Company NameVirulite Limited
Company StatusDissolved
Company Number03333056
CategoryPrivate Limited Company
Incorporation Date13 March 1997(27 years, 2 months ago)
Dissolution Date17 March 2015 (9 years, 2 months ago)
Previous NamePinco 907 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDr James Haslam
NationalityBritish
StatusClosed
Appointed01 July 2007(10 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 17 March 2015)
RoleCompany Director
Correspondence Address5 Darlington Road
Heighington
Newton Aycliffe
Co Durham
DL5 6RB
Director NameDr Gordon Rex Paterson Dougal
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2007(10 years, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 17 March 2015)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address9 Castle Close
Spennymoor
County Durham
DL16 6TR
Director NameDr Gordon Rex Paterson Dougal
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(1 month after company formation)
Appointment Duration10 years, 4 months (resigned 20 August 2007)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address53 Habgood Drive
Durham
DH1 2TN
Director NameJames Duane Haslam
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(1 month after company formation)
Appointment Duration10 years, 2 months (resigned 30 June 2007)
RoleSurgeon
Correspondence Address5 Darlington Road
Heighington
Newton Ayecliffe
DL5 6RB
Secretary NameJanet Elizabeth Pye
NationalityBritish
StatusResigned
Appointed16 April 1997(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address8 Middleham Way
Newton Aycliffe
County Durham
DL5 4TU
Secretary NameVanessa Cunliffe
NationalityBritish
StatusResigned
Appointed01 December 1998(1 year, 8 months after company formation)
Appointment Duration4 years (resigned 14 December 2002)
RoleCompany Director
Correspondence Address6 Whitesmocks
Durham
DH1 4HW
Secretary NameJean Stockton
NationalityBritish
StatusResigned
Appointed10 July 2003(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2007)
RoleRetired
Correspondence Address53 Habgood Drive
Durham
DH1 2TN
Director NameDr Gordon Rex Paterson Dougal
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(12 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Habgood Drive
Durham
DH1 2TN
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Contact

Websitewww.vcs.eu.com

Location

Registered Address9 Castle Close
Spennymoor
County Durham
DL16 6TR
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor
Address Matches2 other UK companies use this postal address

Shareholders

8 at £1V. Cunliffe
8.00%
Ordinary
46 at £1G.r.p. Dougal
46.00%
Ordinary
46 at £1J.d. Haslam
46.00%
Ordinary

