Company NameVermont Investigations Limited
Company StatusDissolved
Company Number04229940
CategoryPrivate Limited Company
Incorporation Date6 June 2001(22 years, 11 months ago)
Dissolution Date1 April 2003 (21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSean Butler
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2001(1 week after company formation)
Appointment Duration1 year, 9 months (closed 01 April 2003)
RoleCompany Director
Correspondence Address16 Morton Close
Glebe Village
Washington
Tyne & Wear
NE38 7RG
Secretary NameHeather Buglass
NationalityBritish
StatusClosed
Appointed13 June 2001(1 week after company formation)
Appointment Duration1 year, 9 months (closed 01 April 2003)
RoleCompany Director
Correspondence Address7 Ilminster Court
Newcastle Upon Tyne
Tyne And Wear
NE3 2QY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSuite 5 Vermont House
Vermont Road Washington
Tyne & Wear
NE37 2SQ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
6 November 2002Application for striking-off (1 page)
16 October 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
1 July 2002Ad 13/06/01--------- £ si 99@1 (2 pages)
24 June 2002Return made up to 06/06/02; full list of members (6 pages)
20 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2001Nc inc already adjusted 13/06/01 (2 pages)
20 June 2001Registered office changed on 20/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001New secretary appointed (2 pages)
6 June 2001Incorporation (15 pages)