Company NameVGS Global Limited
Company StatusDissolved
Company Number09662502
CategoryPrivate Limited Company
Incorporation Date30 June 2015(8 years, 10 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr John Anthony Adamson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Willow Vale
Chester Le Street
Co. Durham
DH2 2LH
Director NameMr Anthony James Daglish
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Cloverhill Court
Stanley
Co. Durham
DH9 6BU
Director NameMr Michael Lee Wanless
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Bramhall Drive High Generals Wood
Washington
Tyne And Wear
NE38 9DE
Director NameMr Craig Edwin Pugh
Date of BirthMarch 1980 (Born 44 years ago)
NationalityEnglish
StatusClosed
Appointed25 August 2015(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Park Road South
Chester Le Street
Co. Durham
DH3 3LT
Director NameMr Steven Keith White
Date of BirthMarch 1978 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Malvern Road
North Shields
Tyne And Wear
NE29 9EF
Director NameMr Mark Fallon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Northgate Rise Linton
Wetherby
West Yorkshire
LS22 4UB

Location

Registered Address11 Lumley Court Drum Industrial Estate
Chester Le Street
Co. Durham
DH2 1AN
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishNorth Lodge
WardNorth Lodge
Built Up AreaSunderland

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

24 November 2017Application to strike the company off the register (3 pages)
12 October 2017Micro company accounts made up to 30 June 2017 (7 pages)
11 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
11 July 2017Notification of Michael Lee Wanless as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Anthony James Daglish as a person with significant control on 11 July 2017 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
16 September 2016Termination of appointment of Mark Fallon as a director on 31 August 2016 (1 page)
8 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(7 pages)
25 September 2015Termination of appointment of Steven White as a director on 25 September 2015 (1 page)
26 August 2015Appointment of Mr Craig Edwin Pugh as a director on 25 August 2015 (2 pages)
30 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-30
  • GBP 100
(36 pages)