Company NameVoyager Corporation Limited
Company StatusDissolved
Company Number03385068
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)
Previous NameVoyager Telecom Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NamePrem Mannar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 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 Duration11 months, 2 weeks (closed 09 March 2004)
RoleProject Coordinator
Correspondence Address6a Adel Grange Close
Leeds
West Yorkshire
LS16 8HX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameAblesafe Limited (Corporation)
StatusResigned
Appointed11 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
Appointed11 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
Appointed22 June 2000(3 years after company formation)
Appointment Duration2 years, 9 months (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£20,000

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2003First Gazette notice for compulsory strike-off (1 page)
5 April 2003Secretary resigned (1 page)
5 April 2003New secretary appointed (2 pages)
1 April 2003Registered office changed on 01/04/03 from: business manager service LTD, sir robert peel mill mill lane fazeley tamworth staffordshire B78 3QD (1 page)
4 November 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
3 August 2001Return made up to 11/06/01; full list of members (6 pages)
19 September 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
19 September 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
10 August 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/08/00
(6 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000Registered office changed on 27/06/00 from: the old power station 121 mortlake high street london SW14 8SN (1 page)
27 June 2000Secretary resigned (1 page)
26 July 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
26 July 1999Return made up to 11/06/99; no change of members (4 pages)
26 November 1998Company name changed voyager telecom LIMITED\certificate issued on 27/11/98 (2 pages)
2 July 1998Return made up to 11/06/98; full list of members (6 pages)
22 June 1997Secretary resigned (1 page)
22 June 1997New secretary appointed (2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997Registered office changed on 22/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
22 June 1997Director resigned (1 page)
11 June 1997Incorporation (10 pages)