Company NameVolserve Limited
Company StatusDissolved
Company Number02214656
CategoryPrivate Limited Company
Incorporation Date27 January 1988(36 years, 3 months ago)
Dissolution Date7 May 2013 (10 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Terence Leslie Baker
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2008(20 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 07 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Woodholm Road
Ecclesall
Sheffield
South Yorkshire
S11 9HT
Director NameMrs Margaret Lynne Rowlands
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2010(22 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 07 May 2013)
RoleFreelance Trainer
Country of ResidenceEngland
Correspondence AddressThe Circle
33 Rockingham Lane
Sheffield
South Yorks
S1 4FW
Director NameMrs Susan Mary White
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2011(23 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 07 May 2013)
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressThe Circle
33 Rockingham Lane
Sheffield
South Yorks
S1 4FW
Director NameMr Alexander Jonathan Holtum
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 20 July 1995)
RoleSolicitor
Correspondence Address3 Trees
Saltergate Lane
Bamford Sheffield
Derbyshire
Director NameColin Beal
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 1995)
RoleBank Manager
Correspondence Address3 Saint Martins Close
Firbeck
Worksop
Nottinghamshire
S81 8JU
Director NameProf John Clyde Goodfellow Binfield
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 1995)
RoleUniversity Teacher
Correspondence Address22 Whiteley Wood Road
Sheffield
South Yorkshire
S11 7FE
Director NameJohn Anthony Boddy
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Ash Farm
Cowley Lane Holmesfield
Dronfield
Derbyshire
S18 7SD
Director NameKathleen Patricia Smith
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 1995)
RoleCharity Worker
Correspondence AddressThe Croft
Windmill Great Hucklow
Tideswell
Derbyshire
SK17 8RE
Director NameMr Nicholas George Warren
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 6 months after company formation)
Appointment Duration19 years (resigned 10 August 2011)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarr Croft
Carr Lane Thornhill
Bamford
Hope Valley
S33 0AJ
Secretary NameMr Nicholas George Warren
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 6 months after company formation)
Appointment Duration18 years, 10 months (resigned 30 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarr Croft
Carr Lane Thornhill
Bamford
Hope Valley
S33 0AJ
Director NameMr Jonathan Russell Brayshaw
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(7 years, 5 months after company formation)
Appointment Duration4 years (resigned 22 July 1999)
RoleSolicitor
Correspondence Address19 Collegiate Crescent
Sheffield
South Yorkshire
S10 2BA
Director NameMr Martin Peter Colclough
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(7 years, 5 months after company formation)
Appointment Duration8 years (resigned 18 July 2003)
RoleNHS Officer
Country of ResidenceEngland
Correspondence Address59 Redcar Road
Sheffield
South Yorkshire
S10 1EX
Director NameJanet Mary Atkinson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(11 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 March 2005)
RoleTraining And Consultancy
Correspondence Address10 Canterbury Drive
Sheffield
South Yorkshire
S10 3RY
Director NameMr John Frederick Vear
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(14 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 September 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Williamson Road
Sheffield
South Yorkshire
S11 9AR
Director NameMrs Beryl Seaman
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(17 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Blacka Moor Road
Dore
Sheffield
S17 3GH

Location

Registered AddressThe Circle
33 Rockingham Lane
Sheffield
South Yorks
S1 4FW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

