Company NameVupoint Limited
Company StatusDissolved
Company Number02378043
CategoryPrivate Limited Company
Incorporation Date2 May 1989(35 years ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRonald Arthur Allpress
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2000(11 years after company formation)
Appointment Duration2 years, 5 months (closed 05 November 2002)
RoleFinance Director
Correspondence Address13 Meadowfields Drive
York
North Yorkshire
YO31 9HW
Director NameMr Edward James Everard
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2000(11 years after company formation)
Appointment Duration2 years, 5 months (closed 05 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 South Back Lane
Terrington
York
North Yorkshire
YO60 6PX
Director NameMr John Philip Sills
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2000(11 years after company formation)
Appointment Duration2 years, 5 months (closed 05 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurel Cottage
Holtby
York
North Yorkshire
YO19 5UD
Secretary NameRonald Arthur Allpress
NationalityBritish
StatusClosed
Appointed15 May 2000(11 years after company formation)
Appointment Duration2 years, 5 months (closed 05 November 2002)
RoleFinance Director
Correspondence Address13 Meadowfields Drive
York
North Yorkshire
YO31 9HW
Director NameBryan Malcolm Evans
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(3 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMimram Queen Hoo Lane
Tewin
Welwyn
Hertfordshire
AL6 0LT
Secretary NameJennifer Mary Evans
NationalityBritish
StatusResigned
Appointed02 May 1992(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 07 March 1997)
RoleCompany Director
Correspondence AddressMimram Queen Hoo Lane
Tewin
Welwyn
Hertfordshire
AL6 0LT
Director NameJennifer Mary Evans
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(6 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 May 2000)
RoleCompany Director
Correspondence AddressMimram Queen Hoo Lane
Tewin
Welwyn
Hertfordshire
AL6 0LT
Secretary NameBryan Malcolm Evans
NationalityBritish
StatusResigned
Appointed07 March 1997(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMimram Queen Hoo Lane
Tewin
Welwyn
Hertfordshire
AL6 0LT

Location

Registered AddressMillfield Lane
Nether Poppleton
York
North Yorkshire
YO26 6PQ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Financials

Year2014
Turnover£452,665
Gross Profit£127,272
Net Worth£31,110

Accounts

Latest Accounts29 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
10 June 2002Application for striking-off (1 page)
13 May 2002Return made up to 14/04/02; full list of members (7 pages)
30 April 2001Return made up to 24/04/01; full list of members (7 pages)
20 March 2001Full accounts made up to 29 September 2000 (12 pages)
12 March 2001Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000New secretary appointed;new director appointed (2 pages)
1 June 2000New director appointed (2 pages)
25 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
19 May 2000Director resigned (1 page)
19 May 2000Registered office changed on 19/05/00 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page)
19 May 2000Secretary resigned (1 page)
12 May 2000Return made up to 02/05/00; full list of members (6 pages)
31 August 1999Accounts for a small company made up to 30 November 1998 (6 pages)
21 May 1999Return made up to 02/05/99; full list of members (6 pages)
3 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
22 May 1998Return made up to 02/05/98; no change of members
  • 363(287) ‐ Registered office changed on 22/05/98
(5 pages)
4 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
2 June 1997Return made up to 02/05/97; no change of members
  • 363(287) ‐ Registered office changed on 02/06/97
(4 pages)
21 March 1997Secretary resigned (1 page)
21 March 1997New secretary appointed (2 pages)
17 March 1997Director resigned (1 page)
3 June 1996Accounts for a small company made up to 30 November 1995 (4 pages)
3 June 1996Accounting reference date shortened from 30/04/96 to 30/11/95 (1 page)
3 June 1996Return made up to 02/05/96; full list of members (5 pages)
3 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 1996New director appointed (2 pages)
15 April 1996Ad 19/02/96--------- £ si 990@1=990 £ ic 10/1000 (2 pages)
15 June 1995Return made up to 02/05/95; no change of members (4 pages)
15 June 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)