Company NameV G O Limited
Company StatusDissolved
Company Number04505671
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 8 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMartin Allan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2002(1 month, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 16 March 2010)
RoleCompany Director
Correspondence AddressHighfield Lodge Dishforth Lane
Rainton
Thirsk
North Yorkshire
YO7 3PU
Secretary NameEndeavour Secretary Limited (Corporation)
StatusClosed
Appointed07 August 2002(same day as company formation)
Correspondence AddressWestminster, St Marks Court
Thornaby
Stockton On Tees
Cleveland
TS17 6QP
Director NameGary Stephen Braham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(1 month, 2 weeks after company formation)
Appointment Duration6 years (resigned 10 October 2008)
RoleCompany Director
Correspondence Address87 The Avenue
West Wickham
Kent
BR4 0EE
Director NameJohn Dignam
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 10 February 2004)
RoleFinancial Advisor
Correspondence Address84 High Street
Beckenham
Kent
BR3 1ED
Director NameEndeavour Director Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence AddressSecond Floor
Richard House Sorbonne Close
Stockton On Tees
TS17 6DA

Location

Registered AddressC/O Endeavour Partnership Llp
Westminster
Saint Marks Court, Teesdale
Stockton On Tees
TS17 6QP
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

499 at 1Gary Stephen Braham
49.95%
Ordinary
499 at 1Martin Allen
49.95%
Ordinary
1 at 1Gary Braham & Martin Allan
0.10%
Ordinary

Financials

Year2014
Net Worth-£304
Current Liabilities£252,309

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
3 November 2008Director's change of particulars / martin allan / 02/11/2008 (1 page)
3 November 2008Director's Change of Particulars / martin allan / 02/11/2008 / HouseName/Number was: , now: highfield lodge; Street was: high fields lodge, now: dishforth lane; Area was: dishforth lane, rainton, now: rainton (1 page)
20 October 2008Appointment terminated director gary braham (1 page)
20 October 2008Appointment Terminated Director gary braham (1 page)
6 October 2008Director's Change of Particulars / gary braham / 06/10/2008 / HouseName/Number was: , now: 87; Street was: flat 6 charlotte court, now: the avenue; Post Town was: chislehurst, now: west wickham; Post Code was: BR7 5AX, now: BR4 0EE; Country was: , now: united kingdom (1 page)
6 October 2008Director's change of particulars / gary braham / 06/10/2008 (1 page)
2 September 2008Director's Change of Particulars / martin allan / 13/02/2007 / HouseName/Number was: , now: high fields lodge; Street was: 4 the grove, now: dishfield lane; Area was: marton, now: rainton; Post Town was: middlesbrough, now: thirsk; Region was: , now: north yorkshire; Post Code was: TS7 8AA, now: YO7 3PU; Country was: , now: united kingdom (1 page)
2 September 2008Return made up to 07/08/08; full list of members (4 pages)
2 September 2008Director's change of particulars / martin allan / 13/02/2007 (1 page)
2 September 2008Return made up to 07/08/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 August 2007Return made up to 07/08/07; full list of members (3 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
13 August 2007Return made up to 07/08/07; full list of members (3 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
21 August 2006Return made up to 07/08/06; full list of members (3 pages)
21 August 2006Registered office changed on 21/08/06 from: westminster saint marks court teesdale stockton on tees TS17 6QP (1 page)
21 August 2006Return made up to 07/08/06; full list of members (3 pages)
21 August 2006Registered office changed on 21/08/06 from: westminster saint marks court teesdale stockton on tees TS17 6QP (1 page)
8 March 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
8 March 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
19 December 2005Secretary's particulars changed (1 page)
19 December 2005Secretary's particulars changed (1 page)
30 August 2005Return made up to 07/08/05; full list of members (3 pages)
30 August 2005Return made up to 07/08/05; full list of members (3 pages)
14 June 2005Return made up to 07/08/04; full list of members; amend (7 pages)
14 June 2005Return made up to 07/08/04; full list of members; amend (7 pages)
18 August 2004Return made up to 07/08/04; full list of members (7 pages)
18 August 2004Return made up to 07/08/04; full list of members (7 pages)
9 June 2004Accounts for a small company made up to 31 January 2004 (6 pages)
9 June 2004Accounts for a small company made up to 31 January 2004 (6 pages)
21 April 2004Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
21 April 2004Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
20 August 2003Return made up to 07/08/03; full list of members (7 pages)
20 August 2003Return made up to 07/08/03; full list of members (7 pages)
28 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2003Registered office changed on 14/06/03 from: 4 the grove marton middlesbrough TS7 8AA (1 page)
14 June 2003Registered office changed on 14/06/03 from: 4 the grove marton middlesbrough TS7 8AA (1 page)
12 November 2002Particulars of mortgage/charge (3 pages)
12 November 2002Director resigned (1 page)
12 November 2002Ad 16/10/02--------- £ si 998@1=998 £ ic 1/999 (2 pages)
12 November 2002Ad 16/10/02--------- £ si 998@1=998 £ ic 1/999 (2 pages)
12 November 2002Director resigned (1 page)
12 November 2002Particulars of mortgage/charge (3 pages)
4 October 2002Registered office changed on 04/10/02 from: second floor richard house sorbonne close stockton on tees TS17 6DA (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002Registered office changed on 04/10/02 from: second floor richard house sorbonne close stockton on tees TS17 6DA (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
7 August 2002Incorporation (17 pages)