Company NameVocabulary Management Group Limited
Company StatusDissolved
Company Number05400558
CategoryPrivate Limited Company
Incorporation Date21 March 2005(19 years, 1 month ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Collett
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Albany Road
Bedford
Bedfordshire
MK40 3PH
Director NameMr Neil Smith
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Selby Road
West Bridgford
Nottingham
NG2 7BL
Secretary NameMrs Jennifer Mary Collett
NationalityBritish
StatusClosed
Appointed21 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Albany Road
Bedford
Bedfordshire
MK40 3PH
Director NameMr Robert Linton Tice
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2007(2 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 01 October 2013)
RoleSoftware
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
67a Hall Bower
Huddersfield
West Yorkshire
HD4 6RR
Director NameMarc Stephenson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 Hampstead Gates 40a Prince Of
Wales Road Kentish Town
London
NW5 3LN
Director NameMrs Jennifer Mary Collett
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(2 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 April 2013)
RoleE Learning
Country of ResidenceEngland
Correspondence Address21 Albany Road
Bedford
Bedfordshire
MK40 3PH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address35 Paradise Street
Sheffield
South Yorkshire
S3 8PZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

4 at £1Knowledge Integration LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,696
Cash£10,037
Current Liabilities£2

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013Application to strike the company off the register (3 pages)
11 June 2013Application to strike the company off the register (3 pages)
3 June 2013Termination of appointment of Jennifer Collett as a director (1 page)
3 June 2013Termination of appointment of Jennifer Mary Collett as a director on 10 April 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
20 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
22 August 2012Annual return made up to 22 July 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 4
(7 pages)
22 August 2012Annual return made up to 22 July 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 4
(7 pages)
21 August 2012Registered office address changed from Suite 1000 st Loyes House 20 st Loyes Street Bedford Beds MK40 1ZL on 21 August 2012 (1 page)
21 August 2012Registered office address changed from Suite 1000 St Loyes House 20 St Loyes Street Bedford Beds MK40 1ZL on 21 August 2012 (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (7 pages)
28 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (7 pages)
30 May 2010Director's details changed for Robert Linton Tice on 1 January 2010 (2 pages)
30 May 2010Director's details changed for Neil Smith on 1 January 2010 (2 pages)
30 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
30 May 2010Director's details changed for Robert Linton Tice on 1 January 2010 (2 pages)
30 May 2010Director's details changed for Neil Smith on 1 January 2010 (2 pages)
30 May 2010Director's details changed for Neil Smith on 1 January 2010 (2 pages)
30 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
30 May 2010Director's details changed for Robert Linton Tice on 1 January 2010 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 April 2009Return made up to 21/03/09; full list of members (5 pages)
7 April 2009Return made up to 21/03/09; full list of members (5 pages)
20 October 2008Registered office changed on 20/10/2008 from 30 mill street bedford bedfordshire MK40 3HD (1 page)
20 October 2008Registered office changed on 20/10/2008 from 30 mill street bedford bedfordshire MK40 3HD (1 page)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 May 2008Return made up to 21/03/08; no change of members (8 pages)
30 May 2008Return made up to 21/03/08; no change of members (8 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 August 2007Secretary's particulars changed (1 page)
31 August 2007Secretary's particulars changed (1 page)
31 August 2007Return made up to 21/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 August 2007Return made up to 21/03/07; no change of members (7 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 June 2006Return made up to 21/03/06; full list of members (7 pages)
1 June 2006Return made up to 21/03/06; full list of members (7 pages)
16 January 2006Ad 06/01/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
16 January 2006Ad 06/01/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
10 May 2005Ad 21/03/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Ad 21/03/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 May 2005New director appointed (2 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
21 March 2005Incorporation (16 pages)
21 March 2005Incorporation (16 pages)