Company NameViriton Limited
Company StatusDissolved
Company Number03045697
CategoryPrivate Limited Company
Incorporation Date12 April 1995(29 years ago)
Dissolution Date29 August 2000 (23 years, 7 months ago)

Directors

Director NamePeter Concannon
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1995(1 day after company formation)
Appointment Duration5 years, 4 months (closed 29 August 2000)
RoleCompany Director
Correspondence AddressBarnfield Low Moorgate
Rillington
Malton
North Yorkshire
YO17 8JW
Director NameDerek Thomas Garraton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1995(1 day after company formation)
Appointment Duration5 years, 4 months (closed 29 August 2000)
RoleCompany Director
Correspondence AddressBarnfield Stables Low Moorgate
Rillington
Malton
North Yorkshire
YO17 8JW
Secretary NameDerek Thomas Garraton
NationalityBritish
StatusClosed
Appointed23 October 1995(6 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 29 August 2000)
RoleCompany Director
Correspondence AddressBarnfield Stables Low Moorgate
Rillington
Malton
North Yorkshire
YO17 8JW
Director NameChristopher John Dennis
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressCrosspass House Market Flat Lane
Scotton
Knaresborough
North Yorkshire
HG5 9JA
Director NameMr George Allan Stevenson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 St Roberts Road
Knaresborough
North Yorkshire
HG5 8EQ
Secretary NameMr George Allan Stevenson
NationalityBritish
StatusResigned
Appointed12 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 St Roberts Road
Knaresborough
North Yorkshire
HG5 8EQ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address"Barnfield"
Low Moorgate Rillington
Malton
N Yorks
YO17 8JW
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishRillington
WardRillington
Built Up AreaRillington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
4 January 2000Voluntary strike-off action has been suspended (1 page)
28 September 1999Voluntary strike-off action has been suspended (1 page)
15 June 1999Voluntary strike-off action has been suspended (1 page)
16 March 1999Voluntary strike-off action has been suspended (1 page)
19 January 1999Voluntary strike-off action has been suspended (1 page)
8 December 1998Voluntary strike-off action has been suspended (1 page)
8 September 1998Voluntary strike-off action has been suspended (1 page)
17 February 1998Voluntary strike-off action has been suspended (1 page)
2 December 1997Voluntary strike-off action has been suspended (1 page)
2 September 1997First Gazette notice for voluntary strike-off (1 page)
13 May 1997Voluntary strike-off action has been suspended (1 page)
15 April 1997Voluntary strike-off action has been suspended (1 page)
21 January 1997Voluntary strike-off action has been suspended (1 page)
15 October 1996Voluntary strike-off action has been suspended (1 page)
3 September 1996Voluntary strike-off action has been suspended (1 page)
4 June 1996Voluntary strike-off action has been suspended (1 page)
23 April 1996First Gazette notice for voluntary strike-off (1 page)
11 March 1996Application for striking-off (1 page)
1 December 1995Director resigned (2 pages)
9 November 1995New secretary appointed (2 pages)
9 November 1995Secretary resigned;director resigned (2 pages)
1 November 1995Registered office changed on 01/11/95 from: the counting house nelson street hull HU1 1XE (1 page)
22 May 1995Registered office changed on 22/05/95 from: crosspass house lingerfield knaresfield HG5 9JA (1 page)
16 May 1995New secretary appointed;new director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
28 April 1995Secretary resigned (2 pages)
28 April 1995Director resigned (2 pages)
12 April 1995Incorporation (20 pages)