Company NameVREO Limited
Company StatusDissolved
Company Number08648853
CategoryPrivate Limited Company
Incorporation Date13 August 2013(10 years, 7 months ago)
Dissolution Date6 March 2018 (6 years ago)

Business Activity

Section CManufacturing
SIC 26120Manufacture of loaded electronic boards

Directors

Director NameMr Mark William Vernon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Larch Court
West Chirton North Industrial Estate
North Shields
Tyne And Wear
NE29 8SG
Director NameMr Malcolm Humble
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(1 year, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 September 2015)
RoleManagement
Country of ResidenceEngland
Correspondence Address22 Barnard Close
Bedlington
Northumberland
NE22 6NE

Contact

Websitewww.vreo.biz
Telephone0191 2893592
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 4 Larch Court
West Chirton North Industrial Estate
North Shields
Tyne And Wear
NE29 8SG
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
8 December 2017Application to strike the company off the register (3 pages)
8 December 2017Application to strike the company off the register (3 pages)
14 August 2017Termination of appointment of Malcolm Humble as a director on 21 September 2015 (1 page)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Termination of appointment of Malcolm Humble as a director on 21 September 2015 (1 page)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 July 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
27 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
11 December 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 143
(4 pages)
11 December 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 143
(4 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 October 2015Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ to Unit 4 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SG on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ to Unit 4 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SG on 8 October 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
25 November 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 143
(3 pages)
25 November 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 143
(3 pages)
25 November 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 143
(3 pages)
14 October 2014Appointment of Mr Malcolm Humble as a director on 13 October 2014 (2 pages)
14 October 2014Appointment of Mr Malcolm Humble as a director on 13 October 2014 (2 pages)
5 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
5 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
13 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)