Company NameVanlee 888 Limited
Company StatusDissolved
Company Number05922383
CategoryPrivate Limited Company
Incorporation Date1 September 2006(17 years, 8 months ago)
Dissolution Date9 September 2011 (12 years, 7 months ago)
Previous NameTastygrub Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJackie Lee
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(same day as company formation)
RoleProprietor
Correspondence Address76 Killisick Road
Arnold
Nottingham
Nottinghamshire
NG5 8RD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed01 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameAlan William Thornton
NationalityBritish
StatusResigned
Appointed01 September 2006(same day as company formation)
RoleAccountant
Correspondence Address155 Canal Quay
Britannia Wharf
Bingley
West Yorkshire
BD16 2NP

Location

Registered AddressC/O Bwc Business Solutions Limited
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£188,856
Cash£8,622
Current Liabilities£118,987

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 September 2011Final Gazette dissolved following liquidation (1 page)
9 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2011Final Gazette dissolved following liquidation (1 page)
9 June 2011Liquidators statement of receipts and payments to 31 May 2011 (5 pages)
9 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
9 June 2011Liquidators' statement of receipts and payments to 31 May 2011 (5 pages)
9 June 2011Liquidators' statement of receipts and payments to 31 May 2011 (5 pages)
9 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
17 March 2011Liquidators' statement of receipts and payments to 8 March 2011 (5 pages)
17 March 2011Liquidators' statement of receipts and payments to 8 March 2011 (5 pages)
17 March 2011Liquidators statement of receipts and payments to 8 March 2011 (5 pages)
17 March 2011Liquidators statement of receipts and payments to 8 March 2011 (5 pages)
29 September 2010Court order insolvency:- replacement of liquidator (4 pages)
29 September 2010Court order insolvency:- replacement of liquidator (4 pages)
29 September 2010Appointment of a voluntary liquidator (1 page)
29 September 2010Notice of ceasing to act as a voluntary liquidator (1 page)
29 September 2010Notice of ceasing to act as a voluntary liquidator (1 page)
29 September 2010Appointment of a voluntary liquidator (1 page)
16 March 2010Appointment of a voluntary liquidator (1 page)
16 March 2010Statement of affairs with form 4.19 (6 pages)
16 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-09
(1 page)
16 March 2010Statement of affairs with form 4.19 (6 pages)
16 March 2010Appointment of a voluntary liquidator (1 page)
15 February 2010Registered office address changed from York House Cottingley Business Park Bradford West Yorkshire BD16 1PE on 15 February 2010 (1 page)
15 February 2010Registered office address changed from York House Cottingley Business Park Bradford West Yorkshire BD16 1PE on 15 February 2010 (1 page)
9 September 2009Return made up to 01/09/09; full list of members (3 pages)
9 September 2009Return made up to 01/09/09; full list of members (3 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 May 2009Appointment Terminated Secretary alan thornton (1 page)
26 May 2009Appointment terminated secretary alan thornton (1 page)
9 September 2008Return made up to 01/09/08; full list of members (3 pages)
9 September 2008Return made up to 01/09/08; full list of members (3 pages)
7 August 2008Secretary's change of particulars / alan thornton / 31/07/2008 (1 page)
7 August 2008Secretary's Change of Particulars / alan thornton / 31/07/2008 / HouseName/Number was: , now: 155; Street was: 16 wolstenholme lane, now: canal quay; Area was: norden, now: britannia wharf; Post Town was: rochdale, now: bingley; Region was: lancashire, now: west yorkshire; Post Code was: OL12 7UD, now: BD16 2NP; Country was: , now: england (1 page)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
18 June 2008Accounting reference date shortened from 30/09/2007 to 31/08/2007 (1 page)
18 June 2008Accounting reference date shortened from 30/09/2007 to 31/08/2007 (1 page)
6 September 2007Return made up to 01/09/07; full list of members (2 pages)
6 September 2007Return made up to 01/09/07; full list of members (2 pages)
13 October 2006Secretary's particulars changed (1 page)
13 October 2006Secretary's particulars changed (1 page)
27 September 2006Location of register of members (non legible) (1 page)
27 September 2006Location of register of members (non legible) (1 page)
26 September 2006Company name changed tastygrub LIMITED\certificate issued on 26/09/06 (2 pages)
26 September 2006Company name changed tastygrub LIMITED\certificate issued on 26/09/06 (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006Registered office changed on 12/09/06 from: 16 saint john street london EC1M 4NT (1 page)
12 September 2006Director resigned (1 page)
12 September 2006New director appointed (2 pages)
12 September 2006New secretary appointed (2 pages)
12 September 2006New secretary appointed (2 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006New director appointed (2 pages)
12 September 2006Registered office changed on 12/09/06 from: 16 saint john street london EC1M 4NT (1 page)
12 September 2006Secretary resigned (1 page)
1 September 2006Incorporation (14 pages)
1 September 2006Incorporation (14 pages)