Company NameVRS Finance Limited
Company StatusDissolved
Company Number04596604
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 4 months ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)
Previous NameNewincco 197 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Darren Paul Mornin
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2020(17 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (closed 06 October 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameMr John Ernest Bailey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(1 month, 3 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 14 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunhill Wood Cadbury Camp Lane
Clapton In Gordano
Bristol
Avon
BS20 7SA
Director NameMr Michael Buxton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(1 month, 3 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 14 February 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Secretary NameMr Michael Buxton
NationalityBritish
StatusResigned
Appointed15 January 2003(1 month, 3 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 14 February 2020)
RoleFinance Director Accountant
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT

Location

Registered AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardRothwell
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
8 May 2020Application to strike the company off the register (1 page)
14 February 2020Termination of appointment of Michael Buxton as a director on 14 February 2020 (1 page)
14 February 2020Termination of appointment of Michael Buxton as a secretary on 14 February 2020 (1 page)
14 February 2020Appointment of Mr Darren Paul Mornin as a director on 14 February 2020 (2 pages)
30 January 2020Statement of capital on 30 January 2020
  • GBP 1
(5 pages)
30 January 2020Solvency Statement dated 30/01/20 (1 page)
30 January 2020Statement by Directors (1 page)
30 January 2020Resolutions
  • RES13 ‐ Cancellation of share premium account 30/01/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
20 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 January 2019Confirmation statement made on 20 November 2018 with updates (4 pages)
21 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 June 2018Termination of appointment of John Ernest Bailey as a director on 14 June 2018 (1 page)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
26 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000,000
(5 pages)
26 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000,000
(5 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000,000
(5 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000,000
(5 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000,000
(5 pages)
25 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000,000
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
28 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
9 September 2011Full accounts made up to 31 December 2010 (14 pages)
9 September 2011Full accounts made up to 31 December 2010 (14 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
24 September 2010Full accounts made up to 31 December 2009 (13 pages)
24 September 2010Full accounts made up to 31 December 2009 (13 pages)
20 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page)
7 October 2009Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page)
2 October 2009Full accounts made up to 31 December 2008 (13 pages)
2 October 2009Full accounts made up to 31 December 2008 (13 pages)
22 April 2009Director and secretary's change of particulars / michael buxton / 22/04/2009 (1 page)
22 April 2009Director and secretary's change of particulars / michael buxton / 22/04/2009 (1 page)
2 December 2008Return made up to 21/11/08; full list of members (3 pages)
2 December 2008Return made up to 21/11/08; full list of members (3 pages)
1 December 2008Director's change of particulars / john bailey / 01/12/2008 (2 pages)
1 December 2008Director's change of particulars / john bailey / 01/12/2008 (2 pages)
21 October 2008Full accounts made up to 31 December 2007 (13 pages)
21 October 2008Full accounts made up to 31 December 2007 (13 pages)
26 November 2007Return made up to 21/11/07; full list of members (2 pages)
26 November 2007Return made up to 21/11/07; full list of members (2 pages)
24 October 2007Full accounts made up to 31 December 2006 (13 pages)
24 October 2007Full accounts made up to 31 December 2006 (13 pages)
23 November 2006Return made up to 21/11/06; full list of members (2 pages)
23 November 2006Return made up to 21/11/06; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
19 May 2006Director's particulars changed (1 page)
19 May 2006Director's particulars changed (1 page)
13 February 2006Return made up to 21/11/05; full list of members (7 pages)
13 February 2006Return made up to 21/11/05; full list of members (7 pages)
10 October 2005Full accounts made up to 31 December 2004 (12 pages)
10 October 2005Full accounts made up to 31 December 2004 (12 pages)
7 February 2005Registered office changed on 07/02/05 from: central house pontefract road rothwell LS26 0JE (1 page)
7 February 2005Registered office changed on 07/02/05 from: central house pontefract road rothwell LS26 0JE (1 page)
17 December 2004Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2004Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2004Full accounts made up to 31 December 2003 (12 pages)
20 September 2004Full accounts made up to 31 December 2003 (12 pages)
7 January 2004Return made up to 21/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/04
(7 pages)
7 January 2004Return made up to 21/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/04
(7 pages)
12 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2003Ad 27/02/03--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
12 March 2003Memorandum and Articles of Association (13 pages)
12 March 2003Memorandum and Articles of Association (13 pages)
12 March 2003Nc inc already adjusted 27/02/03 (1 page)
12 March 2003Nc inc already adjusted 27/02/03 (1 page)
12 March 2003Ad 27/02/03--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
10 February 2003New director appointed (3 pages)
10 February 2003New director appointed (3 pages)
27 January 2003New secretary appointed;new director appointed (3 pages)
27 January 2003New secretary appointed;new director appointed (3 pages)
23 January 2003Director resigned (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Registered office changed on 23/01/03 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
23 January 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Registered office changed on 23/01/03 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
16 January 2003Company name changed newincco 197 LIMITED\certificate issued on 16/01/03 (2 pages)
16 January 2003Company name changed newincco 197 LIMITED\certificate issued on 16/01/03 (2 pages)
21 November 2002Incorporation (18 pages)
21 November 2002Incorporation (18 pages)