Company NameVBB Limited
Company StatusDissolved
Company Number04958433
CategoryPrivate Limited Company
Incorporation Date10 November 2003(20 years, 5 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Taylor Breckenridge
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Altonhead Terrace
Cunninghamhead
Kilmarnock
Ayrshire
KA3 2PA
Scotland
Secretary NameDavid George Vale
NationalityBritish
StatusClosed
Appointed10 November 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Brook Hey
Parkgate
South Wirral
Cheshire
CH64 6TH
Wales
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

Registered Address17-25 Scarborough Street
Hartlepool
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
11 January 2007Application for striking-off (1 page)
9 December 2005Return made up to 10/11/05; full list of members (6 pages)
7 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
29 November 2004Return made up to 10/11/04; full list of members (6 pages)
10 March 2004Ad 10/11/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004Registered office changed on 20/02/04 from: 82 saint john street london EC1M 4JN (1 page)
20 February 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
20 February 2004New secretary appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004Secretary resigned (1 page)