Company NameVaping Supplies Limited
Company StatusDissolved
Company Number08260192
CategoryPrivate Limited Company
Incorporation Date19 October 2012(11 years, 6 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Jonathan Myles Clarey
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(2 years, 7 months after company formation)
Appointment Duration2 months, 1 week (closed 11 August 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7a Hope Street
Crook
County Durham
DL15 9HS
Director NameMr John Alan Terry
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11-12 Whitestone Business Park
Saltwells Road
Middlesbrough
TS4 2ED
Director NameMr Michael Pearson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11-12 Whitestone Business Park
Saltwells Road
Middlesbrough
TS4 2ED
Director NameMr Michael Clarey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2015(2 years, 7 months after company formation)
Appointment Duration1 day (resigned 01 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Hope Street
Crook
County Durham
DL15 9HS

Location

Registered Address7a Hope Street
Crook
County Durham
DL15 9HS
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardCrook
Built Up AreaCrook

Shareholders

200 at £1Michael Pearson
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Appointment of Mr Jonathan Myles Clarey as a director on 1 June 2015 (2 pages)
23 June 2015Termination of appointment of Michael Clarey as a director on 1 June 2015 (1 page)
23 June 2015Termination of appointment of Michael Clarey as a director on 1 June 2015 (1 page)
23 June 2015Appointment of Mr Jonathan Myles Clarey as a director on 1 June 2015 (2 pages)
23 June 2015Termination of appointment of Michael Clarey as a director on 1 June 2015 (1 page)
23 June 2015Appointment of Mr Jonathan Myles Clarey as a director on 1 June 2015 (2 pages)
2 June 2015Registered office address changed from Unit 11-12 Whitestone Business Park Saltwells Road Middlesbrough TS4 2ED to 7a Hope Street Crook County Durham DL15 9HS on 2 June 2015 (1 page)
2 June 2015Appointment of Mr Michael Clarey as a director on 31 May 2015 (2 pages)
2 June 2015Appointment of Mr Michael Clarey as a director on 31 May 2015 (2 pages)
2 June 2015Termination of appointment of Michael Pearson as a director on 31 May 2015 (1 page)
2 June 2015Registered office address changed from Unit 11-12 Whitestone Business Park Saltwells Road Middlesbrough TS4 2ED to 7a Hope Street Crook County Durham DL15 9HS on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Michael Pearson as a director on 31 May 2015 (1 page)
2 June 2015Registered office address changed from Unit 11-12 Whitestone Business Park Saltwells Road Middlesbrough TS4 2ED to 7a Hope Street Crook County Durham DL15 9HS on 2 June 2015 (1 page)
13 May 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
13 May 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
19 April 2015Application to strike the company off the register (3 pages)
19 April 2015Application to strike the company off the register (3 pages)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015Termination of appointment of John Alan Terry as a director on 14 October 2014 (1 page)
20 January 2015Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 200
(3 pages)
20 January 2015Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 January 2015Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 200
(3 pages)
20 January 2015Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 January 2015Termination of appointment of John Alan Terry as a director on 14 October 2014 (1 page)
21 November 2014Compulsory strike-off action has been suspended (1 page)
21 November 2014Compulsory strike-off action has been suspended (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 200
(4 pages)
9 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 200
(4 pages)
19 November 2012Statement of capital following an allotment of shares on 19 November 2012
  • GBP 100
(3 pages)
19 November 2012Statement of capital following an allotment of shares on 19 November 2012
  • GBP 100
(3 pages)
19 October 2012Incorporation (23 pages)
19 October 2012Incorporation (23 pages)