Company NameVirusolve Limited
DirectorsRichard Francis Ashton and Tracey Ashton
Company StatusDissolved
Company Number02937177
CategoryPrivate Limited Company
Incorporation Date9 June 1994(29 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2420Manufacture of pesticides & agro-chemicals
SIC 20200Manufacture of pesticides and other agrochemical products

Directors

Director NameRichard Francis Ashton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1994(same day as company formation)
RoleSalesman
Correspondence AddressStation House Barn
Stansfield Mill Lane
Sowerby Bridge
West Yorkshire
HX6 3LZ
Director NameMrs Tracey Ashton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1994(same day as company formation)
RoleAromatherapist
Correspondence AddressStation House Barn
Stansfield Mill Lane
Sowerby Bridge
West Yorkshire
HX6 3LZ
Secretary NameRichard Francis Ashton
NationalityBritish
StatusCurrent
Appointed09 June 1994(same day as company formation)
RoleSalesman
Correspondence AddressStation House Barn
Stansfield Mill Lane
Sowerby Bridge
West Yorkshire
HX6 3LZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 June 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 June 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSargent And Co
4 Wards End
Halifax
West Yorkshire
HX1 1BX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

20 February 2001Dissolved (1 page)
20 November 2000Return of final meeting in a creditors' voluntary winding up (2 pages)
4 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2000Statement of affairs (5 pages)
4 April 2000Appointment of a voluntary liquidator (1 page)
15 March 2000Registered office changed on 15/03/00 from: station house barn stansfield mill lane sowerby bridge west yorkshire HX6 3LZ (1 page)
26 October 1999Accounts for a small company made up to 30 June 1998 (6 pages)
26 October 1999Accounts for a small company made up to 30 June 1997 (6 pages)
28 July 1999Return made up to 09/06/99; no change of members
  • 363(287) ‐ Registered office changed on 28/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 August 1998Return made up to 09/06/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 30 June 1996 (5 pages)
23 January 1998Accounts for a small company made up to 30 June 1995 (6 pages)
3 September 1997Return made up to 09/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 June 1997Registered office changed on 12/06/97 from: batley enterprise centre 513 bradford road batley west yorkshire WF17 8JY (1 page)
18 November 1996Return made up to 09/06/96; no change of members (4 pages)
4 October 1995Return made up to 09/06/95; full list of members (6 pages)