Company NameThe Voice Processing Company Limited
Company StatusDissolved
Company Number02406739
CategoryPrivate Limited Company
Incorporation Date21 July 1989(34 years, 9 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Liam Francis Ryan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1996(6 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 29 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Goole Road
Swinefleet
Goole
North Humberside
DN14 8AR
Secretary NameMr Trevor Bruce Howe
NationalityEnglish
StatusClosed
Appointed27 November 2001(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Main Street
Menston
West Yorkshire
LS29 6HS
Director NameSenor Francisco Luis Murteira Nabo
Date of BirthJuly 1939 (Born 84 years ago)
NationalityPortuguese
StatusResigned
Appointed19 September 1991(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 1994)
RoleCompany Director
Correspondence AddressAv Joao Xxi 72-30-B
1000 Lisboa
Portugal
Director NameMr Graham Philip John Burke
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 February 1995)
RoleCompany Director
Correspondence AddressPen-Y-Parc
Tal-Y-Coed
Monmouth
NP25 5HR
Wales
Director NameSenor Norberto Veiga De Sousa Fernandes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityPortuguese
StatusResigned
Appointed06 May 1992(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 February 1995)
RoleCompany Director
Correspondence Address23 Avenue Emile Demot
Bte 2
1050 Brussels
Foreign
Director NameSenor Armando Manuel Salvador Mendes Madeira
Date of BirthJuly 1951 (Born 72 years ago)
NationalityPortuguese
StatusResigned
Appointed06 May 1992(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 July 1993)
RoleCompany Director
Correspondence AddressAvenida Prof Reinaldo Dos Santos
Edificio S Paulo 8of
Carnaxide
Foreign
Director NameMr Robert Rainford
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Michelham Gardens
Twickenham
Middlesex
TW1 4SB
Secretary NameMr Robert Rainford
NationalityBritish
StatusResigned
Appointed06 May 1992(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Michelham Gardens
Twickenham
Middlesex
TW1 4SB
Director NameJose Alberto Dos Santos Mariano
Date of BirthDecember 1953 (Born 70 years ago)
NationalityPortuguese
StatusResigned
Appointed11 April 1994(4 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 December 1994)
RoleCompany Director
Correspondence AddressRua Tristao Vaz 4 6 Esq
P 1400 Lisbon
Portugal
Director NameCarlos Jorge Da Costa Brito
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityPortuguese
StatusResigned
Appointed16 December 1994(5 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 February 1995)
RoleCompany Director
Correspondence AddressRua Prof Joao Barreira 5-2 Esq
1600 Lisbon
Portugal
Foreign
Director NameNicholas Paul Froggatt
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(5 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 November 2001)
RoleChartered Accountant
Correspondence Address2 Leadhall Crescent
Harrogate
North Yorkshire
HG2 9NG
Director NamePaul Michael Rouse
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDerwent Lodge
Main Street
Sutton Upon Derwent
York North Yorkshire
YO4 5BN
Director NameWilliam Robinson Wilson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(5 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 April 2000)
RoleCompany Director
Correspondence AddressBrendene, Layton Avenue
Rawdon
Leeds
West Yorkshire
LS19 6QQ
Secretary NameNicholas Paul Froggatt
NationalityBritish
StatusResigned
Appointed22 February 1995(5 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 November 2001)
RoleSecretary
Correspondence Address2 Leadhall Crescent
Harrogate
North Yorkshire
HG2 9NG
Director NameCraig Shields
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(6 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 July 2000)
RoleCompany Director
Correspondence Address7 Hawksworth Avenue
Guiseley
Leeds West Yorkshire
LS20 8EJ

Location

Registered Address15 Mark Lane
Leeds
LS1 8LB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£333,000
Gross Profit£61,000
Net Worth£1,539,000
Cash£5,000
Current Liabilities£34,000

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
20 November 2002Application for striking-off (1 page)
2 February 2002Particulars of mortgage/charge (5 pages)
11 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 December 2001New secretary appointed (2 pages)
11 December 2001Secretary resigned;director resigned (1 page)
31 July 2001Return made up to 21/07/01; full list of members (6 pages)
13 April 2001Full accounts made up to 31 October 2000 (13 pages)
14 November 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2000Particulars of mortgage/charge (6 pages)
3 August 2000Return made up to 02/07/00; full list of members (7 pages)
24 July 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
6 April 2000Full accounts made up to 31 October 1999 (17 pages)
9 August 1999Return made up to 21/07/99; full list of members (9 pages)
15 June 1999Return made up to 06/05/99; full list of members (9 pages)
1 June 1999Director's particulars changed (1 page)
7 April 1999Full accounts made up to 31 October 1998 (14 pages)
23 September 1998Auditor's resignation (1 page)
21 May 1998Return made up to 06/05/98; full list of members (8 pages)
1 May 1998Director resigned (1 page)
9 April 1998Full accounts made up to 31 October 1997 (15 pages)
14 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 1997Return made up to 06/05/97; no change of members (7 pages)
24 February 1997Full accounts made up to 31 October 1996 (15 pages)
14 February 1997Particulars of mortgage/charge (6 pages)
28 June 1996Full accounts made up to 31 October 1995 (14 pages)
13 May 1996Return made up to 06/05/96; no change of members (7 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
11 May 1995Return made up to 06/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)