Company NameVat Support Services Limited
Company StatusDissolved
Company Number05193945
CategoryPrivate Limited Company
Incorporation Date30 July 2004(19 years, 9 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr John Fisher
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2004(same day as company formation)
RoleVat Consultant
Country of ResidenceEngland
Correspondence Address3 Hobby Close
Great Coates
Grimsby
South Humberside
DN37 9HR
Secretary NameElizabeth Sarah Fisher
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressCombe Rigg
Kirkcroft, Cumwhitton
Brampton
Cumbria
CA8 9EY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressGresham House
5-7 St. Pauls Street
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,694
Cash£1,812
Current Liabilities£5,183

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
13 January 2017Application to strike the company off the register (3 pages)
13 January 2017Application to strike the company off the register (3 pages)
28 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
17 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
17 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
6 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
11 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
11 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
6 March 2013Director's details changed for John Fisher on 6 March 2013 (2 pages)
6 March 2013Director's details changed for John Fisher on 6 March 2013 (2 pages)
6 March 2013Director's details changed for John Fisher on 6 March 2013 (2 pages)
11 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
11 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
14 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 August 2011Director's details changed for John Fisher on 3 August 2011 (2 pages)
3 August 2011Director's details changed for John Fisher on 3 August 2011 (2 pages)
3 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
3 August 2011Director's details changed for John Fisher on 3 August 2011 (2 pages)
3 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
2 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 August 2010Director's details changed for John Fisher on 30 July 2010 (2 pages)
5 August 2010Director's details changed for John Fisher on 30 July 2010 (2 pages)
5 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
5 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
30 March 2010Registered office address changed from 3Rd Floor Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW on 30 March 2010 (1 page)
30 March 2010Registered office address changed from 3Rd Floor Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW on 30 March 2010 (1 page)
4 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 August 2009Return made up to 30/07/09; full list of members (3 pages)
6 August 2009Return made up to 30/07/09; full list of members (3 pages)
19 June 2009Appointment terminated secretary elizabeth fisher (1 page)
19 June 2009Appointment terminated secretary elizabeth fisher (1 page)
10 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 August 2008Return made up to 30/07/08; full list of members (3 pages)
6 August 2008Return made up to 30/07/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 August 2007Return made up to 30/07/07; full list of members (2 pages)
1 August 2007Return made up to 30/07/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 August 2006Secretary's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
16 August 2006Secretary's particulars changed (1 page)
16 August 2006Return made up to 30/07/06; full list of members (2 pages)
16 August 2006Return made up to 30/07/06; full list of members (2 pages)
16 August 2006Director's particulars changed (1 page)
13 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 August 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 2004Ad 26/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 September 2004Ad 26/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2004Registered office changed on 17/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 August 2004Registered office changed on 17/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 August 2004Director resigned (1 page)
16 August 2004New director appointed (1 page)
16 August 2004New director appointed (1 page)
16 August 2004Director resigned (1 page)
16 August 2004New secretary appointed (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004New secretary appointed (1 page)
16 August 2004Secretary resigned (1 page)
30 July 2004Incorporation (16 pages)
30 July 2004Incorporation (16 pages)