Company NameViper Bait Boats Limited
Company StatusDissolved
Company Number04937967
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameMr Glen Stewart Shute
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield House
North Avenue
Wakefield
West Yorkshire
WF1 3RS
Director NameMrs Janice Linda Shute
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed20 October 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House
North Avenue
Wakefield
West Yorkshire
WF1 3RX
Director NamePeter Neville Shute
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House
North Avenue
Wakefield
West Yorkshire
WF1 3RS
Secretary NameMr Glen Stewart Shute
NationalityBritish
StatusCurrent
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield House
North Avenue
Wakefield
West Yorkshire
WF1 3RS
Director NameMr Andrew Robert Kitchen
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow
Emmotland Fishing Ponds
Emmotland North Frodingham
Driffield
YO25 8JS
Director NameMrs Julia Elizabeth Kitchen
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow
Emmotland Fishing Ponds
Emmotland North Frodingham
Driffield
YO25 8JS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Haines Watts
First Floor Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

26 July 2006Dissolved (1 page)
26 April 2006Liquidators statement of receipts and payments (5 pages)
26 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 2005Statement of affairs (5 pages)
3 June 2005Registered office changed on 03/06/05 from: westfield house north avenue wakefield west yorkshire WF1 3RX (1 page)
10 May 2005Ad 27/04/05--------- £ si 50@1=50 £ ic 1/51 (2 pages)
27 October 2004Return made up to 20/10/04; full list of members (8 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (1 page)
28 October 2003New secretary appointed;new director appointed (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003New director appointed (1 page)
28 October 2003Registered office changed on 28/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)