Company NameVinco Consulting Ltd
Company StatusDissolved
Company Number07961257
CategoryPrivate Limited Company
Incorporation Date23 February 2012(12 years, 2 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Deborah Noelle Tillett
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2012(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address7 Back Lane
East Cowick
Goole
East Yorkshire
DN14 9ET
Secretary NameTimothy James Tillett
StatusResigned
Appointed23 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFold Yard House Old Boys School Lane
Cawood
North Yorkshire
YO8 3TY

Contact

Websitewww.vinco-consulting.net

Location

Registered Address7 Back Lane
East Cowick
Goole
DN14 9ET
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland

Shareholders

100 at £1Deborah Tillett
100.00%
Ordinary

Financials

Year2014
Net Worth£1,127
Cash£9,762
Current Liabilities£12,463

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
20 January 2017Registered office address changed from Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ England to 7 Back Lane East Cowick Goole DN14 9ET on 20 January 2017 (1 page)
20 January 2017Registered office address changed from Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ England to 7 Back Lane East Cowick Goole DN14 9ET on 20 January 2017 (1 page)
8 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Registered office address changed from 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN to Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN to Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 2 March 2016 (1 page)
1 June 2015Current accounting period shortened from 28 February 2015 to 31 March 2014 (1 page)
1 June 2015Current accounting period shortened from 28 February 2015 to 31 March 2014 (1 page)
1 June 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
11 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Termination of appointment of Timothy James Tillett as a secretary on 1 January 2015 (1 page)
11 March 2015Director's details changed for Deborah Noelle Tillett on 1 January 2015 (2 pages)
11 March 2015Termination of appointment of Timothy James Tillett as a secretary on 1 January 2015 (1 page)
11 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Director's details changed for Deborah Noelle Tillett on 1 January 2015 (2 pages)
11 March 2015Termination of appointment of Timothy James Tillett as a secretary on 1 January 2015 (1 page)
11 March 2015Director's details changed for Deborah Noelle Tillett on 1 January 2015 (2 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
27 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
20 March 2012Registered office address changed from Fold Yard House Old Boys School Lane Cawood North Yorkshire YO8 3TY England on 20 March 2012 (1 page)
20 March 2012Registered office address changed from Fold Yard House Old Boys School Lane Cawood North Yorkshire YO8 3TY England on 20 March 2012 (1 page)
23 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)