Company NameVotary International Limited
Company StatusDissolved
Company Number03322558
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 2 months ago)
Dissolution Date6 May 2003 (21 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGordon Geoffrey Rowntree
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1997(same day as company formation)
RoleService Engineer
Correspondence Address10 Hopgrove La North
York
North Yorkshire
YO32 9TF
Director NamePamela Rowntree
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1998(12 months after company formation)
Appointment Duration5 years, 2 months (closed 06 May 2003)
RoleSecretary
Correspondence Address10 Hopgrove La North
York
North Yorkshire
YO32 9TF
Secretary NamePamela Rowntree
NationalityBritish
StatusClosed
Appointed20 February 1998(12 months after company formation)
Appointment Duration5 years, 2 months (closed 06 May 2003)
RoleSecretary
Correspondence Address10 Hopgrove La North
York
North Yorkshire
YO32 9TF
Director NameIan Starling
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleEngineer
Correspondence AddressOrchard View Ladyclose Avenue
Cliffe Woods
Rochester
Kent
ME3 8JZ
Secretary NameGordon Geoffrey Rowntree
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleService Engineer
Correspondence Address10 Hopgrove La North
York
North Yorkshire
YO32 9TF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address20 Kirkgate
Sherburn In Elmet
Leeds
LS25 6BL
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishSherburn in Elmet
WardSherburn in Elmet
Built Up AreaSherburn in Elmet
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£20,444
Current Liabilities£699

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
9 December 2002Application for striking-off (1 page)
31 May 2002Registered office changed on 31/05/02 from: 10 hopgrove la north york north yorkshire YO32 9TF (1 page)
9 May 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
8 April 2002Return made up to 21/02/02; full list of members (6 pages)
29 March 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
19 March 2002Compulsory strike-off action has been discontinued (1 page)
18 March 2002Withdrawal of application for striking off (1 page)
19 February 2002First Gazette notice for voluntary strike-off (1 page)
7 January 2002Application for striking-off (1 page)
7 March 2001Return made up to 21/02/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 29 February 2000 (4 pages)
9 March 2000Return made up to 21/02/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1999Accounts for a small company made up to 28 February 1999 (4 pages)
25 March 1999Return made up to 21/02/99; full list of members (6 pages)
28 July 1998Accounts for a small company made up to 28 February 1998 (4 pages)
17 April 1998Director resigned (1 page)
19 March 1998New secretary appointed;new director appointed (2 pages)
19 March 1998Secretary resigned (1 page)
19 March 1998Return made up to 21/02/98; full list of members (6 pages)
19 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1997Registered office changed on 27/02/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997Director resigned (1 page)
27 February 1997Secretary resigned (1 page)
27 February 1997New secretary appointed;new director appointed (2 pages)
21 February 1997Incorporation (13 pages)