Company NameVestech Limited
Company StatusDissolved
Company Number06107575
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 2 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)
Previous NameBrookson (5030J) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameGary Paterson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration15 years, 4 months (closed 09 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Bamburgh Court
Ingleby Barwick Stockton-On-Tees
Cleveland
TS17 5GG
Secretary NameDiane Margaret Paterson
NationalityBritish
StatusClosed
Appointed27 May 2007(3 months, 1 week after company formation)
Appointment Duration15 years, 2 months (closed 09 August 2022)
RoleCompany Director
Correspondence Address19 Bamburgh Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5GG
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address19 Bamburgh Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5GG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick West
Built Up AreaTeesside

Financials

Year2013
Net Worth£47,583
Cash£77,328
Current Liabilities£33,478

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2022First Gazette notice for voluntary strike-off (1 page)
16 May 2022Application to strike the company off the register (3 pages)
17 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
3 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
16 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
16 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
17 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
17 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
16 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
29 March 2011Director's details changed for Gary Paterson on 19 February 2010 (2 pages)
29 March 2011Director's details changed for Gary Paterson on 19 February 2010 (2 pages)
29 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 February 2010Director's details changed for Gary Paterson on 15 February 2010 (2 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Gary Paterson on 15 February 2010 (2 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 April 2009Return made up to 15/02/09; full list of members (3 pages)
21 April 2009Return made up to 15/02/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 March 2008Return made up to 15/02/08; full list of members (3 pages)
7 March 2008Return made up to 15/02/08; full list of members (3 pages)
31 August 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
31 August 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
15 July 2007New secretary appointed (2 pages)
15 July 2007New secretary appointed (2 pages)
5 July 2007Company name changed brookson (5030J) LIMITED\certificate issued on 05/07/07 (2 pages)
5 July 2007Company name changed brookson (5030J) LIMITED\certificate issued on 05/07/07 (2 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
15 June 2007Registered office changed on 15/06/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
15 June 2007Registered office changed on 15/06/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
8 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2007Incorporation (18 pages)
15 February 2007Incorporation (18 pages)