Company NameVirotec Europe Limited
Company StatusDissolved
Company Number04949923
CategoryPrivate Limited Company
Incorporation Date31 October 2003(20 years, 6 months ago)
Dissolution Date3 May 2016 (7 years, 11 months ago)
Previous NameVirotec Ept Limited

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameStephen Christopher Young
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2008(5 years after company formation)
Appointment Duration7 years, 5 months (closed 03 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpencer House Market Lane
Swalwell
Newcastle Upon Tyne
NE16 3DS
Director NameBruno Joseph Bamonte
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleChief Financial Officer
Correspondence Address39 Columbine Way
Gaven
Qld 4211
Director NamePaul Terence Gazzard
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address43 Gravel Close
Downton
Salisbury
SP5 3JQ
Director NameBrian James Sheeran
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 1247
Lini Highway, Port Villa
Vanuatu
Australia
Secretary NamePaul Terence Gazzard
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address43 Gravel Close
Downton
Salisbury
SP5 3JQ
Secretary NameAngus John Craig
NationalityBritish
StatusResigned
Appointed16 February 2007(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 June 2008)
RoleCompany Director
Correspondence Address12 Athione Street
Woolloongabba
4102 Queensland
Australia
Secretary NameBruno Joseph Bamonte
NationalityBritish
StatusResigned
Appointed25 June 2008(4 years, 7 months after company formation)
Appointment Duration5 months (resigned 24 November 2008)
RoleCompany Director
Correspondence Address39 Columbine Way
Gaven
Qld 4211
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.virotec.com

Location

Registered Address89-91 Jesmond Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1NH
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

236 at £1Stephen Christopher Young
85.51%
Ordinary
40 at £1Aceona Management LTD
14.49%
Ordinary

