Company NameVMS Trustees Limited
Company StatusDissolved
Company Number05382218
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameInhoco 3174 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Bell Hamilton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2005(1 week, 1 day after company formation)
Appointment Duration4 years, 2 months (closed 12 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Bishops Way
Chapelgarth
Sunderland
Tyne & Wear
SR3 2SJ
Secretary NameMr William Bell Hamilton
NationalityBritish
StatusClosed
Appointed11 March 2005(1 week, 1 day after company formation)
Appointment Duration4 years, 2 months (closed 12 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Bishops Way
Chapelgarth
Sunderland
Tyne & Wear
SR3 2SJ
Director NameMr Roger William Stainforth
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(3 years after company formation)
Appointment Duration1 year, 1 month (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cedar Drive
Durham
DH1 3TF
Director NameKeith Stuart Jordon
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(1 week, 1 day after company formation)
Appointment Duration3 years (resigned 05 April 2008)
RoleCompany Director
Correspondence AddressSilverdale
63 Harrington Green
Formby
Lancashire
L37 1PN
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressUnit 1 Monkton Business Park
North Mill Lane
Hebburn
Tyne & Wear
NE31 2JZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn South

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
30 December 2008Application for striking-off (2 pages)
24 December 2008Appointment terminated director keith jordon (1 page)
24 December 2008Director appointed mr roger william stainforth (1 page)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
5 April 2008Full accounts made up to 31 December 2006 (14 pages)
10 March 2008Return made up to 03/03/08; full list of members (3 pages)
30 March 2007Return made up to 03/03/07; full list of members (2 pages)
7 November 2006Full accounts made up to 31 December 2005 (14 pages)
31 March 2006Return made up to 03/03/06; full list of members (2 pages)
23 May 2005Memorandum and Articles of Association (12 pages)
6 May 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
6 May 2005New secretary appointed;new director appointed (3 pages)
6 May 2005New director appointed (3 pages)
6 May 2005Registered office changed on 06/05/05 from: 100 barbirolli square manchester M2 3AB (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005Director resigned (1 page)
17 March 2005Company name changed inhoco 3174 LIMITED\certificate issued on 17/03/05 (2 pages)
3 March 2005Incorporation (18 pages)