Company NameVoice Connections (Europe) Limited
Company StatusDissolved
Company Number05815336
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 11 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul Joseph Lia
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2006(same day as company formation)
RoleTelecoms
Country of ResidenceEngland
Correspondence Address70 William Street
Loughborough
Leicestershire
LE11 3BZ
Director NameMatthew Wright
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Horton Lodge
Horton In Craven
Skipton
North Yorkshire
BD23 3JX
Secretary NameMatthew Wright
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Horton Lodge
Horton In Craven
Skipton
North Yorkshire
BD23 3JX

Location

Registered AddressThe Waterfront
Salts Mill Road
Saltaire
West Yorkshire
BD17 7EZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£60,277
Cash£237,012
Current Liabilities£508,335

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2010Termination of appointment of Matthew Wright as a director (1 page)
28 January 2010Termination of appointment of Matthew Wright as a director (1 page)
28 January 2010Termination of appointment of Matthew Wright as a secretary (1 page)
28 January 2010Termination of appointment of Matthew Wright as a secretary (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
22 July 2009Return made up to 30/06/09; full list of members (4 pages)
22 July 2009Return made up to 30/06/09; full list of members (4 pages)
21 July 2009Registered office changed on 21/07/2009 from airedale buildings, scott street keighley west yorkshire BD21 2SP (1 page)
21 July 2009Registered office changed on 21/07/2009 from airedale buildings, scott street keighley west yorkshire BD21 2SP (1 page)
24 October 2008Return made up to 12/05/08; no change of members (7 pages)
24 October 2008Return made up to 12/05/08; no change of members (7 pages)
16 May 2008Auditor's resignation (1 page)
16 May 2008Auditor's resignation (1 page)
2 May 2008Accounts for a small company made up to 30 June 2007 (5 pages)
2 May 2008Accounts for a small company made up to 30 June 2007 (5 pages)
20 December 2007Particulars of mortgage/charge (6 pages)
20 December 2007Particulars of mortgage/charge (6 pages)
14 June 2007Return made up to 12/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 2007Return made up to 12/05/07; full list of members (7 pages)
24 March 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
24 March 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
15 December 2006Ad 08/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 December 2006Ad 08/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 May 2006Incorporation (16 pages)
12 May 2006Incorporation (16 pages)