Company NameVolumecast Limited
Company StatusDissolved
Company Number02637433
CategoryPrivate Limited Company
Incorporation Date13 August 1991(32 years, 8 months ago)
Dissolution Date7 October 2003 (20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameChristopher Gilbert
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed09 September 1991(3 weeks, 6 days after company formation)
Appointment Duration12 years, 1 month (closed 07 October 2003)
RoleContractor
Correspondence AddressSkehenerinstreet
Listowel
Co Kerry
Irish
Secretary NameRita Gilbert
NationalityBritish
StatusClosed
Appointed16 June 1999(7 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 07 October 2003)
RoleCompany Director
Correspondence AddressSkehenerin
Listowel
Co Kerry
Irish
Director NameMr Edmond Gilbert
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed09 September 1991(3 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (resigned 28 March 1996)
RoleSecretary
Correspondence Address27 Milan Road
Leeds
West Yorkshire
LS8 5JR
Secretary NameMr Edmond Gilbert
NationalityIrish
StatusResigned
Appointed09 September 1991(3 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (resigned 20 March 1996)
RoleSecretary
Correspondence Address27 Milan Road
Leeds
West Yorkshire
LS8 5JR
Secretary NameRita Gilbert
NationalityBritish
StatusResigned
Appointed18 March 1996(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 June 1999)
RoleCompany Director
Correspondence AddressSkehenerin
Listowel
Co Kerry
Irish
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 August 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 August 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address311 Roundhay Road
Leeds
West Yorkshire
LS8 4HT
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardGipton and Harehills
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£7,386
Cash£11,579
Current Liabilities£4,193

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

7 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2003First Gazette notice for voluntary strike-off (1 page)
14 May 2003Application for striking-off (1 page)
22 April 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
18 February 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
14 August 2001Return made up to 13/08/01; full list of members (6 pages)
29 June 2001Full accounts made up to 31 August 2000 (11 pages)
19 December 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2000Full accounts made up to 31 August 1999 (13 pages)
1 September 1999Return made up to 13/08/99; full list of members (6 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999Director's particulars changed (1 page)
4 August 1999Accounts for a small company made up to 31 August 1998 (4 pages)
25 June 1999Secretary resigned (1 page)
31 October 1998Full accounts made up to 31 August 1996 (16 pages)
31 October 1998Full accounts made up to 31 August 1997 (16 pages)
28 August 1998Return made up to 13/08/98; full list of members (6 pages)
26 May 1998Compulsory strike-off action has been discontinued (1 page)
20 May 1998Return made up to 13/08/97; no change of members (6 pages)
20 May 1998Secretary's particulars changed (1 page)
20 May 1998Registered office changed on 20/05/98 from: 7 buckstone close alwoodley leeds LS17 5EU (1 page)
20 May 1998Director's particulars changed (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
24 September 1996New secretary appointed (2 pages)
16 September 1996Return made up to 13/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 June 1996Full accounts made up to 31 August 1995 (16 pages)
5 October 1995Return made up to 13/08/95; full list of members (6 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (16 pages)