6 at £1Voluntary Action Sheffield
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2012Application to strike the company off the register (3 pages)
10 December 2012Application to strike the company off the register (3 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
13 August 2012Annual return made up to 18 July 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 6
(4 pages)
13 August 2012Annual return made up to 18 July 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 6
(4 pages)
13 August 2012Termination of appointment of Nicholas Warren as a director (1 page)
13 August 2012Termination of appointment of Nicholas George Warren as a director on 10 August 2011 (1 page)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 August 2011Appointment of Mrs Susan Mary White as a director (2 pages)
10 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
10 August 2011Termination of appointment of Nicholas Warren as a secretary (1 page)
10 August 2011Termination of appointment of Nicholas Warren as a secretary (1 page)
10 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
10 August 2011Appointment of Mrs Susan Mary White as a director (2 pages)
9 August 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
9 August 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
28 July 2010Termination of appointment of Beryl Seaman as a director (1 page)
28 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
28 July 2010Termination of appointment of Beryl Seaman as a director (1 page)
28 July 2010Appointment of Mrs Margaret Lynne Rowlands as a director (2 pages)
28 July 2010Appointment of Mrs Margaret Lynne Rowlands as a director (2 pages)
28 July 2010Termination of appointment of Beryl Seaman as a director (1 page)
28 July 2010Termination of appointment of Beryl Seaman as a director (1 page)
28 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
13 September 2009Accounts made up to 31 March 2009 (5 pages)
13 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
21 July 2009Return made up to 18/07/09; full list of members (4 pages)
21 July 2009Return made up to 18/07/09; full list of members (4 pages)
2 October 2008Director appointed mr john terence leslie baker (2 pages)
2 October 2008Director appointed mr john terence leslie baker (2 pages)
30 September 2008Appointment Terminated Director john vear (1 page)
30 September 2008Appointment terminated director john vear (1 page)
12 September 2008Accounts made up to 31 March 2008 (5 pages)
12 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
6 August 2008Return made up to 18/07/08; full list of members (4 pages)
6 August 2008Return made up to 18/07/08; full list of members (4 pages)
26 July 2007Return made up to 18/07/07; no change of members (7 pages)
26 July 2007Return made up to 18/07/07; no change of members (7 pages)
25 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
25 July 2007Accounts made up to 31 March 2007 (5 pages)
15 April 2007Registered office changed on 15/04/07 from: 69 division street sheffield S1 4GE (1 page)
15 April 2007Registered office changed on 15/04/07 from: 69 division street sheffield S1 4GE (1 page)
9 October 2006Accounts made up to 31 March 2006 (5 pages)
9 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
11 August 2006Return made up to 18/07/06; full list of members (7 pages)
11 August 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
19 August 2005Accounts made up to 31 March 2005 (5 pages)
2 August 2005Return made up to 18/07/05; full list of members (7 pages)
2 August 2005Return made up to 18/07/05; full list of members (7 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
19 August 2004Accounts made up to 31 March 2004 (5 pages)
19 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
28 July 2004Return made up to 18/07/04; full list of members (7 pages)
28 July 2004Return made up to 18/07/04; full list of members (7 pages)
26 November 2003Accounts made up to 31 March 2003 (5 pages)
26 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 July 2003Return made up to 18/07/03; full list of members (8 pages)
9 September 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002Accounts made up to 31 March 2002 (4 pages)
8 August 2002Return made up to 18/07/02; full list of members (7 pages)
8 August 2002Return made up to 18/07/02; full list of members (7 pages)
16 August 2001Return made up to 18/07/01; full list of members (7 pages)
16 August 2001Return made up to 18/07/01; full list of members (7 pages)
16 August 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
16 August 2001Accounts made up to 31 March 2001 (4 pages)
2 August 2000Return made up to 18/07/00; full list of members (7 pages)
2 August 2000Accounts made up to 31 March 2000 (3 pages)
2 August 2000Return made up to 18/07/00; full list of members (7 pages)
2 August 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
9 September 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
9 September 1999Accounts made up to 31 March 1999 (4 pages)
12 August 1999Director resigned (1 page)
12 August 1999Return made up to 18/07/99; full list of members (6 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
12 August 1999Return made up to 18/07/99; full list of members (6 pages)
18 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
18 December 1998Accounts made up to 31 March 1998 (3 pages)
27 July 1998Return made up to 18/07/98; no change of members (4 pages)
27 July 1998Return made up to 18/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
10 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
24 July 1997Return made up to 18/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 July 1997Return made up to 18/07/97; no change of members (4 pages)
3 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
3 April 1997Accounts made up to 31 December 1996 (3 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996Return made up to 18/07/96; full list of members (8 pages)
8 August 1996Return made up to 18/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 August 1996New director appointed (2 pages)
22 May 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
22 May 1996Accounts made up to 31 December 1995 (3 pages)
28 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
28 September 1995Accounts made up to 31 December 1994 (3 pages)
25 July 1995Return made up to 18/07/95; no change of members (6 pages)
25 July 1995Return made up to 18/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
27 January 1988Incorporation (18 pages)
27 January 1988Incorporation (18 pages)