Company NameVdotcom Group Limited
Company StatusDissolved
Company Number05836480
CategoryPrivate Limited Company
Incorporation Date5 June 2006(17 years, 10 months ago)
Dissolution Date14 October 2014 (9 years, 5 months ago)
Previous NameBusiness Enquire Limited

Business Activity

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

Directors

Director NameMr Rory Andrew Brannigan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address18 Beech Heights
Wellington Square
Belfast
BT7 3LQ
Northern Ireland
Director NameMr Mark Cameron Hall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cannon Hall Drive
Brighouse
West Yorkshire
HD6 4JR
Secretary NameMr Mark Cameron Hall
NationalityBritish
StatusResigned
Appointed05 June 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cannon Hall Drive
Brighouse
West Yorkshire
HD6 4JR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.vdotcom.co.uk
Email address[email protected]
Telephone01924 448800
Telephone regionWakefield

Location

Registered AddressMitre House
Kirkgate
Birstall
West Yorkshire
WF17 9HE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

502 at £1Mark Hall & Janet Hall
100.00%
Ordinary

Financials

Year2014
Net Worth£375,258
Cash£1,908
Current Liabilities£385,912

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
4 January 2014Termination of appointment of Mark Hall as a director (2 pages)
4 January 2014Termination of appointment of Mark Hall as a director (2 pages)
4 January 2014Termination of appointment of Mark Hall as a secretary (2 pages)
4 January 2014Termination of appointment of Mark Hall as a secretary (2 pages)
8 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 502
(4 pages)
8 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 502
(4 pages)
8 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 502
(4 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
26 March 2012Statement of capital on 26 March 2012
  • GBP 502
(4 pages)
26 March 2012Statement of capital on 26 March 2012
  • GBP 502
(4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 March 2012Resolutions
  • RES13 ‐ Share prem a/c cancelled 29/06/2011
(1 page)
19 March 2012Statement by directors (1 page)
19 March 2012Resolutions
  • RES13 ‐ Share prem a/c cancelled 29/06/2011
(1 page)
19 March 2012Statement by directors (1 page)
19 March 2012Solvency statement dated 29/06/11 (1 page)
19 March 2012Solvency statement dated 29/06/11 (1 page)
29 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 July 2011Termination of appointment of Rory Brannigan as a director (2 pages)
5 July 2011Termination of appointment of Rory Brannigan as a director (2 pages)
24 January 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
24 January 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
25 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 July 2009Return made up to 05/06/09; full list of members (4 pages)
8 July 2009Return made up to 05/06/09; full list of members (4 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 August 2008Director's change of particulars / rory brannigan / 31/07/2007 (1 page)
5 August 2008Return made up to 05/06/08; full list of members (4 pages)
5 August 2008Director's change of particulars / rory brannigan / 31/07/2007 (1 page)
5 August 2008Return made up to 05/06/08; full list of members (4 pages)
7 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 July 2007Return made up to 05/06/07; full list of members (3 pages)
3 July 2007Return made up to 05/06/07; full list of members (3 pages)
22 December 2006Company name changed business enquire LIMITED\certificate issued on 22/12/06 (2 pages)
22 December 2006Company name changed business enquire LIMITED\certificate issued on 22/12/06 (2 pages)
29 August 2006Ad 09/08/06--------- £ si 500@1=500 £ ic 2/502 (2 pages)
29 August 2006Ad 04/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 August 2006Ad 04/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 August 2006Ad 09/08/06--------- £ si 500@1=500 £ ic 2/502 (2 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
27 June 2006Registered office changed on 27/06/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 June 2006Director resigned (1 page)
27 June 2006New secretary appointed;new director appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006Registered office changed on 27/06/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 June 2006New secretary appointed;new director appointed (2 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006New director appointed (2 pages)
5 June 2006Incorporation (16 pages)
5 June 2006Incorporation (16 pages)