Company NameThe Virtual Orchestra Company Limited
DirectorsStephen Thomas and John Stephen Smith
Company StatusDissolved
Company Number03767217
CategoryPrivate Limited Company
Incorporation Date10 May 1999(25 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStephen Thomas
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Oakworth Drive
Sheffield
S20 4SB
Secretary NameJohn Stephen Smith
NationalityBritish
StatusCurrent
Appointed10 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Carsick Hill Crescent
Sheffield
South Yorkshire
S10 3LT
Director NameJohn Stephen Smith
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1999(7 months after company formation)
Appointment Duration24 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address82 Carsick Hill Crescent
Sheffield
South Yorkshire
S10 3LT
Director NameJohn William Lenehan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(7 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 August 2002)
RoleMusician
Correspondence Address38 Rectory Avenue
High Wycombe
Buckinghamshire
HP13 6HW
Director NameMalcolm Cassan Messiter
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(7 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 August 2002)
RoleProgrammer
Correspondence Address47 Sutton Crescent
Barnet
Hertfordshire
EN5 2SW
Director NameRonald Neil Storey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(7 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 March 2000)
RoleMusic Management
Correspondence Address28 Seymour Drive
Camberley
Surrey
GU15 1LE
Director NameRonald Neil Storey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(7 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 March 2000)
RoleMusic Management
Correspondence Address28 Seymour Drive
Camberley
Surrey
GU15 1LE
Director NameRt Hon Lord Kenneth Wilfred Baker
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(9 months, 1 week after company formation)
Appointment Duration8 months (resigned 16 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
7 Onslow Gardens
South Kensington
London
SW7 3LY
Director NameMr Anthony Lindsay Caplin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(9 months, 1 week after company formation)
Appointment Duration8 months (resigned 16 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Elm Lodge
River Gardens
London
SW6 6NZ
Director NameFrancesca D'Arcangeli
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2002)
RoleCEO
Correspondence Address24a Maclise Road
London
W14 0PR
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressClough Bank House
Edmund Road
Sheffield
South Yorkshire
S2 4EL
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£174
Gross Profit£174
Net Worth-£90,998
Cash£240
Current Liabilities£111,238

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 July 2006Dissolved (1 page)
28 April 2006Completion of winding up (1 page)
11 July 2005Court order notice of winding up (2 pages)
25 April 2005Order of court to wind up (2 pages)
21 April 2005Order of court to wind up (1 page)
17 February 2005Total exemption small company accounts made up to 31 May 2004 (10 pages)
4 June 2004Return made up to 10/05/04; full list of members (19 pages)
31 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
19 June 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
17 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
5 June 2003Registered office changed on 05/06/03 from: 5A westbrook court sharrow vale road sheffield south yorkshire S11 8YZ (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
13 August 2002Registered office changed on 13/08/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
17 April 2002Director resigned (2 pages)
2 April 2002Full accounts made up to 31 May 2001 (14 pages)
27 July 2001Ad 24/05/01--------- £ si [email protected]=2905 £ ic 84000/86905 (6 pages)
25 July 2001Return made up to 10/05/01; full list of members (26 pages)
21 May 2001Ad 05/03/01--------- £ si [email protected]=6000 £ ic 78000/84000 (7 pages)
20 January 2001Full accounts made up to 31 May 2000 (14 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
4 August 2000Return made up to 10/05/00; full list of members (20 pages)
10 July 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
19 May 2000New director appointed (2 pages)
29 March 2000Director resigned (1 page)
3 March 2000Ad 04/02/00--------- £ si [email protected]=18000 £ ic 60000/78000 (4 pages)
3 March 2000Registered office changed on 03/03/00 from: 4 westbrook court sharrow vale road sheffield south yorkshire S11 8YZ (1 page)
3 March 2000Ad 04/02/00--------- £ si [email protected]=59600 £ ic 400/60000 (2 pages)
3 March 2000S-div 03/02/00 (1 page)
3 March 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (3 pages)
10 January 2000New director appointed (2 pages)
10 January 2000Ad 10/12/99--------- £ si 398@1=398 £ ic 2/400 (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
20 May 1999Registered office changed on 20/05/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
19 May 1999Director resigned (1 page)
19 May 1999Secretary resigned (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999New secretary appointed (2 pages)
10 May 1999Incorporation (10 pages)