Company NameThe Vault Projects Limited
Company StatusDissolved
Company Number06889490
CategoryPrivate Limited Company
Incorporation Date28 April 2009(14 years, 11 months ago)
Dissolution Date12 August 2015 (8 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Gareth Huw Pullen
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 12 August 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address144 New Walk
Leicester
LE1 7JA
Director NameMr Nicholas Andrew Cottrell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2013(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 12 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameGerard Jan Raymond
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAustralian
StatusClosed
Appointed17 May 2013(4 years after company formation)
Appointment Duration2 years, 2 months (closed 12 August 2015)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameMr Jonathan David Searson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hall Drive
Burton-On-The-Wolds
Loughborough
Leicestershire
LE12 5AD
Secretary NameMrs Kirstie Searson
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address18 Hall Drive
Burton-On-The-Wolds
Loughborough
Leicestershire
LE12 5AD
Director NameMr Mark Fletcher
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(11 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop House Farm
Pincet Lane North Kilworth
Lutterworth
Leicestershire
LE17 6NG
Director NameGilles Rene Fries
Date of BirthAugust 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed28 March 2013(3 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 May 2013)
RoleExecutive Director
Country of ResidenceHong Kong
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2009(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Group A Limited
100.00%
Ordinary

Financials

Year2014
Turnover£4,624,461
Gross Profit£1,165,270
Net Worth£652,190
Cash£53,215
Current Liabilities£1,190,259

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 August 2015Final Gazette dissolved following liquidation (1 page)
12 August 2015Final Gazette dissolved following liquidation (1 page)
12 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Return of final meeting in a members' voluntary winding up (13 pages)
12 May 2015Return of final meeting in a members' voluntary winding up (13 pages)
7 October 2014Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 7 October 2014 (2 pages)
7 October 2014Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 7 October 2014 (2 pages)
7 October 2014Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 7 October 2014 (2 pages)
6 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-25
(1 page)
6 October 2014Declaration of solvency (3 pages)
6 October 2014Appointment of a voluntary liquidator (1 page)
6 October 2014Appointment of a voluntary liquidator (1 page)
6 October 2014Declaration of solvency (3 pages)
28 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(6 pages)
28 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(6 pages)
10 June 2013Appointment of Gerard Jan Raymond as a director (3 pages)
10 June 2013Termination of appointment of Gilles Fries as a director (2 pages)
10 June 2013Appointment of Gerard Jan Raymond as a director (3 pages)
10 June 2013Termination of appointment of Gilles Fries as a director (2 pages)
13 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
22 April 2013Registered office address changed from Unit F Whiteacres Cambridge Road Whetstone Leicestershire LE8 6ZG on 22 April 2013 (2 pages)
22 April 2013Appointment of Nicholas Andrew Cottrell as a director (3 pages)
22 April 2013Registered office address changed from Unit F Whiteacres Cambridge Road Whetstone Leicestershire LE8 6ZG on 22 April 2013 (2 pages)
22 April 2013Appointment of Gilles Rene Fries as a director (3 pages)
22 April 2013Termination of appointment of Kirstie Searson as a secretary (2 pages)
22 April 2013Appointment of Gareth Pullen as a director (2 pages)
22 April 2013Termination of appointment of Jonathan Searson as a director (2 pages)
22 April 2013Termination of appointment of Mark Fletcher as a director (2 pages)
22 April 2013Termination of appointment of Kirstie Searson as a secretary (2 pages)
22 April 2013Appointment of Gilles Rene Fries as a director (3 pages)
22 April 2013Appointment of Gareth Pullen as a director (2 pages)
22 April 2013Appointment of Nicholas Andrew Cottrell as a director (3 pages)
22 April 2013Termination of appointment of Mark Fletcher as a director (2 pages)
22 April 2013Termination of appointment of Jonathan Searson as a director (2 pages)
16 April 2013Auditor's resignation (1 page)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 April 2013Auditor's resignation (1 page)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 March 2013Full accounts made up to 31 December 2012 (12 pages)
27 March 2013Full accounts made up to 31 December 2012 (12 pages)
26 March 2013Appointment of Mr Gareth Huw Pullen as a director (2 pages)
26 March 2013Appointment of Mr Gareth Huw Pullen as a director (2 pages)
7 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
7 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
14 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
14 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
24 April 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
24 April 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
1 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 July 2011Director's details changed for Mr Mark Fletcher on 13 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Mark Fletcher on 13 July 2011 (2 pages)
17 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Mark Fletcher on 5 October 2010 (3 pages)
6 October 2010Director's details changed for Mark Fletcher on 5 October 2010 (3 pages)
6 October 2010Director's details changed for Mark Fletcher on 5 October 2010 (3 pages)
5 October 2010Secretary's details changed for Kirstie Searson on 5 October 2010 (2 pages)
5 October 2010Secretary's details changed for Kirstie Searson on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Jonathan David Searson on 5 October 2010 (3 pages)
5 October 2010Director's details changed for Jonathan David Searson on 5 October 2010 (3 pages)
5 October 2010Secretary's details changed for Kirstie Searson on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Jonathan David Searson on 5 October 2010 (3 pages)
28 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Jonathan David Searson on 28 April 2010 (2 pages)
4 May 2010Director's details changed for Jonathan David Searson on 28 April 2010 (2 pages)
13 April 2010Appointment of Mark Fletcher as a director (3 pages)
13 April 2010Current accounting period extended from 31 March 2010 to 30 April 2010 (3 pages)
13 April 2010Current accounting period extended from 31 March 2010 to 30 April 2010 (3 pages)
13 April 2010Appointment of Mark Fletcher as a director (3 pages)
16 May 2009Secretary appointed kirstie searson (4 pages)
16 May 2009Director appointed jonathan david searson (3 pages)
16 May 2009Secretary appointed kirstie searson (4 pages)
16 May 2009Director appointed jonathan david searson (3 pages)
29 April 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2009Ad 28/04/09\gbp si 250@1=250\gbp ic 501/751\ (2 pages)
29 April 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
29 April 2009Ad 28/04/09\gbp si 250@1=250\gbp ic 501/751\ (2 pages)
29 April 2009Registered office changed on 29/04/2009 from the vault projects LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
29 April 2009Ad 28/04/09\gbp si 249@1=249\gbp ic 751/1000\ (2 pages)
29 April 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
29 April 2009Ad 28/04/09\gbp si 500@1=500\gbp ic 1/501\ (2 pages)
29 April 2009Appointment terminated director lee gilburt (1 page)
29 April 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
29 April 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2009Ad 28/04/09\gbp si 249@1=249\gbp ic 751/1000\ (2 pages)
29 April 2009Registered office changed on 29/04/2009 from the vault projects LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
29 April 2009Appointment terminated director lee gilburt (1 page)
29 April 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2009Ad 28/04/09\gbp si 500@1=500\gbp ic 1/501\ (2 pages)
29 April 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
28 April 2009Incorporation (18 pages)
28 April 2009Incorporation (18 pages)