Company NameVoices UK Limited
DirectorHannah Tracey Hurley
Company StatusDissolved
Company Number04817936
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameHannah Tracey Hurley
Date of BirthApril 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2003(same day as company formation)
RoleManagement Consultant
Correspondence Address36 Curteis Drive
Brompton On Swale
Richmond
North Yorkshire
DL10 7HP
Secretary NameHannah Tracey Hurley
NationalityBritish
StatusCurrent
Appointed02 July 2003(same day as company formation)
RoleManagement Consultant
Correspondence Address36 Curteis Drive
Brompton On Swale
Richmond
North Yorkshire
DL10 7HP
Secretary NameJason Christopher Hurley
NationalityBritish
StatusCurrent
Appointed30 April 2004(10 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence Address36 Curteis Drive
Brompton On Swale
Richmond
North Yorkshire
DL10 7HP
Director NameJason Christopher Hurley
Date of BirthApril 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleArchitect Technician
Correspondence Address36 Curteis Drive
Brompton On Swale
Richmond
North Yorkshire
DL10 7HP

Location

Registered Address36 Curteis Drive
Brompton On Swale
Richmond
North Yorkshire
DL10 7HP
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton-on-Swale
WardBrompton-on-Swale and Scorton
Built Up AreaBrompton-on-Swale

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

9 January 2007Dissolved (1 page)
9 October 2006Completion of winding up (1 page)
15 December 2004Order of court to wind up (2 pages)
17 August 2004Registered office changed on 17/08/04 from: 36 curteis drive brompton on swale richmond north yorkshire DL10 7HP (1 page)
13 August 2004Return made up to 02/07/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
(7 pages)
9 August 2004New secretary appointed (2 pages)
17 May 2004Director resigned (1 page)
31 March 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
15 December 2003Secretary's particulars changed;director's particulars changed (1 page)
15 December 2003Registered office changed on 15/12/03 from: 36 curteis drive brompton on swale richmond north yorkshire DL10 7HP (1 page)