011(18 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 20 October 2011) |
Role | Company Director |
Correspondence Address | York House Empire Way Wembley London HA9 0PA |
Secretary Name | Rachael Orton |
---|---|
Status | Resigned |
Appointed | 01 April 2012(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2015) |
Role | Company Director |
Correspondence Address | Unit 38 Enterprise City Meadowfield Avenue Spennymoor County Durham DL16 6JF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 38 Enterprise City Meadowfield Avenue Spennymoor County Durham DL16 6JF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Spennymoor |
Ward | Tudhoe |
Built Up Area | Spennymoor |
2 at £1 | Vomal LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,171 |
Current Liabilities | £42,732 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 December |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2015 | Application to strike the company off the register (3 pages) |
11 December 2015 | Application to strike the company off the register (3 pages) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
3 September 2015 | Termination of appointment of Rachael Orton as a secretary on 31 August 2015 (1 page) |
3 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Termination of appointment of Rachael Orton as a secretary on 31 August 2015 (1 page) |
3 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
1 October 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
1 October 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 June 2014 | Registered office address changed from Unit 40 Enterprise City Meadowfield Avenue Spennymoor County Durham DL16 6JF England on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from Unit 40 Enterprise City Meadowfield Avenue Spennymoor County Durham DL16 6JF England on 24 June 2014 (1 page) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
24 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Appointment of Rachael Orton as a secretary (1 page) |
11 April 2012 | Appointment of Rachael Orton as a secretary (1 page) |
5 January 2012 | Accounts for a small company made up to 31 December 2010 (4 pages) |
5 January 2012 | Accounts for a small company made up to 31 December 2010 (4 pages) |
11 November 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Registered office address changed from York House Empire Way Wembley London HA9 0PA on 20 October 2011 (1 page) |
20 October 2011 | Termination of appointment of Rachel Kinsey as a secretary (1 page) |
20 October 2011 | Registered office address changed from York House Empire Way Wembley London HA9 0PA on 20 October 2011 (1 page) |
20 October 2011 | Termination of appointment of Rachel Kinsey as a secretary (1 page) |
8 March 2011 | Termination of appointment of Arthur Houchen as a secretary (1 page) |
8 March 2011 | Termination of appointment of Arthur Houchen as a secretary (1 page) |
8 March 2011 | Appointment of Rachel Kinsey as a secretary (1 page) |
8 March 2011 | Appointment of Rachel Kinsey as a secretary (1 page) |
4 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
20 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Catherine Murrell on 24 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Catherine Murrell on 24 July 2010 (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
20 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
19 August 2009 | Director's change of particulars / catherine murrell / 19/08/2009 (1 page) |
19 August 2009 | Director's change of particulars / catherine murrell / 19/08/2009 (1 page) |
19 August 2009 | Director's change of particulars / catherine murrell / 19/08/2009 (1 page) |
19 August 2009 | Director's change of particulars / catherine murrell / 19/08/2009 (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
1 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
1 August 2008 | Director's change of particulars / catherine murrell / 27/07/2008 (1 page) |
1 August 2008 | Director's change of particulars / catherine murrell / 27/07/2008 (1 page) |
4 October 2007 | Return made up to 24/07/07; full list of members (3 pages) |
4 October 2007 | Return made up to 24/07/07; full list of members (3 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
8 September 2006 | Return made up to 24/07/06; full list of members (7 pages) |
8 September 2006 | Return made up to 24/07/06; full list of members (7 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (11 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (11 pages) |
16 September 2005 | Return made up to 24/07/05; full list of members (6 pages) |
16 September 2005 | Return made up to 24/07/05; full list of members (6 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | Director resigned (1 page) |
16 February 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
16 February 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
6 September 2004 | Return made up to 24/07/04; full list of members (6 pages) |
6 September 2004 | Return made up to 24/07/04; full list of members (6 pages) |
31 March 2004 | New director appointed (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: rutland house 90-92 baxter avenue southend on sea essex SS2 6HZ (1 page) |
31 March 2004 | Resolutions
|
31 March 2004 | Resolutions
|
31 March 2004 | Registered office changed on 31/03/04 from: rutland house 90-92 baxter avenue southend on sea essex SS2 6HZ (1 page) |
31 March 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | New secretary appointed (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Nc inc already adjusted 11/02/04 (1 page) |
31 March 2004 | New director appointed (1 page) |
31 March 2004 | Nc inc already adjusted 11/02/04 (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New secretary appointed (1 page) |
28 November 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
11 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
11 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
8 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
16 January 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
16 January 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: viscount house london southend airport southend on sea essex SS2 6YF (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: viscount house london southend airport southend on sea essex SS2 6YF (1 page) |
23 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
23 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
23 January 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
27 July 2000 | Return made up to 24/07/00; full list of members (6 pages) |
27 July 2000 | Return made up to 24/07/00; full list of members (6 pages) |
24 November 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
24 November 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
10 August 1999 | Return made up to 24/07/99; full list of members
|
10 August 1999 | Return made up to 24/07/99; full list of members
|
13 January 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
13 January 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
8 October 1998 | Return made up to 24/07/98; full list of members (6 pages) |
8 October 1998 | Return made up to 24/07/98; full list of members (6 pages) |
6 January 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
6 January 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
2 November 1997 | Director resigned (1 page) |
2 November 1997 | Director resigned (1 page) |
27 July 1997 | Return made up to 24/07/97; full list of members (6 pages) |
27 July 1997 | Return made up to 24/07/97; full list of members (6 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
7 February 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Return made up to 24/07/96; full list of members (6 pages) |
12 July 1996 | Return made up to 24/07/96; full list of members (6 pages) |
22 January 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
22 January 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
7 August 1995 | Return made up to 24/07/95; no change of members (4 pages) |
7 August 1995 | Return made up to 24/07/95; no change of members (4 pages) |
24 August 1992 | Company name changed\certificate issued on 24/08/92 (2 pages) |
24 August 1992 | Company name changed\certificate issued on 24/08/92 (2 pages) |
24 July 1992 | Incorporation (9 pages) |
24 July 1992 | Incorporation (9 pages) |