Company NameVAUX Bits Limited
Company StatusDissolved
Company Number06835956
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years ago)
Dissolution Date8 July 2014 (9 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMrs Diane Spencer
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2009(5 days after company formation)
Appointment Duration5 years, 4 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Chapeltown Road
Ecclesfield
Sheffield
S35 9WD
Director NameMr Gordon Spencer
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2009(5 days after company formation)
Appointment Duration5 years, 4 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Chapeltown Road
Ecclesfield
Sheffield
S35 9WD
Secretary NameMr Gordon Spencer
NationalityBritish
StatusClosed
Appointed09 March 2009(5 days after company formation)
Appointment Duration5 years, 4 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Chapeltown Road
Ecclesfield
Sheffield
S35 9WD
Director NameMr Christopher Michael Pellatt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2009(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY

Contact

Telephone0114 2466664
Telephone regionSheffield

Location

Registered AddressUnit 6valley Works
Deep Lane
Sheffield
South Yorkshire
S5 0DQ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield

Shareholders

1 at £1Diane Spencer
50.00%
Ordinary
1 at £1Gordon Spencer
50.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
10 September 2013Voluntary strike-off action has been suspended (1 page)
10 September 2013Voluntary strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
21 June 2013Application to strike the company off the register (3 pages)
21 June 2013Application to strike the company off the register (3 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 2
(5 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 2
(5 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 2
(5 pages)
19 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 March 2012Director's details changed for Mr Gordon Spencer on 10 July 2011 (2 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
6 March 2012Secretary's details changed for Mr Gordon Spencer on 10 July 2011 (2 pages)
6 March 2012Secretary's details changed for Mr Gordon Spencer on 10 July 2011 (2 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
6 March 2012Director's details changed for Mrs Diane Spencer on 10 April 2011 (2 pages)
6 March 2012Director's details changed for Mr Gordon Spencer on 10 July 2011 (2 pages)
6 March 2012Director's details changed for Mrs Diane Spencer on 10 April 2011 (2 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
6 April 2010Secretary's details changed for Mr Gordon Spencer on 6 April 2010 (1 page)
6 April 2010Director's details changed for Mr Gordon Spencer on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Gordon Spencer on 6 April 2010 (2 pages)
6 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 April 2010Director's details changed for Mrs Diane Spencer on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Mrs Diane Spencer on 6 April 2010 (2 pages)
6 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 April 2010Director's details changed for Mrs Diane Spencer on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
6 April 2010Secretary's details changed for Mr Gordon Spencer on 6 April 2010 (1 page)
6 April 2010Secretary's details changed for Mr Gordon Spencer on 6 April 2010 (1 page)
6 April 2010Director's details changed for Mr Gordon Spencer on 6 April 2010 (2 pages)
29 September 2009Director appointed diane spencer (2 pages)
29 September 2009Director appointed diane spencer (2 pages)
29 September 2009Director and secretary appointed gordon spencer (2 pages)
29 September 2009Director and secretary appointed gordon spencer (2 pages)
12 March 2009Registered office changed on 12/03/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
12 March 2009Registered office changed on 12/03/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
12 March 2009Appointment terminated director christopher pellatt (1 page)
12 March 2009Ad 04/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
12 March 2009Appointment terminated secretary abergan reed nominees LIMITED (1 page)
12 March 2009Appointment terminated secretary abergan reed nominees LIMITED (1 page)
12 March 2009Appointment terminated director christopher pellatt (1 page)
12 March 2009Ad 04/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 March 2009Incorporation (14 pages)
4 March 2009Incorporation (14 pages)