Company NameVideo Technology International Limited
Company StatusDissolved
Company Number04135660
CategoryPrivate Limited Company
Incorporation Date4 January 2001(23 years, 4 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMrs Jennifer Downs
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2001(4 days after company formation)
Appointment Duration7 years, 7 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Wellesley Close
Worksop
Nottinghamshire
S81 7NR
Director NameMr Peter Robert Downs
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2001(4 days after company formation)
Appointment Duration7 years, 7 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Wellesley Close
Worksop
Nottinghamshire
S81 7NR
Secretary NameMrs Jennifer Downs
NationalityBritish
StatusClosed
Appointed08 January 2001(4 days after company formation)
Appointment Duration7 years, 7 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Wellesley Close
Worksop
Nottinghamshire
S81 7NR
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressUnit 3 Evans Business Centre
Nobel Way
Dinnington
South Yorkshire
S25 3QB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
19 March 2008Application for striking-off (1 page)
4 February 2008Return made up to 04/01/08; no change of members (7 pages)
17 February 2007Return made up to 04/01/07; full list of members
  • 363(287) ‐ Registered office changed on 17/02/07
(7 pages)
26 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 May 2006Registered office changed on 16/05/06 from: unit 10 sycamore centre sycamore road eastwood trading estate rotherham yorkshire S65 1EN (1 page)
10 March 2006Return made up to 04/01/06; full list of members (7 pages)
8 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 February 2005Return made up to 04/01/05; full list of members (7 pages)
11 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 January 2004Return made up to 04/01/04; full list of members (7 pages)
29 January 2003Return made up to 04/01/03; full list of members (7 pages)
27 October 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
21 January 2002Return made up to 04/01/02; full list of members (6 pages)
3 December 2001Registered office changed on 03/12/01 from: 40 wellesley close gateford worksop nottinghamshire S81 7NR (1 page)
5 April 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
9 February 2001Ad 08/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New secretary appointed;new director appointed (2 pages)
9 February 2001Registered office changed on 09/02/01 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Secretary resigned (1 page)