Company NameVirtual Wholesale Limited
Company StatusDissolved
Company Number07479398
CategoryPrivate Limited Company
Incorporation Date29 December 2010(13 years, 4 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Alexander Thornton Jowett
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(1 month after company formation)
Appointment Duration4 years, 10 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D Barrys Lane
Scarborough
North Yorkshire
YO12 4HA
Director NameAllan Warner Staples
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Everdon Park
Heartlands Business Park
Daventry
Northamptonshire
NN11 8YJ
Secretary NameAllan Warner Staples
StatusResigned
Appointed29 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 6 Everdon Park
Heartlands Business Park
Daventry
Northamptonshire
NN11 8YJ

Contact

Websitewww.virtualwholesale.co.uk

Location

Registered AddressUnit D
Barrys Lane
Scarborough
North Yorkshire
YO12 4HA
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardFalsgrave Park
Built Up AreaScarborough

Shareholders

2.6k at £1Alex Jowett
52.00%
Ordinary A
2.4k at £1Alex Jowett
48.00%
Ordinary B

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
12 February 2015Compulsory strike-off action has been suspended (1 page)
12 February 2015Compulsory strike-off action has been suspended (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
14 May 2014Compulsory strike-off action has been suspended (1 page)
14 May 2014Compulsory strike-off action has been suspended (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
31 July 2013Registered office address changed from Unit 6 Everdon Park Heartlands Business Park Daventry Northamptonshire NN11 8YJ on 31 July 2013 (1 page)
31 July 2013Registered office address changed from Unit 6 Everdon Park Heartlands Business Park Daventry Northamptonshire NN11 8YJ on 31 July 2013 (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
21 February 2013Annual return made up to 30 December 2012 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 5,000
(4 pages)
21 February 2013Annual return made up to 30 December 2012 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 5,000
(4 pages)
13 February 2013Compulsory strike-off action has been discontinued (1 page)
13 February 2013Compulsory strike-off action has been discontinued (1 page)
12 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
6 January 2012Termination of appointment of Allan Staples as a secretary (1 page)
6 January 2012Termination of appointment of Allan Staples as a director (1 page)
6 January 2012Termination of appointment of Allan Staples as a secretary (1 page)
6 January 2012Termination of appointment of Allan Staples as a director (1 page)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
18 May 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 5,000
(3 pages)
18 May 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 5,000
(3 pages)
18 May 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 5,000
(3 pages)
17 May 2011Appointment of Mr Alex Jowett as a director (2 pages)
17 May 2011Appointment of Mr Alex Jowett as a director (2 pages)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)