Company NameVolante Public Transportation Interior Systems Limited
Company StatusDissolved
Company Number03336457
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years, 1 month ago)
Dissolution Date22 September 2010 (13 years, 7 months ago)
Previous NamePostpage Limited

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJulie Anne Wilkinson
NationalityBritish
StatusClosed
Appointed23 July 2003(6 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 22 September 2010)
RoleFinancial Controller
Correspondence Address37 Henshaw Drive
Stockton On Tees
Cleveland
TS17 0PN
Director NameKaren Anne Harris
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(9 years after company formation)
Appointment Duration4 years, 5 months (closed 22 September 2010)
RoleAccountant
Correspondence AddressAynsley House Calcutt Street
Cricklade
Wiltshire
SN6 6BD
Director NameMr David William Paulson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2006(9 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 22 September 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 West Street
Tetbury
Gloucestershire
GL8 8DW
Wales
Director NameEric Henricus Albert De Mol
Date of BirthJune 1958 (Born 65 years ago)
NationalityNetherlands
StatusResigned
Appointed18 April 1997(4 weeks, 1 day after company formation)
Appointment Duration8 years, 11 months (resigned 01 April 2006)
RoleCompany Director
Correspondence AddressKamperfoelielaan 33
5056xx
Berkel-Enschot
Netherlands
Director NameJohn Rice Park
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(4 weeks, 1 day after company formation)
Appointment Duration6 years, 7 months (resigned 12 December 2003)
RoleCompany Director
Correspondence Address8 All Hallows Lane
Newcastle Upon Tyne
Tyne & Wear
NE1 3HA
Secretary NameJohn Rice Park
NationalityBritish
StatusResigned
Appointed18 April 1997(4 weeks, 1 day after company formation)
Appointment Duration6 years, 3 months (resigned 23 July 2003)
RoleCompany Director
Correspondence Address8 All Hallows Lane
Newcastle Upon Tyne
Tyne & Wear
NE1 3HA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Deloitte & Touche Llp
Gainsborough House 34-40 Grey
Street Newcastle Upon Tyne
Tyne & Wear
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£1,911,838
Gross Profit£367,647
Net Worth£126,696
Cash£2,826
Current Liabilities£2,439,204

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 September 2010Final Gazette dissolved following liquidation (1 page)
22 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Notice of move from Administration to Dissolution (16 pages)
22 June 2010Notice of move from Administration to Dissolution on 15 June 2010 (16 pages)
24 December 2009Administrator's progress report to 10 December 2009 (14 pages)
24 December 2009Administrator's progress report to 10 December 2009 (14 pages)
1 December 2009Notice of extension of period of Administration (1 page)
1 December 2009Notice of extension of period of Administration (1 page)
7 July 2009Administrator's progress report to 10 June 2009 (15 pages)
7 July 2009Administrator's progress report to 10 June 2009 (15 pages)
26 June 2009Notice of extension of period of Administration (1 page)
26 June 2009Notice of extension of period of Administration (1 page)
29 December 2008Administrator's progress report to 10 December 2008 (13 pages)
29 December 2008Administrator's progress report to 10 December 2008 (13 pages)
27 December 2008Notice of extension of period of Administration (1 page)
27 December 2008Notice of extension of period of Administration (1 page)
7 July 2008Administrator's progress report to 10 December 2008 (14 pages)
7 July 2008Administrator's progress report to 10 December 2008 (14 pages)
7 January 2008Administrator's progress report (14 pages)
7 January 2008Administrator's progress report (14 pages)
17 December 2007Notice of extension of period of Administration (1 page)
17 December 2007Notice of extension of period of Administration (1 page)
13 July 2007Administrator's progress report (19 pages)
13 July 2007Administrator's progress report (19 pages)
16 February 2007Statement of affairs (10 pages)
16 February 2007Statement of affairs (10 pages)
13 February 2007Statement of administrator's proposal (31 pages)
13 February 2007Statement of administrator's proposal (31 pages)
20 December 2006Registered office changed on 20/12/06 from: units 1,2 & 6 trimdon court trimdon industrial estate trimdon grange,county durham TS29 6PE (1 page)
20 December 2006Registered office changed on 20/12/06 from: units 1,2 & 6 trimdon court trimdon industrial estate trimdon grange,county durham TS29 6PE (1 page)
19 December 2006Appointment of an administrator (1 page)
19 December 2006Appointment of an administrator (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
17 November 2006Full accounts made up to 31 December 2005 (21 pages)
17 November 2006Full accounts made up to 31 December 2005 (21 pages)
6 September 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
6 September 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
26 June 2006Return made up to 19/03/06; full list of members (6 pages)
