Company NameVuelta Navigation Limited
Company StatusDissolved
Company Number07397559
CategoryPrivate Limited Company
Incorporation Date5 October 2010(13 years, 6 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Terence John Donovan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe House The Terrace
Boston Spa
Wetherby
West Yorkshire
LS23 6AH
Director NameMrs Carolanne Hurley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenwich House 223 North Street
Leeds
West Yorkshire
LS7 2AA

Location

Registered Address4 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth-£5,939
Cash£128
Current Liabilities£18,864

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
6 April 2017Application to strike the company off the register (3 pages)
6 April 2017Application to strike the company off the register (3 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
13 July 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
13 July 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
30 October 2015Annual return made up to 5 October 2015
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Annual return made up to 5 October 2015
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
11 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
11 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
6 October 2014Director's details changed for Mr Terence John Donovan on 2 October 2012 (2 pages)
6 October 2014Director's details changed for Mr Terence John Donovan on 2 October 2012 (2 pages)
6 October 2014Director's details changed for Mr Terence John Donovan on 2 October 2012 (2 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 March 2014Registered office address changed from Peter Howard & Co Wharfe Mews House 1 Wharfe Mews Cliffe Mews Witherby LS22 6LX on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Peter Howard & Co Wharfe Mews House 1 Wharfe Mews Cliffe Mews Witherby LS22 6LX on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Peter Howard & Co Wharfe Mews House 1 Wharfe Mews Cliffe Mews Witherby LS22 6LX on 7 March 2014 (1 page)
28 October 2013Annual return made up to 5 October 2013
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Annual return made up to 5 October 2013
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Annual return made up to 5 October 2013
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
7 November 2012Annual return made up to 5 October 2012 (3 pages)
7 November 2012Annual return made up to 5 October 2012 (3 pages)
7 November 2012Annual return made up to 5 October 2012 (3 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 June 2012Termination of appointment of Carolanne Hurley as a director (2 pages)
18 June 2012Termination of appointment of Carolanne Hurley as a director (2 pages)
30 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
4 November 2010Registered office address changed from Greenwich House 223 North Street Leeds West Yorkshire LS7 2AA United Kingdom on 4 November 2010 (2 pages)
4 November 2010Registered office address changed from Greenwich House 223 North Street Leeds West Yorkshire LS7 2AA United Kingdom on 4 November 2010 (2 pages)
4 November 2010Registered office address changed from Greenwich House 223 North Street Leeds West Yorkshire LS7 2AA United Kingdom on 4 November 2010 (2 pages)
5 October 2010Incorporation (48 pages)
5 October 2010Incorporation (48 pages)