Company NameVicris (Middlesbrough) Limited
Company StatusDissolved
Company Number04686159
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameGraeme Derek Lewis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2003(same day as company formation)
RoleManager
Correspondence Address36 Churchill Road
Eston
Middlesborough
TS6 9PW
Secretary NameAngela Lewis
NationalityBritish
StatusClosed
Appointed04 July 2008(5 years, 4 months after company formation)
Appointment Duration2 years (closed 06 July 2010)
RoleSecretary
Correspondence Address36 Churchill Road
Eston
Middlesbrough
Cleveland
TS6 9PW
Secretary NameMr Jeremy John Weston Spooner
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleSolicitor
Correspondence Address24 Junction Road
Norton
Stockton On Tees
Cleveland
TS20 1PL
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered Address3 Elm Park Terrace
Tow Law
Bishop Auckland
County Durham
DL13 4NH
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishWolsingham
WardTow Law
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£33,421
Current Liabilities£33,421

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
15 March 2010Application to strike the company off the register (3 pages)
15 March 2010Application to strike the company off the register (3 pages)
28 January 2010Registered office address changed from 20 Kings Road North Ormesby Middlesbrough Cleveland TS3 6NG on 28 January 2010 (1 page)
28 January 2010Registered office address changed from 20 Kings Road North Ormesby Middlesbrough Cleveland TS3 6NG on 28 January 2010 (1 page)
19 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 October 2009Previous accounting period shortened from 30 April 2010 to 31 August 2009 (1 page)
14 October 2009Previous accounting period shortened from 30 April 2010 to 31 August 2009 (1 page)
27 July 2009Registered office changed on 27/07/2009 from 23-25 kings road north ormesby middlesbrough cleveland TS3 6NG (1 page)
27 July 2009Registered office changed on 27/07/2009 from 23-25 kings road north ormesby middlesbrough cleveland TS3 6NG (1 page)
30 March 2009Return made up to 04/03/09; full list of members (3 pages)
30 March 2009Return made up to 04/03/09; full list of members (3 pages)
24 July 2008Appointment terminated secretary jeremy spooner (1 page)
24 July 2008Appointment Terminated Secretary jeremy spooner (1 page)
24 July 2008Registered office changed on 24/07/2008 from 24 junction road norton stockton on tees TS20 1PL (1 page)
24 July 2008Secretary appointed angela lewis (2 pages)
24 July 2008Secretary appointed angela lewis (2 pages)
24 July 2008Registered office changed on 24/07/2008 from 24 junction road norton stockton on tees TS20 1PL (1 page)
23 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 May 2008Return made up to 04/03/08; full list of members (3 pages)
29 May 2008Return made up to 04/03/08; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 April 2007Return made up to 04/03/07; full list of members (6 pages)
4 April 2007Return made up to 04/03/07; full list of members (6 pages)
9 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 March 2006Return made up to 04/03/06; full list of members (6 pages)
15 March 2006Return made up to 04/03/06; full list of members (6 pages)
29 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
29 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 April 2005Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
26 April 2005Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
11 March 2005Return made up to 04/03/05; full list of members (6 pages)
11 March 2005Return made up to 04/03/05; full list of members (6 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
19 March 2004Return made up to 04/03/04; full list of members (6 pages)
19 March 2004Return made up to 04/03/04; full list of members (6 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
18 October 2003Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page)
18 October 2003Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Registered office changed on 19/03/03 from: 85 south street dorking surrey RH4 2LA (1 page)
19 March 2003Registered office changed on 19/03/03 from: 85 south street dorking surrey RH4 2LA (1 page)
19 March 2003Director resigned (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003Secretary resigned (1 page)
4 March 2003Incorporation (13 pages)
4 March 2003Incorporation (13 pages)