Company NameVaporpress Limited
Company StatusDissolved
Company Number03949800
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)
Dissolution Date2 November 2004 (19 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NamePhilip Jay Harber
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed17 March 2000(same day as company formation)
RoleConsultant
Correspondence Address402 Wellwood Way
Roswell
30075
Georgia
Director NameRonda Lynn Harber
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed17 March 2000(same day as company formation)
RoleConsultant
Correspondence Address402 Wellwood Way
Roswell
30075
Georgia
Secretary NameMichael John Stone
NationalityBritish
StatusClosed
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Elmete Grove
Leeds
West Yorkshire
LS8 2JY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressConvention House
Saint Marys Street
Leeds
West Yorkshire
LS9 7DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£46
Cash£21,123
Current Liabilities£21,660

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2004First Gazette notice for voluntary strike-off (1 page)
4 June 2004Application for striking-off (1 page)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 April 2003Return made up to 17/03/03; full list of members (7 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 March 2002Return made up to 17/03/02; full list of members (6 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 March 2001Return made up to 17/03/01; full list of members (6 pages)
5 May 2000Registered office changed on 05/05/00 from: convention house saint marys street leeds west yorkshire LS9 7DP (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New secretary appointed (2 pages)
5 May 2000New director appointed (2 pages)
22 March 2000Registered office changed on 22/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Secretary resigned (1 page)
17 March 2000Incorporation (16 pages)