Swalwell
Newcastle Upon Tyne
NE16 3DS
Director Name | Bruno Joseph Bamonte |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 39 Columbine Way Gaven Qld 4211 |
Director Name | Paul Terence Gazzard |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Gravel Close Downton Salisbury SP5 3JQ |
Director Name | Brian James Sheeran |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | PO Box 1247 Lini Highway, Port Villa Vanuatu Australia |
Secretary Name | Paul Terence Gazzard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Gravel Close Downton Salisbury SP5 3JQ |
Secretary Name | Angus John Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 June 2008) |
Role | Company Director |
Correspondence Address | 12 Athione Street Woolloongabba 4102 Queensland Australia |
Secretary Name | Bruno Joseph Bamonte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(4 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 24 November 2008) |
Role | Company Director |
Correspondence Address | 39 Columbine Way Gaven Qld 4211 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.virotec.com |
---|
Registered Address | 89-91 Jesmond Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1NH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
236 at £1 | Stephen Christopher Young 85.51% Ordinary |
---|---|
40 at £1 | Aceona Management LTD 14.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£514,073 |
Cash | £865 |
Current Liabilities | £186,432 |
Latest Accounts | 30 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
3 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 2015 | Compulsory strike-off action has been suspended (1 page) |
17 October 2015 | Compulsory strike-off action has been suspended (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2015 | Compulsory strike-off action has been suspended (1 page) |
14 February 2015 | Compulsory strike-off action has been suspended (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
16 October 2013 | Total exemption small company accounts made up to 30 December 2012 (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 30 December 2012 (5 pages) |
27 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 December 2011 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 December 2011 (5 pages) |
28 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 December 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 December 2010 (4 pages) |
13 December 2010 | Director's details changed for Stephen Christopher Young on 31 October 2010 (2 pages) |
13 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Director's details changed for Stephen Christopher Young on 31 October 2010 (2 pages) |
13 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Registered 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 2010 | Registered 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 2010 | Total exemption small company accounts made up to 30 December 2009 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 December 2009 (4 pages) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2010 | Director's details changed for Stephen Christopher Young on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Stephen Christopher Young on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Stephen Christopher Young on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
2 February 2010 | Ad 24/11/08\gbp si 276@1=276\gbp ic 100/376\ (2 pages) |
2 February 2010 | Ad 24/11/08\gbp si 276@1=276\gbp ic 100/376\ (2 pages) |
2 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
2 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
13 November 2009 | Total exemption small company accounts made up to 30 December 2008 (4 pages) |
13 November 2009 | Total exemption small company accounts made up to 30 December 2008 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 December 2007 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 December 2007 (4 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from 1 croft stairs city road newcastle upon tyne NE1 2HG united kingdom (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 1 croft stairs city road newcastle upon tyne NE1 2HG united kingdom (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from bioscience centre international centre for life times square newcastle upon tyne NE1 4EP (1 page) |
22 January 2009 | Return made up to 31/10/08; full list of members (3 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from bioscience centre international centre for life times square newcastle upon tyne NE1 4EP (1 page) |
22 January 2009 | Return made up to 31/10/08; full list of members (3 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from 1 croft stairs city road newcastle upon tyne NE1 2HG united kingdom (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 1 croft stairs city road newcastle upon tyne NE1 2HG united kingdom (1 page) |
19 December 2008 | Resolutions
|
19 December 2008 | Resolutions
|
28 November 2008 | Appointment terminated director and secretary bruno bamonte (1 page) |
28 November 2008 | Director appointed stephen christopher young (2 pages) |
28 November 2008 | Ad 24/11/08\gbp si 276@1=276\gbp ic 100/376\ (2 pages) |
28 November 2008 | Ad 24/11/08\gbp si 276@1=276\gbp ic 100/376\ (2 pages) |
28 November 2008 | Appointment terminated director brian sheeran (1 page) |
28 November 2008 | Director appointed stephen christopher young (2 pages) |
28 November 2008 | Appointment terminated director and secretary bruno bamonte (1 page) |
28 November 2008 | Appointment terminated director brian sheeran (1 page) |
1 July 2008 | Appointment terminated secretary angus craig (1 page) |
1 July 2008 | Secretary appointed bruno joseph bamonte (1 page) |
1 July 2008 | Secretary appointed bruno joseph bamonte (1 page) |
1 July 2008 | Appointment terminated secretary angus craig (1 page) |
6 March 2008 | Prev ext from 30/06/2007 to 30/12/2007 (1 page) |
6 March 2008 | Prev ext from 30/06/2007 to 30/12/2007 (1 page) |
10 December 2007 | Return made up to 31/10/07; full list of members (7 pages) |
10 December 2007 | Return made up to 31/10/07; full list of members (7 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: greyfriars court paradise square oxford OX1 1BE (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: greyfriars court paradise square oxford OX1 1BE (1 page) |
2 May 2007 | Accounts made up to 30 June 2006 (15 pages) |
2 May 2007 | Accounts made up to 30 June 2006 (15 pages) |
26 March 2007 | New secretary appointed (2 pages) |
26 March 2007 | New secretary appointed (2 pages) |
1 June 2006 | Secretary resigned;director resigned (1 page) |
1 June 2006 | Secretary resigned;director resigned (1 page) |
5 May 2006 | Accounts made up to 30 June 2005 (14 pages) |
5 May 2006 | Accounts made up to 30 June 2005 (14 pages) |
22 August 2005 | Accounts made up to 30 June 2004 (17 pages) |
22 August 2005 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
22 August 2005 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
22 August 2005 | Accounts made up to 30 June 2004 (17 pages) |
27 April 2005 | Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page) |
27 April 2005 | Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page) |
29 March 2005 | Ad 31/10/03--------- £ si 99@1 (2 pages) |
29 March 2005 | Ad 31/10/03--------- £ si 99@1 (2 pages) |
11 January 2005 | Return made up to 31/10/04; full list of members
|
11 January 2005 | Return made up to 31/10/04; full list of members
|
25 October 2004 | Company name changed virotec ept LIMITED\certificate issued on 25/10/04 (2 pages) |
25 October 2004 | Company name changed virotec ept LIMITED\certificate issued on 25/10/04 (2 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: boswell house, 1/5 broad street oxford oxfordshire OX1 3AW (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: boswell house, 1/5 broad street oxford oxfordshire OX1 3AW (1 page) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Incorporation (17 pages) |
31 October 2003 | Incorporation (17 pages) |
31 October 2003 | Secretary resigned (1 page) |