Company NameVIP City Profiles Limited
DirectorJames Dennis Blades
Company StatusDissolved
Company Number04384338
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJames Dennis Blades
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2002(4 days after company formation)
Appointment Duration22 years, 1 month
RoleOperations Director
Correspondence Address32 Norham Road
Whitley Bay
Tyne And Wear
NE26 3PU
Secretary NameLesley Gregory
NationalityBritish
StatusCurrent
Appointed04 March 2002(4 days after company formation)
Appointment Duration22 years, 1 month
RoleInstructor
Correspondence Address10 Mill Farm Road
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1NW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressGround Floor Flat 2 Osborne
Terrace Jesmond Newcastle Upon
Tyne Tyne & Wear
NE2 1NE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£4,655
Cash£1,768
Current Liabilities£21,399

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 January 2007Dissolved (1 page)
30 October 2006Completion of winding up (1 page)
12 May 2005Order of court to wind up (1 page)
15 February 2005Voluntary strike-off action has been suspended (1 page)
16 November 2004Voluntary strike-off action has been suspended (1 page)
2 November 2004Voluntary strike-off action has been suspended (1 page)
6 October 2004Application for striking-off (1 page)
5 March 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
27 November 2003Registered office changed on 27/11/03 from: 1A the cottage clayton road newcastle upon tyne NE2 4RP (1 page)
5 November 2003Return made up to 28/02/03; full list of members (6 pages)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Registered office changed on 15/04/02 from: abbott fisher 135 sandyford road jesmond newcastle NE2 1RG (1 page)
8 March 2002Secretary resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Registered office changed on 08/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 February 2002Incorporation (6 pages)