Financials

Year2014
Net Worth-£1,760
Current Liabilities£38,267

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
21 November 2014Application to strike the company off the register (3 pages)
21 November 2014Application to strike the company off the register (3 pages)
11 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
20 March 2012Director's details changed for Dr Gordon Rex Paterson Dougal on 1 January 2012 (2 pages)
20 March 2012Director's details changed for Dr Gordon Rex Paterson Dougal on 1 January 2012 (2 pages)
20 March 2012Director's details changed for Dr Gordon Rex Paterson Dougal on 1 January 2012 (2 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
29 November 2010Registered office address changed from 53 Habgood Drive Durham DH1 2TN on 29 November 2010 (1 page)
29 November 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
29 November 2010Registered office address changed from 53 Habgood Drive Durham DH1 2TN on 29 November 2010 (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
8 April 2010Annual return made up to 13 March 2009 with a full list of shareholders (3 pages)
8 April 2010Annual return made up to 13 March 2009 with a full list of shareholders (3 pages)
22 February 2010Appointment of Dr James Haslam as a secretary (2 pages)
22 February 2010Termination of appointment of Gordon Dougal as a director (2 pages)
22 February 2010Termination of appointment of Gordon Dougal as a director (2 pages)
22 February 2010Appointment of Dr Gordon Dougal as a director (2 pages)
22 February 2010Appointment of Dr Gordon Dougal as a director (2 pages)
22 February 2010Termination of appointment of a secretary (1 page)
22 February 2010Termination of appointment of a secretary (1 page)
22 February 2010Appointment of Dr James Haslam as a secretary (2 pages)
22 December 2009Appointment of Dr Gordon Dougal as a director (2 pages)
22 December 2009Appointment of Dr Gordon Dougal as a director (2 pages)
1 December 2009Compulsory strike-off action has been discontinued (1 page)
1 December 2009Compulsory strike-off action has been discontinued (1 page)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
20 March 2009Compulsory strike-off action has been suspended (1 page)
20 March 2009Compulsory strike-off action has been suspended (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Return made up to 13/03/07; full list of members (3 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007Return made up to 13/03/07; full list of members (3 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 May 2006Return made up to 13/03/06; full list of members (7 pages)
10 May 2006Return made up to 13/03/06; full list of members (7 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
17 March 2005Return made up to 13/03/05; full list of members (7 pages)
17 March 2005Return made up to 13/03/05; full list of members (7 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 March 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 October 2003Registered office changed on 03/10/03 from: 6 whitesmocks durham DH1 4HW (1 page)
3 October 2003Registered office changed on 03/10/03 from: 6 whitesmocks durham DH1 4HW (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
22 April 2003Return made up to 13/03/03; full list of members (7 pages)
22 April 2003Return made up to 13/03/03; full list of members (7 pages)
21 January 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
21 January 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
10 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
10 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
24 December 2002Registered office changed on 24/12/02 from: the imperial centre grange road darlington durham DL1 5NQ (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002Registered office changed on 24/12/02 from: the imperial centre grange road darlington durham DL1 5NQ (1 page)
3 September 2002Secretary's particulars changed (1 page)
3 September 2002Secretary's particulars changed (1 page)
15 August 2002Registered office changed on 15/08/02 from: flat 4 no 4 staindrop road darlington county durham DL3 9AE (1 page)
15 August 2002Registered office changed on 15/08/02 from: flat 4 no 4 staindrop road darlington county durham DL3 9AE (1 page)
13 March 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
20 September 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
20 March 2001Return made up to 13/03/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
(6 pages)
20 March 2001Return made up to 13/03/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
(6 pages)
8 August 2000Full accounts made up to 29 February 2000 (10 pages)
8 August 2000Full accounts made up to 29 February 2000 (10 pages)
12 April 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1999Full accounts made up to 28 February 1999 (10 pages)
23 December 1999Full accounts made up to 28 February 1999 (10 pages)
24 April 1999New secretary appointed (2 pages)
24 April 1999New secretary appointed (2 pages)
24 April 1999Return made up to 13/03/99; full list of members (6 pages)
24 April 1999Secretary resigned (1 page)
24 April 1999Secretary resigned (1 page)
24 April 1999Return made up to 13/03/99; full list of members (6 pages)
30 December 1998Full accounts made up to 28 February 1998 (9 pages)
30 December 1998Full accounts made up to 28 February 1998 (9 pages)
8 September 1997Ad 26/08/97--------- £ si 94@1=94 £ ic 6/100 (2 pages)
8 September 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
8 September 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
8 September 1997Ad 26/08/07--------- £ si 4@1=4 £ ic 2/6 (2 pages)
8 September 1997Ad 26/08/97--------- £ si 94@1=94 £ ic 6/100 (2 pages)
8 September 1997Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
8 September 1997Ad 26/08/07--------- £ si 4@1=4 £ ic 2/6 (2 pages)
8 September 1997Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Registered office changed on 18/04/97 from: 41 park square north leeds LS1 2NS (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997Ad 16/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Ad 16/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 1997New secretary appointed (2 pages)
18 April 1997New secretary appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997Registered office changed on 18/04/97 from: 41 park square north leeds LS1 2NS (1 page)
18 April 1997Director resigned (1 page)
14 April 1997Company name changed pinco 907 LIMITED\certificate issued on 15/04/97 (2 pages)
14 April 1997Company name changed pinco 907 LIMITED\certificate issued on 15/04/97 (2 pages)
13 March 1997Incorporation (15 pages)
13 March 1997Incorporation (15 pages)