Company NameVipers Hockey Limited
Company StatusDissolved
Company Number06709143
CategoryPrivate Limited Company
Incorporation Date26 September 2008(15 years, 6 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

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

Directors

Director NamePaul Ferone
Date of BirthApril 1976 (Born 48 years ago)
NationalityCanadian
StatusClosed
Appointed26 September 2008(same day as company formation)
RoleIce Hockey Player
Correspondence Address3 Charlton Court
Manor Park Benton Road
Newcastle Upon Tyne
Tyne & Wear
NE7 7FX
Director NameRobert Kennedy Gilmour Wilson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityCanadian
StatusClosed
Appointed26 September 2008(same day as company formation)
RoleTeam Manager
Country of ResidenceEngland
Correspondence Address24 Chiltern Road
North Shields
Tyne & Wear
NE29 9QG
Secretary NameRobert Kennedy Gilmour Wilson
NationalityCanadian
StatusClosed
Appointed26 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Chiltern Road
North Shields
Tyne & Wear
NE29 9QG
Director NameMr Jaimie Longmuir
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address122 Prestwick Road
Ayr
Ayrshire
KA8 8NP
Scotland
Director NameVantis Nominees Limited (Corporation)
StatusResigned
Appointed26 September 2008(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2008(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered AddressVantis New Exchange Buildings
Queens Square
Middlesbrough
TS2 1AA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010Termination of appointment of Jaimie Longmuir as a director (2 pages)
15 January 2010Termination of appointment of Jaimie Longmuir as a director (2 pages)
29 September 2009Return made up to 29/09/09; full list of members (4 pages)
29 September 2009Return made up to 29/09/09; full list of members (4 pages)
1 October 2008Director appointed robert wilson (2 pages)
1 October 2008Registered office changed on 01/10/2008 from 82 st john street london EC1M 4JN (1 page)
1 October 2008Director appointed robert wilson (2 pages)
1 October 2008Registered office changed on 01/10/2008 from 82 st john street london EC1M 4JN (1 page)
30 September 2008Director appointed paul ferone (1 page)
30 September 2008Secretary appointed robert wilson (1 page)
30 September 2008Director appointed jaimie longmuir (1 page)
30 September 2008Appointment Terminated Secretary vantis secretaries LIMITED (1 page)
30 September 2008Secretary appointed robert wilson (1 page)
30 September 2008Appointment Terminated Director vantis nominees LIMITED (1 page)
30 September 2008Ad 26/09/08-26/09/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
30 September 2008Ad 26/09/08-26/09/08 gbp si 2@1=2 gbp ic 1/3 (2 pages)
30 September 2008Director appointed jaimie longmuir (1 page)
30 September 2008Appointment terminated director vantis nominees LIMITED (1 page)
30 September 2008Appointment terminated secretary vantis secretaries LIMITED (1 page)
30 September 2008Director appointed paul ferone (1 page)
26 September 2008Incorporation (20 pages)
26 September 2008Incorporation (20 pages)