Company NameVotewill Ltd
Company StatusDissolved
Company Number03856012
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 6 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMarsha Goldstein
NationalityBritish
StatusClosed
Appointed02 November 1999(3 weeks, 4 days after company formation)
Appointment Duration15 years, 6 months (closed 05 May 2015)
RoleCompany Director
Correspondence Address30 Stanley Road
Salford
Manchester
M7 4ES
Director NameMr David Schleider
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1999(1 month after company formation)
Appointment Duration15 years, 6 months (closed 05 May 2015)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address90 Bewick Road
Gateshead
Tyne & Wear
NE8 1RS
Director NameMr Menachem Manuel Schleider
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1999(1 month after company formation)
Appointment Duration15 years, 6 months (closed 05 May 2015)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSantiago Prince Consort Road
Gateshead
Tyne & Wear
NE8 4JB
Secretary NameMr David Schleider
NationalityBritish
StatusClosed
Appointed08 November 1999(1 month after company formation)
Appointment Duration15 years, 6 months (closed 05 May 2015)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address90 Bewick Road
Gateshead
Tyne & Wear
NE8 1RS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address15 Walker Terrace
Gateshead
Tyne & Wear
NE8 1EB
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Marsha Goldstein & M. Schleider & David Schleider & H. Goldstein
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015Application to strike the company off the register (3 pages)
6 January 2015Application to strike the company off the register (3 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
30 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
30 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
3 September 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
3 September 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
15 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Menachem Schleider on 15 October 2009 (2 pages)
15 October 2009Director's details changed for David Schleider on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Menachem Schleider on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for David Schleider on 15 October 2009 (2 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
13 October 2008Return made up to 08/10/08; full list of members (4 pages)
13 October 2008Return made up to 08/10/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
21 November 2007Return made up to 08/10/07; full list of members (3 pages)
21 November 2007Return made up to 08/10/07; full list of members (3 pages)
7 January 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
7 January 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
17 November 2006Return made up to 08/10/06; full list of members (3 pages)
17 November 2006Return made up to 08/10/06; full list of members (3 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
3 October 2005Return made up to 08/10/05; full list of members (8 pages)
3 October 2005Return made up to 08/10/05; full list of members (8 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
19 January 2005Return made up to 08/10/04; full list of members (8 pages)
19 January 2005Return made up to 08/10/04; full list of members (8 pages)
19 November 2003Total exemption small company accounts made up to 31 October 2003 (2 pages)
19 November 2003Total exemption small company accounts made up to 31 October 2003 (2 pages)
10 October 2003Return made up to 08/10/03; full list of members (8 pages)
10 October 2003Return made up to 08/10/03; full list of members (8 pages)
8 September 2003Registered office changed on 08/09/03 from: 30 stanley road salford lancashire M7 4ES (1 page)
8 September 2003Registered office changed on 08/09/03 from: 30 stanley road salford lancashire M7 4ES (1 page)
19 August 2003Return made up to 08/10/02; full list of members (8 pages)
19 August 2003Return made up to 08/10/02; full list of members (8 pages)
18 April 2003Return made up to 08/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 April 2003Return made up to 08/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 June 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
17 June 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
8 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
8 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
10 January 2001Return made up to 08/10/00; full list of members (7 pages)
10 January 2001Return made up to 08/10/00; full list of members (7 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
15 May 2000New secretary appointed;new director appointed (2 pages)
15 May 2000New secretary appointed;new director appointed (2 pages)
29 November 1999New secretary appointed (1 page)
29 November 1999New secretary appointed (1 page)
27 November 1999Particulars of mortgage/charge (3 pages)
27 November 1999Particulars of mortgage/charge (3 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999Secretary resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
20 October 1999Registered office changed on 20/10/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
20 October 1999Registered office changed on 20/10/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
8 October 1999Incorporation (12 pages)
8 October 1999Incorporation (12 pages)