Leeds Road
Rothwell
Leeds
LS26 0JE
Director Name | Mr John Ernest Bailey |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 10 months (resigned 14 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Director Name | Mr Michael Buxton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 6 months (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Secretary Name | Mr Michael Buxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 6 months (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Director Name | Ralph Martin Liniado |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 6205 Peach Tree Dunwoody Road Atlanta Georgia 30328 Foreign |
Director Name | Michael Pilkington |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 July 2008) |
Role | Company Director |
Correspondence Address | Fernbank Audlem Road Woore Shropshire CW13 9RL |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Website | vrsonline.com |
---|
Registered Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Rothwell |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
10k at £1 | Manheim Auctions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2020 | Application to strike the company off the register (1 page) |
17 April 2020 | Confirmation statement made on 17 April 2020 with updates (4 pages) |
14 February 2020 | Termination of appointment of Michael Buxton as a director on 14 February 2020 (1 page) |
14 February 2020 | Termination of appointment of Michael Buxton as a secretary on 14 February 2020 (1 page) |
31 January 2020 | Solvency Statement dated 30/01/20 (1 page) |
31 January 2020 | Statement of capital on 31 January 2020
|
31 January 2020 | Resolutions
|
31 January 2020 | Statement by Directors (1 page) |
19 September 2019 | Appointment of Mr Darren Paul Mornin as a director on 18 September 2019 (2 pages) |
20 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 June 2018 | Termination of appointment of John Ernest Bailey as a director on 14 June 2018 (1 page) |
4 May 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
18 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Mr John Ernest Bailey on 6 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr John Ernest Bailey on 6 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr John Ernest Bailey on 6 October 2009 (2 pages) |
14 October 2009 | Memorandum of capital 14/10/09 (1 page) |
14 October 2009 | Memorandum of capital 14/10/09 (1 page) |
14 October 2009 | Resolutions
|
14 October 2009 | Solvency statement dated 22/09/09 (1 page) |
14 October 2009 | Statement by directors (1 page) |
14 October 2009 | Resolutions
|
14 October 2009 | Statement by directors (1 page) |
14 October 2009 | Solvency statement dated 22/09/09 (1 page) |
7 October 2009 | Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Michael Buxton on 6 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Michael Buxton on 6 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Michael Buxton on 6 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Michael Buxton on 6 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Michael Buxton on 6 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Michael Buxton on 6 October 2009 (1 page) |
2 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
24 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
22 April 2009 | Director and secretary's change of particulars / michael buxton / 22/04/2009 (1 page) |
22 April 2009 | Director and secretary's change of particulars / michael buxton / 22/04/2009 (1 page) |
21 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
21 July 2008 | Appointment terminated director michael pilkington (1 page) |
21 July 2008 | Appointment terminated director michael pilkington (1 page) |
1 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
11 March 2008 | Appointment terminated director ralph liniado (1 page) |
11 March 2008 | Appointment terminated director ralph liniado (1 page) |
24 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 May 2007 | Return made up to 17/04/07; full list of members (3 pages) |
2 May 2007 | Return made up to 17/04/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
19 May 2006 | Director's particulars changed (1 page) |
19 May 2006 | Director's particulars changed (1 page) |
24 April 2006 | Return made up to 17/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 17/04/06; full list of members (3 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
10 May 2005 | Return made up to 17/04/05; full list of members
|
10 May 2005 | Return made up to 17/04/05; full list of members
|
7 February 2005 | Registered office changed on 07/02/05 from: central house pontefract road rothwell leeds LS26 0JE (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: central house pontefract road rothwell leeds LS26 0JE (1 page) |
30 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
26 May 2004 | Return made up to 17/04/04; full list of members (8 pages) |
26 May 2004 | Return made up to 17/04/04; full list of members (8 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
13 July 2003 | Return made up to 17/04/03; full list of members
|
13 July 2003 | Return made up to 17/04/03; full list of members
|
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | Ad 04/09/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
16 September 2002 | Resolutions
|
16 September 2002 | Registered office changed on 16/09/02 from: third floor 90 long acre london WC2E 9TT (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: third floor 90 long acre london WC2E 9TT (1 page) |
16 September 2002 | Ad 04/09/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
16 September 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | Nc inc already adjusted 04/09/02 (1 page) |
16 September 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
16 September 2002 | Resolutions
|
16 September 2002 | Nc inc already adjusted 04/09/02 (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | New secretary appointed;new director appointed (3 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | New director appointed (3 pages) |
18 August 2002 | New secretary appointed;new director appointed (3 pages) |
18 August 2002 | Secretary resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Secretary resigned (1 page) |
18 August 2002 | New director appointed (3 pages) |
24 June 2002 | Company name changed newincco 170 LIMITED\certificate issued on 24/06/02 (2 pages) |
24 June 2002 | Company name changed newincco 170 LIMITED\certificate issued on 24/06/02 (2 pages) |
17 April 2002 | Incorporation (19 pages) |
17 April 2002 | Incorporation (19 pages) |