Company NameVouchers On Line Limited
Company StatusDissolved
Company Number03870022
CategoryPrivate Limited Company
Incorporation Date2 November 1999(24 years, 5 months ago)
Dissolution Date29 August 2006 (17 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Jeremy Hall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2000(7 months after company formation)
Appointment Duration6 years, 2 months (closed 29 August 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 North Avenue
South Shields
Tyne & Wear
NE34 6BB
Secretary NameMr Jeremy Hall
NationalityBritish
StatusClosed
Appointed05 June 2000(7 months after company formation)
Appointment Duration6 years, 2 months (closed 29 August 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 North Avenue
South Shields
Tyne & Wear
NE34 6BB
Director NameMr Grant Marshall
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2004(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 29 August 2006)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address22 Graham Park Road
Gosforth
Newcastle Upon Tyne
NE3 4BH
Director NameNeil Henry
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(7 months after company formation)
Appointment Duration4 years (resigned 14 June 2004)
RoleDesigner
Correspondence AddressClarendon
8 Whitehill Road
Cramlington
Northumberland
NE23 3QW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMill House
Haddricks Mill Road
Newcastle Upon Tyne
Tyne & Wear
NE3 1QL
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
30 December 2004Return made up to 02/11/04; full list of members (7 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 July 2004New director appointed (3 pages)
21 July 2004Director resigned (1 page)
16 December 2003Return made up to 02/11/03; full list of members (5 pages)
16 December 2003Director's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
22 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 November 2002Return made up to 02/11/02; full list of members (7 pages)
23 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 November 2001Return made up to 02/11/01; full list of members (6 pages)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
21 November 2000Return made up to 02/11/00; full list of members (6 pages)
21 July 2000Director resigned (1 page)
21 July 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000Registered office changed on 07/07/00 from: 4 albert square fleetwood lancashire FY7 6DH (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New secretary appointed;new director appointed (2 pages)
2 November 1999Incorporation (17 pages)