Company NameVTSC Limited
Company StatusDissolved
Company Number07708783
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 9 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Brian Edwin Maskery
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 South Parade
Doncaster
South Yorkshire
DN1 2DY
Director NameBridget Turner
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2011(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address1 South Parade
Doncaster
South Yorkshire
DN1 2DY

Location

Registered Address1 South Parade
Doncaster
South Yorkshire
DN1 2DY
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2012
Net Worth-£2,280
Current Liabilities£7,713

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
24 September 2018Application to strike the company off the register (1 page)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
13 September 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 August 2015Director's details changed for Bridget Turner on 19 July 2014 (2 pages)
14 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
14 August 2015Director's details changed for Mr Brian Edwin Maskery on 19 July 2014 (2 pages)
14 August 2015Director's details changed for Bridget Turner on 19 July 2014 (2 pages)
14 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
14 August 2015Director's details changed for Mr Brian Edwin Maskery on 19 July 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
9 April 2014Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ on 9 April 2014 (1 page)
31 October 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-31
(4 pages)
31 October 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-31
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 April 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
15 April 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
13 December 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
18 July 2011Incorporation (36 pages)
18 July 2011Incorporation (36 pages)