Company NameVibes Global Limited
Company StatusDissolved
Company Number03247919
CategoryPrivate Limited Company
Incorporation Date10 September 1996(27 years, 8 months ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)
Previous NameCrossco (226) Limited

Directors

Director NameTrevor Duncan Hardy
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1996(1 month after company formation)
Appointment Duration1 year, 8 months (closed 16 June 1998)
RoleDistributor
Correspondence Address98 Howe Street
Gateshead
Tyne & Wear
NE8 3PP
Director NameDevlin James Pringle
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1996(1 month after company formation)
Appointment Duration1 year, 8 months (closed 16 June 1998)
RoleDrainage
Correspondence Address26 Murray Road
Wallsend
Tyne & Wear
NE28 0LY
Secretary NameDevlin James Pringle
NationalityBritish
StatusClosed
Appointed14 October 1996(1 month after company formation)
Appointment Duration1 year, 8 months (closed 16 June 1998)
RoleDrainage Worker
Correspondence Address26 Murray Road
Wallsend
Tyne & Wear
NE28 0LY
Secretary NameDickinson Dees (Corporation)
StatusClosed
Appointed10 September 1996(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP

Location

Registered Address98 Howe Street
Gateshead
Tyne & Wear
NE8 3PP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

16 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
29 October 1996Company name changed crossco (226) LIMITED\certificate issued on 30/10/96 (2 pages)
25 October 1996Ad 16/10/96--------- £ si 1998@1=1998 £ ic 1/1999 (2 pages)
25 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 October 1996£ nc 100/2000 16/10/96 (1 page)
25 October 1996Registered office changed on 25/10/96 from: cross house westgate road newcastle upon tyne tyne and wear NE99 1SB (1 page)
18 October 1996New director appointed (2 pages)
18 October 1996Director resigned (1 page)
18 October 1996New secretary appointed (2 pages)
18 October 1996New director appointed (2 pages)
10 September 1996Incorporation (17 pages)