Company NameVega-V Sports & Science Limited
Company StatusDissolved
Company Number06854399
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years, 1 month ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Mel David O'Connor
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 West Street
Whickham
Gateshead
Tyne & Wear
NE16 4AN
Director NameMr Raymond Rutter
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Chalfont Grove
Hastings Hill
Sunderland
SR4 9NW
Secretary NameMr Raymond Rutter
NationalityBritish
StatusClosed
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Chalfont Grove
Hastings Hill
Sunderland
SR4 9NW
Director NameDr Peter David Warriner
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Sackville Road
Heaton
Newcastle Upon Tyne
Northumberland
NE6 5TD

Location

Registered AddressThe Greenhouse
Greencroft Industrial Park
Stanley
County Durham
DH9 7XN
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£11,995
Cash£116
Current Liabilities£2,060

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
11 January 2018Application to strike the company off the register (1 page)
11 January 2018Application to strike the company off the register (1 page)
14 August 2017Change of details for Mr Raymond Rutter as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Raymond Rutter on 14 August 2017 (2 pages)
14 August 2017Change of details for Mr Raymond Rutter as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Secretary's details changed for Mr Raymond Rutter on 14 August 2017 (1 page)
14 August 2017Secretary's details changed for Mr Raymond Rutter on 14 August 2017 (1 page)
14 August 2017Director's details changed for Mr Raymond Rutter on 14 August 2017 (2 pages)
30 May 2017Registered office address changed from 45 North Farm Avenue Grindon Sunderland Tyne & Wear SR4 9SD to The Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN on 30 May 2017 (1 page)
30 May 2017Registered office address changed from 45 North Farm Avenue Grindon Sunderland Tyne & Wear SR4 9SD to The Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN on 30 May 2017 (1 page)
14 May 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
14 May 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 October 2016Administrative restoration application (3 pages)
21 October 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-10-21
  • GBP 100
(15 pages)
21 October 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-10-21
  • GBP 100
(15 pages)
21 October 2016Administrative restoration application (3 pages)
6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 April 2013Registered office address changed from 45 North Farm Venue North Farm Estate Grindon Sunderland Tyne & Wear SR4 9SD United Kingdom on 11 April 2013 (1 page)
11 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
11 April 2013Registered office address changed from 45 North Farm Venue North Farm Estate Grindon Sunderland Tyne & Wear SR4 9SD United Kingdom on 11 April 2013 (1 page)
9 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
27 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
4 April 2011Amended accounts made up to 31 March 2010 (3 pages)
4 April 2011Amended accounts made up to 31 March 2010 (3 pages)
4 April 2011Statement of capital following an allotment of shares on 20 March 2010
  • GBP 100
(4 pages)
4 April 2011Statement of capital following an allotment of shares on 20 March 2010
  • GBP 100
(4 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 August 2010Termination of appointment of Peter Warriner as a director (1 page)
10 August 2010Termination of appointment of Peter Warriner as a director (1 page)
12 April 2010Director's details changed for Dr Peter David Warriner on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mel David O'connor on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mel David O'connor on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Dr Peter David Warriner on 12 April 2010 (2 pages)
20 March 2009Incorporation (14 pages)
20 March 2009Incorporation (14 pages)