Company NameVoyager Corporation (UK) Limited
Company StatusDissolved
Company Number03383883
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 10 months ago)
Dissolution Date26 April 2005 (19 years ago)
Previous NameVoyager Telecom (UK) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePrem Mannar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address53 Clifton Road
Ilford
Essex
IG2 7DG
Secretary NameTanya McDonald
NationalityAustralian
StatusClosed
Appointed26 March 2003(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 26 April 2005)
RoleProject Coordinator
Correspondence Address6a Adel Grange Close
Leeds
West Yorkshire
LS16 8HX
Director NameMr Peter William Edney
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address73 Mortlake Road
Kew
Richmond
Surrey
TW9 4AA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameAblesafe Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence AddressThe Old Power Station
121 Mortlake High Street
London
SW14 8SN
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameLine One Ltd (Corporation)
StatusResigned
Appointed01 March 1999(1 year, 8 months after company formation)
Appointment Duration4 years (resigned 26 March 2003)
Correspondence AddressClaymore House, Tame Valley Ind Est
Wilnecote
Tamworth
Staffordshire
B77 5DQ

Location

Registered Address3 Stainburn Terrace
Leeds
West Yorkshire
LS17 6NJ
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardMoortown
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£19,131
Cash£730
Current Liabilities£87,730

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2004Strike-off action suspended (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
5 April 2003Secretary resigned (1 page)
5 April 2003New secretary appointed (2 pages)
20 June 2002Return made up to 09/06/02; full list of members (6 pages)
29 January 2002Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
26 October 2001Return made up to 09/06/01; full list of members (6 pages)
2 October 2001Registered office changed on 02/10/01 from: 53 clifton road ilford essex IG2 7DF (1 page)
26 April 2001Accounts for a small company made up to 30 June 1999 (6 pages)
16 August 2000Return made up to 09/06/00; full list of members (6 pages)
12 June 2000Registered office changed on 12/06/00 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page)
12 June 2000Secretary resigned (1 page)
26 April 2000New secretary appointed (2 pages)
17 April 2000Registered office changed on 17/04/00 from: the old power station 121 mortlake high street london SW14 8SN (1 page)
5 April 2000Accounts for a small company made up to 30 June 1998 (6 pages)
26 July 1999Return made up to 09/06/99; no change of members (4 pages)
27 November 1998Company name changed voyager telecom (uk) LIMITED\certificate issued on 30/11/98 (2 pages)
2 July 1998Return made up to 09/06/98; full list of members (6 pages)
1 June 1998Director resigned (1 page)
27 November 1997Ad 23/10/97--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages)
20 June 1997Registered office changed on 20/06/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
17 June 1997New director appointed (2 pages)
9 June 1997Incorporation (10 pages)