Company NameVr Software Distribution Limited
Company StatusDissolved
Company Number04675312
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Dissolution Date13 April 2010 (14 years ago)
Previous NameVr Software Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameColin John Liversedge
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Cottage
Priory Estate Nun Monkton
York
YO26 8ES
Director NameKaren Lynne Liversedge
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2004(1 year, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 13 April 2010)
RoleAdministrator
Correspondence AddressPriory Cottage
Priory Estate Nun Monkton
York
YO26 8ES
Secretary NameKaren Lynne Liversedge
NationalityBritish
StatusClosed
Appointed26 April 2004(1 year, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 13 April 2010)
RoleAdministrator
Correspondence AddressPriory Cottage
Priory Estate Nun Monkton
York
YO26 8ES
Secretary NameAnthony Patrick Oleary
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Moor Bottom
Mount Tabor
Halifax
West Yorkshire
HX2 7SX
Director NameAnthony Patrick Oleary
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 2004)
RoleDevelopment
Correspondence Address2 Moor Bottom
Mount Tabor
Halifax
West Yorkshire
HX2 7SX

Location

Registered AddressPriory Cottage, Priory Estate
Nun Monkton
York
North Yorkshire
YO26 8ES
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishNun Monkton
WardOuseburn

Shareholders

50 at 1Anthony Patrick O'leary
50.00%
Ordinary
50 at 1Colin John Liversedge
50.00%
Ordinary

Financials

Year2014
Net Worth-£190,510
Cash£2
Current Liabilities£63,546

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
14 December 2009Application to strike the company off the register (1 page)
14 December 2009Application to strike the company off the register (1 page)
15 April 2009Memorandum and Articles of Association (17 pages)
15 April 2009Memorandum and Articles of Association (17 pages)
7 April 2009Company name changed vr software LIMITED\certificate issued on 14/04/09 (2 pages)
7 April 2009Company name changed vr software LIMITED\certificate issued on 14/04/09 (2 pages)
21 March 2009Compulsory strike-off action has been discontinued (1 page)
21 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Total exemption small company accounts made up to 28 February 2007 (4 pages)
20 March 2009Total exemption small company accounts made up to 28 February 2007 (4 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2008Return made up to 24/02/08; full list of members (4 pages)
11 August 2008Return made up to 24/02/08; full list of members (4 pages)
27 April 2007Return made up to 24/02/07; full list of members (7 pages)
27 April 2007Return made up to 24/02/07; full list of members (7 pages)
1 March 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
1 March 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
20 April 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
20 April 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
19 April 2006Return made up to 24/02/06; full list of members (7 pages)
19 April 2006Return made up to 24/02/06; full list of members (7 pages)
25 April 2005Return made up to 24/02/05; full list of members (7 pages)
25 April 2005Return made up to 24/02/05; full list of members (7 pages)
17 February 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
17 February 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
6 January 2005Secretary resigned;director resigned (1 page)
6 January 2005Secretary resigned;director resigned (1 page)
6 January 2005New secretary appointed;new director appointed (2 pages)
6 January 2005New secretary appointed;new director appointed (2 pages)
15 May 2004Return made up to 24/02/04; full list of members (8 pages)
15 May 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 September 2003New director appointed (1 page)
7 September 2003New director appointed (1 page)
24 February 2003Incorporation (22 pages)
24 February 2003Incorporation (22 pages)