Wellington Square
Belfast
BT7 3LQ
Northern Ireland
Director Name | Mr Mark Cameron Hall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cannon Hall Drive Brighouse West Yorkshire HD6 4JR |
Secretary Name | Mr Mark Cameron Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cannon Hall Drive Brighouse West Yorkshire HD6 4JR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.vdotcom.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 448800 |
Telephone region | Wakefield |
Registered Address | Mitre House Kirkgate Birstall West Yorkshire WF17 9HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
502 at £1 | Mark Hall & Janet Hall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £375,258 |
Cash | £1,908 |
Current Liabilities | £385,912 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2014 | Termination of appointment of Mark Hall as a director (2 pages) |
4 January 2014 | Termination of appointment of Mark Hall as a director (2 pages) |
4 January 2014 | Termination of appointment of Mark Hall as a secretary (2 pages) |
4 January 2014 | Termination of appointment of Mark Hall as a secretary (2 pages) |
8 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Statement of capital on 26 March 2012
|
26 March 2012 | Statement of capital on 26 March 2012
|
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 March 2012 | Resolutions
|
19 March 2012 | Statement by directors (1 page) |
19 March 2012 | Resolutions
|
19 March 2012 | Statement by directors (1 page) |
19 March 2012 | Solvency statement dated 29/06/11 (1 page) |
19 March 2012 | Solvency statement dated 29/06/11 (1 page) |
29 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 July 2011 | Termination of appointment of Rory Brannigan as a director (2 pages) |
5 July 2011 | Termination of appointment of Rory Brannigan as a director (2 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
25 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 August 2008 | Director's change of particulars / rory brannigan / 31/07/2007 (1 page) |
5 August 2008 | Return made up to 05/06/08; full list of members (4 pages) |
5 August 2008 | Director's change of particulars / rory brannigan / 31/07/2007 (1 page) |
5 August 2008 | Return made up to 05/06/08; full list of members (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 July 2007 | Return made up to 05/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 05/06/07; full list of members (3 pages) |
22 December 2006 | Company name changed business enquire LIMITED\certificate issued on 22/12/06 (2 pages) |
22 December 2006 | Company name changed business enquire LIMITED\certificate issued on 22/12/06 (2 pages) |
29 August 2006 | Ad 09/08/06--------- £ si 500@1=500 £ ic 2/502 (2 pages) |
29 August 2006 | Ad 04/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 August 2006 | Ad 04/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 August 2006 | Ad 09/08/06--------- £ si 500@1=500 £ ic 2/502 (2 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | New secretary appointed;new director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 June 2006 | New secretary appointed;new director appointed (2 pages) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | New director appointed (2 pages) |
5 June 2006 | Incorporation (16 pages) |
5 June 2006 | Incorporation (16 pages) |