Company NameViper International . Com Limited
Company StatusDissolved
Company Number04189304
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years, 1 month ago)

Directors

Director NameNicholas Cottam
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2001(4 days after company formation)
Appointment Duration23 years, 1 month
RoleChartered Accountant
Correspondence Address15 Fatfield Park
Fatfield
Washington
Tyne & Wear
NE38 8BN
Director NameKarsten Raven
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityDanish
StatusCurrent
Appointed01 April 2001(4 days after company formation)
Appointment Duration23 years, 1 month
RoleManaging Director
Correspondence AddressPinfold Cottages 8 Darfield Road
Cudworth
Barnsley
South Yorkshire
S72 8HB
Director NameRoger Arthur Stanton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2001(4 days after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address4 Waterthorpe Glade
Sheffield
S20 8LX
Secretary NameNicholas Cottam
NationalityBritish
StatusCurrent
Appointed01 April 2001(4 days after company formation)
Appointment Duration23 years, 1 month
RoleChartered Accountant
Correspondence Address15 Fatfield Park
Fatfield
Washington
Tyne & Wear
NE38 8BN
Director NameFixed Cost Accounting Ltd (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address176-178 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8BE
Secretary NameFixed Cost Formations Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address176-178 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8BE

Location

Registered Address17 Paradise Square
Sheffield
South Yorkshire
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 December 2003Dissolved (1 page)
17 September 2003Liquidators statement of receipts and payments (5 pages)
17 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
31 July 2003Liquidators statement of receipts and payments (5 pages)
27 January 2003Liquidators statement of receipts and payments (5 pages)
30 July 2002Liquidators statement of receipts and payments (5 pages)
8 August 2001Statement of affairs (7 pages)
8 August 2001Appointment of a voluntary liquidator (1 page)
8 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2001Registered office changed on 25/07/01 from: bbic unit 15 innovation way wilthorpe barnsley south yorkshire S75 1JL (1 page)
29 May 2001Registered office changed on 29/05/01 from: 176-178 pontefract road cudworth barnsley south yorkshire S72 8BE (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Secretary resigned (1 page)
27 April 2001New secretary appointed;new director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
28 March 2001Incorporation (15 pages)