Company NameS018 Limited
Company StatusDissolved
Company Number04066902
CategoryPrivate Limited Company
Incorporation Date7 September 2000(23 years, 7 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)
Previous NameVirtual Supply Chain Limited

Business Activity

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

Directors

Director NameMichael Dixon
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 03 June 2003)
RoleCompany Director
Correspondence AddressOrchard Cottage
Foston On The Wolds
Driffield
North Humberside
YO25 8BJ
Director NameThomas David Raynor
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 03 June 2003)
RoleCompany Director
Correspondence Address30 Riplingham Road
Kirk Ella
Hull
HU10 7TP
Secretary NameThomas David Raynor
NationalityBritish
StatusClosed
Appointed02 November 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 03 June 2003)
RoleCompany Director
Correspondence Address30 Riplingham Road
Kirk Ella
Hull
HU10 7TP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address16 Earls Nook
Belasis Hall Technology Park
Billingham
TS23 4EF
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
16 April 2002Company name changed virtual supply chain LIMITED\certificate issued on 16/04/02 (2 pages)
13 November 2001Return made up to 07/09/01; full list of members (6 pages)
14 February 2001Memorandum and Articles of Association (13 pages)
12 February 2001Company name changed encorestar LIMITED\certificate issued on 12/02/01 (2 pages)
30 November 2000New director appointed (3 pages)
30 November 2000Registered office changed on 30/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Secretary resigned (1 page)
30 November 2000Memorandum and Articles of Association (12 pages)
30 November 2000New director appointed (3 pages)
30 November 2000New secretary appointed (2 pages)
30 November 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
7 September 2000Incorporation (13 pages)