Financials

Year2014
Net Worth-£514,073
Cash£865
Current Liabilities£186,432

Accounts

Latest Accounts30 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2015Compulsory strike-off action has been suspended (1 page)
17 October 2015Compulsory strike-off action has been suspended (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
14 February 2015Compulsory strike-off action has been suspended (1 page)
14 February 2015Compulsory strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 276
(3 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 276
(3 pages)
16 October 2013Total exemption small company accounts made up to 30 December 2012 (5 pages)
16 October 2013Total exemption small company accounts made up to 30 December 2012 (5 pages)
27 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 30 December 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 December 2011 (5 pages)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 30 December 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 30 December 2010 (4 pages)
13 December 2010Director's details changed for Stephen Christopher Young on 31 October 2010 (2 pages)
13 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
13 December 2010Director's details changed for Stephen Christopher Young on 31 October 2010 (2 pages)
13 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
14 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 14 September 2010 (1 page)
14 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 14 September 2010 (1 page)
23 March 2010Total exemption small company accounts made up to 30 December 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 30 December 2009 (4 pages)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
4 March 2010Director's details changed for Stephen Christopher Young on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Stephen Christopher Young on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Stephen Christopher Young on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(2 pages)
2 February 2010Ad 24/11/08\gbp si 276@1=276\gbp ic 100/376\ (2 pages)
2 February 2010Ad 24/11/08\gbp si 276@1=276\gbp ic 100/376\ (2 pages)
2 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(2 pages)
2 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(2 pages)
13 November 2009Total exemption small company accounts made up to 30 December 2008 (4 pages)
13 November 2009Total exemption small company accounts made up to 30 December 2008 (4 pages)
3 November 2009Total exemption small company accounts made up to 30 December 2007 (4 pages)
3 November 2009Total exemption small company accounts made up to 30 December 2007 (4 pages)
23 July 2009Registered office changed on 23/07/2009 from 1 croft stairs city road newcastle upon tyne NE1 2HG united kingdom (1 page)
23 July 2009Registered office changed on 23/07/2009 from 1 croft stairs city road newcastle upon tyne NE1 2HG united kingdom (1 page)
22 January 2009Registered office changed on 22/01/2009 from bioscience centre international centre for life times square newcastle upon tyne NE1 4EP (1 page)
22 January 2009Return made up to 31/10/08; full list of members (3 pages)
22 January 2009Registered office changed on 22/01/2009 from bioscience centre international centre for life times square newcastle upon tyne NE1 4EP (1 page)
22 January 2009Return made up to 31/10/08; full list of members (3 pages)
22 January 2009Registered office changed on 22/01/2009 from 1 croft stairs city road newcastle upon tyne NE1 2HG united kingdom (1 page)
22 January 2009Registered office changed on 22/01/2009 from 1 croft stairs city road newcastle upon tyne NE1 2HG united kingdom (1 page)
19 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 November 2008Appointment terminated director and secretary bruno bamonte (1 page)
28 November 2008Director appointed stephen christopher young (2 pages)
28 November 2008Ad 24/11/08\gbp si 276@1=276\gbp ic 100/376\ (2 pages)
28 November 2008Ad 24/11/08\gbp si 276@1=276\gbp ic 100/376\ (2 pages)
28 November 2008Appointment terminated director brian sheeran (1 page)
28 November 2008Director appointed stephen christopher young (2 pages)
28 November 2008Appointment terminated director and secretary bruno bamonte (1 page)
28 November 2008Appointment terminated director brian sheeran (1 page)
1 July 2008Appointment terminated secretary angus craig (1 page)
1 July 2008Secretary appointed bruno joseph bamonte (1 page)
1 July 2008Secretary appointed bruno joseph bamonte (1 page)
1 July 2008Appointment terminated secretary angus craig (1 page)
6 March 2008Prev ext from 30/06/2007 to 30/12/2007 (1 page)
6 March 2008Prev ext from 30/06/2007 to 30/12/2007 (1 page)
10 December 2007Return made up to 31/10/07; full list of members (7 pages)
10 December 2007Return made up to 31/10/07; full list of members (7 pages)
26 June 2007Registered office changed on 26/06/07 from: greyfriars court paradise square oxford OX1 1BE (1 page)
26 June 2007Registered office changed on 26/06/07 from: greyfriars court paradise square oxford OX1 1BE (1 page)
2 May 2007Accounts made up to 30 June 2006 (15 pages)
2 May 2007Accounts made up to 30 June 2006 (15 pages)
26 March 2007New secretary appointed (2 pages)
26 March 2007New secretary appointed (2 pages)
1 June 2006Secretary resigned;director resigned (1 page)
1 June 2006Secretary resigned;director resigned (1 page)
5 May 2006Accounts made up to 30 June 2005 (14 pages)
5 May 2006Accounts made up to 30 June 2005 (14 pages)
22 August 2005Accounts made up to 30 June 2004 (17 pages)
22 August 2005Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
22 August 2005Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
22 August 2005Accounts made up to 30 June 2004 (17 pages)
27 April 2005Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
27 April 2005Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
29 March 2005Ad 31/10/03--------- £ si 99@1 (2 pages)
29 March 2005Ad 31/10/03--------- £ si 99@1 (2 pages)
11 January 2005Return made up to 31/10/04; full list of members
  • 363(287) ‐ Registered office changed on 11/01/05
(7 pages)
11 January 2005Return made up to 31/10/04; full list of members
  • 363(287) ‐ Registered office changed on 11/01/05
(7 pages)
25 October 2004Company name changed virotec ept LIMITED\certificate issued on 25/10/04 (2 pages)
25 October 2004Company name changed virotec ept LIMITED\certificate issued on 25/10/04 (2 pages)
18 February 2004Registered office changed on 18/02/04 from: boswell house, 1/5 broad street oxford oxfordshire OX1 3AW (1 page)
18 February 2004Registered office changed on 18/02/04 from: boswell house, 1/5 broad street oxford oxfordshire OX1 3AW (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003Incorporation (17 pages)
31 October 2003Incorporation (17 pages)
31 October 2003Secretary resigned (1 page)