Company NameVOKE Project Services Limited
DirectorsSteven Mark Voke and John Davey
Company StatusDissolved
Company Number03857406
CategoryPrivate Limited Company
Incorporation Date12 October 1999(24 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Steven Mark Voke
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1999(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19 Church Avenue
Swillington
Leeds
West Yorkshire
LS26 8QH
Secretary NameLisa Jane Voke
NationalityBritish
StatusCurrent
Appointed12 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address19 Church Avenue
Swillington
Leeds
West Yorkshire
LS26 8QH
Director NameJohn Davey
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(3 years, 8 months after company formation)
Appointment Duration20 years, 9 months
RoleChartered Quantity Surveyor
Correspondence Address10 The Drive
Crossgates
Leeds
West Yorkshire
LS15 8EP
Director NameAndrew Martyn Smith
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(2 years, 5 months after company formation)
Appointment Duration4 months (resigned 31 July 2002)
RoleChartered Quantity Surveyor
Correspondence Address6 Littlemoor Court
Pudsey
Leeds
West Yorkshire
LS28 9NR

Location

Registered AddressC/O Geoffrey Martin & Co
St James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£33,871
Current Liabilities£69,256

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 May 2007Dissolved (1 page)
1 February 2007Liquidators statement of receipts and payments (5 pages)
1 February 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
10 January 2007Liquidators statement of receipts and payments (5 pages)
13 July 2006Liquidators statement of receipts and payments (5 pages)
19 January 2006Liquidators statement of receipts and payments (5 pages)
12 July 2005Liquidators statement of receipts and payments (5 pages)
2 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2004Appointment of a voluntary liquidator (1 page)
9 July 2004Statement of affairs (6 pages)
1 July 2004Registered office changed on 01/07/04 from: the chapel bentley square, oulton leeds west yorkshire LS26 8JH (1 page)
29 August 2003New director appointed (2 pages)
31 July 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 June 2003Registered office changed on 10/06/03 from: 19 church avenue swillington leeds west yorkshire LS26 8QH (1 page)
31 January 2003Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
14 June 2002New director appointed (2 pages)
17 October 2001Return made up to 12/10/01; full list of members (6 pages)
14 August 2001Accounts made up to 31 December 2000 (10 pages)
17 July 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
9 November 2000Return made up to 12/10/00; full list of members (6 pages)
12 October 1999Incorporation (24 pages)