Company NameVodersk UK Limited
Company StatusDissolved
Company Number03370463
CategoryPrivate Limited Company
Incorporation Date14 May 1997(26 years, 12 months ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)
Previous NameUnipress Equipment U.K. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameTee Az Goh
Date of BirthApril 1962 (Born 62 years ago)
NationalityMalaysian
StatusClosed
Appointed14 May 1997(same day as company formation)
RoleSales Director
Correspondence Address6f No 138 Chungte Road
Tainan
Foreign
Taiwan
Director NameJennifer Ann Jefferies
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1997(same day as company formation)
RoleCS
Correspondence Address20 Parc An Dillon Road
Portscatho
Truro
TR2 5DU
Secretary NameJennifer Ann Jefferies
NationalityBritish
StatusClosed
Appointed14 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Parc An Dillon Road
Portscatho
Truro
TR2 5DU
Director NameHarry Patrick Jefferies
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(5 years, 8 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 14 February 2003)
RoleEngineer
Correspondence Address20 Parc An Dillon Road
Portscatho
Truro
Cornwall
TR2 5DU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Victoria Avenue
Harrogate
North Yorkshire
HG1 1ED
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2,391
Cash£2,911
Current Liabilities£3,135

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
21 July 2005Application for striking-off (1 page)
23 June 2004Return made up to 14/05/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
17 December 2003Accounting reference date extended from 31/05/03 to 30/11/03 (1 page)
16 June 2003Return made up to 14/05/03; full list of members (7 pages)
26 February 2003Director resigned (1 page)
31 January 2003New director appointed (2 pages)
8 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
9 May 2002Return made up to 14/05/02; full list of members (7 pages)
3 October 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
21 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
15 January 2001Registered office changed on 15/01/01 from: 20 parc an dillon road portscatho truro cornwall TR2 5DU (1 page)
28 June 2000Registered office changed on 28/06/00 from: 79 aire road wetherby west yorkshire LS22 7FJ (1 page)
22 May 2000Return made up to 14/05/00; full list of members (6 pages)
8 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
17 May 1999Return made up to 14/05/99; no change of members (4 pages)
14 August 1998Accounts for a small company made up to 31 May 1998 (6 pages)
4 June 1998Return made up to 14/05/98; full list of members (6 pages)
8 June 1997Ad 14/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997Secretary resigned (1 page)
23 May 1997Director resigned (1 page)
23 May 1997New secretary appointed (2 pages)
14 May 1997Incorporation (17 pages)