26 June 2006Return made up to 19/03/06; full list of members (6 pages)
4 October 2005Declaration of satisfaction of mortgage/charge (1 page)
4 October 2005Declaration of satisfaction of mortgage/charge (1 page)
23 September 2005Full accounts made up to 30 June 2005 (21 pages)
23 September 2005Full accounts made up to 30 June 2005 (21 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (1 page)
22 September 2005Declaration of satisfaction of mortgage/charge (1 page)
22 September 2005Declaration of satisfaction of mortgage/charge (1 page)
22 September 2005Declaration of satisfaction of mortgage/charge (1 page)
1 July 2005Particulars of mortgage/charge (7 pages)
1 July 2005Particulars of mortgage/charge (7 pages)
25 April 2005Return made up to 19/03/05; full list of members (6 pages)
25 April 2005Return made up to 19/03/05; full list of members (6 pages)
12 April 2005Full accounts made up to 30 June 2004 (22 pages)
12 April 2005Full accounts made up to 30 June 2004 (22 pages)
26 November 2004Return made up to 19/03/04; change of members (7 pages)
26 November 2004Return made up to 19/03/04; change of members
  • 363(288) ‐ Director resigned
(7 pages)
7 May 2004Full accounts made up to 30 June 2003 (22 pages)
7 May 2004Full accounts made up to 30 June 2003 (22 pages)
6 March 2004Particulars of mortgage/charge (6 pages)
6 March 2004Particulars of mortgage/charge (6 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (1 page)
6 August 2003New secretary appointed (1 page)
6 August 2003Secretary resigned (1 page)
6 May 2003Return made up to 19/03/03; full list of members (7 pages)
6 May 2003Return made up to 19/03/03; full list of members (7 pages)
29 January 2003Full accounts made up to 30 June 2002 (22 pages)
29 January 2003Full accounts made up to 30 June 2002 (22 pages)
14 June 2002Return made up to 19/03/02; full list of members (6 pages)
14 June 2002Return made up to 19/03/02; full list of members (6 pages)
28 March 2002Accounts for a small company made up to 30 June 2001 (8 pages)
28 March 2002Accounts for a small company made up to 30 June 2001 (8 pages)
14 February 2002Secretary's particulars changed;director's particulars changed (1 page)
14 February 2002Secretary's particulars changed;director's particulars changed (1 page)
26 March 2001Return made up to 19/03/01; full list of members (6 pages)
26 March 2001Return made up to 19/03/01; full list of members (6 pages)
20 January 2001Accounts for a small company made up to 30 June 2000 (8 pages)
20 January 2001Accounts for a small company made up to 30 June 2000 (8 pages)
22 June 2000Nc inc already adjusted 12/04/00 (1 page)
22 June 2000Nc inc already adjusted 12/04/00 (1 page)
13 June 2000Memorandum and Articles of Association (15 pages)
13 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
13 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
13 June 2000Memorandum and Articles of Association (15 pages)
17 April 2000Return made up to 19/03/00; full list of members (6 pages)
17 April 2000Return made up to 19/03/00; full list of members (6 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
24 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
24 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
30 March 1999Return made up to 19/03/99; full list of members (6 pages)
30 March 1999Return made up to 19/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
11 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
8 April 1998Return made up to 19/03/98; full list of members (6 pages)
8 April 1998Return made up to 19/03/98; full list of members (6 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
25 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
25 June 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
25 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
25 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(17 pages)
25 June 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
5 June 1997Registered office changed on 05/06/97 from: 2ND floor norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page)
5 June 1997Ad 29/05/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
5 June 1997Ad 29/05/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
5 June 1997£ nc 100/50000 29/05/97 (1 page)
5 June 1997Registered office changed on 05/06/97 from: 2ND floor norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page)
5 June 1997£ nc 100/50000 29/05/97 (1 page)
15 May 1997Particulars of mortgage/charge (3 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
25 April 1997Company name changed postpage LIMITED\certificate issued on 28/04/97 (2 pages)
25 April 1997Company name changed postpage LIMITED\certificate issued on 28/04/97 (2 pages)
24 April 1997New secretary appointed;new director appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Registered office changed on 24/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997Registered office changed on 24/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 April 1997New secretary appointed;new director appointed (2 pages)
19 March 1997Incorporation (13 pages)
19 March 1997Incorporation (13 pages)