Company NameViolet Limited
Company StatusDissolved
Company Number01608543
CategoryPrivate Limited Company
Incorporation Date18 January 1982(42 years, 3 months ago)
Dissolution Date4 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Brian Whiting
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(9 years, 6 months after company formation)
Appointment Duration25 years (closed 04 August 2016)
RolePlumber
Country of ResidenceEngland
Correspondence Address183 Bolton Road
Marland
Rochdale
Lancashire
OL11 3LR
Director NameMrs Jennifer Merilyn Whiting
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(9 years, 6 months after company formation)
Appointment Duration25 years (closed 04 August 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address183 Bolton Road
Marland
Rochdale
Lancashire
OL11 3LR
Secretary NameMrs Jennifer Merilyn Whiting
NationalityBritish
StatusClosed
Appointed02 August 1991(9 years, 6 months after company formation)
Appointment Duration25 years (closed 04 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Bolton Road
Marland
Rochdale
Lancashire
OL11 3LR
Director NameCarol Margaret Donoghue
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2004(22 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 04 August 2016)
RolePa To Md
Country of ResidenceEngland
Correspondence Address32 Farholme
Royton
Oldham
Lancashire
OL2 5BU
Director NameMr Timothy Geoffrey Whiting
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2012(30 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 04 August 2016)
RoleSite Engineer
Country of ResidenceEngland
Correspondence Address28 Farholme
Royton
Oldham
Lancs
OL2 5BU
Director NameSimon Crossley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(23 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 March 2013)
RoleBuilding Services Design Engin
Country of ResidenceEngland
Correspondence Address40 Spinners Way
Moorside
Lancashire
OL4 2QN

Location

Registered Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£432
Cash£427
Current Liabilities£162,837

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 August 2016Final Gazette dissolved following liquidation (1 page)
4 August 2016Final Gazette dissolved following liquidation (1 page)
4 May 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
4 May 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
21 September 2015Liquidators' statement of receipts and payments to 14 August 2015 (11 pages)
21 September 2015Liquidators' statement of receipts and payments to 14 August 2015 (11 pages)
21 September 2015Liquidators statement of receipts and payments to 14 August 2015 (11 pages)
10 October 2014Liquidators' statement of receipts and payments to 14 August 2014 (11 pages)
10 October 2014Liquidators' statement of receipts and payments to 14 August 2014 (11 pages)
10 October 2014Liquidators statement of receipts and payments to 14 August 2014 (11 pages)
20 August 2013Registered office address changed from 183 Bolton Road Marland Rochdale OL11 3LR on 20 August 2013 (1 page)
20 August 2013Registered office address changed from 183 Bolton Road Marland Rochdale OL11 3LR on 20 August 2013 (1 page)
19 August 2013Statement of affairs with form 4.19 (6 pages)
19 August 2013Appointment of a voluntary liquidator (1 page)
19 August 2013Appointment of a voluntary liquidator (1 page)
19 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2013Statement of affairs with form 4.19 (6 pages)
21 March 2013Termination of appointment of Simon Crossley as a director (2 pages)
21 March 2013Termination of appointment of Simon Crossley as a director (2 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 October 2012Appointment of Timothy Geoffrey Whiting as a director (3 pages)
19 October 2012Appointment of Timothy Geoffrey Whiting as a director (3 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 60,100
(8 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 60,100
(8 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 60,100
(8 pages)
29 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
17 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (8 pages)
17 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (8 pages)
17 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (8 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
10 June 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 60,100
(4 pages)
10 June 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 60,100
(4 pages)
2 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove limit of authorised cap 30/09/2010
(27 pages)
2 June 2011Statement of company's objects (2 pages)
2 June 2011Statement of company's objects (2 pages)
2 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove limit of authorised cap 30/09/2010
(27 pages)
11 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
11 August 2010Director's details changed for Simon Crossley on 2 August 2010 (2 pages)
11 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
11 August 2010Director's details changed for Carol Margaret Donoghue on 2 August 2010 (2 pages)
11 August 2010Director's details changed for Mrs Jennifer Merilyn Whiting on 2 August 2010 (2 pages)
11 August 2010Director's details changed for Mrs Jennifer Merilyn Whiting on 2 August 2010 (2 pages)
11 August 2010Director's details changed for Mrs Jennifer Merilyn Whiting on 2 August 2010 (2 pages)
11 August 2010Director's details changed for Simon Crossley on 2 August 2010 (2 pages)
11 August 2010Director's details changed for Carol Margaret Donoghue on 2 August 2010 (2 pages)
11 August 2010Director's details changed for Carol Margaret Donoghue on 2 August 2010 (2 pages)
11 August 2010Director's details changed for Simon Crossley on 2 August 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 August 2009Return made up to 02/08/09; full list of members (5 pages)
10 August 2009Return made up to 02/08/09; full list of members (5 pages)
13 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
13 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
4 August 2008Return made up to 02/08/08; full list of members (5 pages)
4 August 2008Return made up to 02/08/08; full list of members (5 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 August 2007Return made up to 02/08/07; full list of members (3 pages)
9 August 2007Return made up to 02/08/07; full list of members (3 pages)
14 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 September 2006Return made up to 02/08/06; full list of members (3 pages)
12 September 2006Return made up to 02/08/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 August 2005Return made up to 02/08/05; full list of members (3 pages)
16 August 2005Return made up to 02/08/05; full list of members (3 pages)
28 July 2005Ad 20/07/05-20/07/05 £ si 98@1=98 £ ic 2/100 (2 pages)
28 July 2005Ad 20/07/05-20/07/05 £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
17 March 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
17 March 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
24 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 December 2004Nc inc already adjusted 03/12/04 (1 page)
24 December 2004Nc inc already adjusted 03/12/04 (1 page)
24 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2004Return made up to 02/08/04; full list of members (7 pages)
13 August 2004Return made up to 02/08/04; full list of members (7 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
29 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
3 September 2003Return made up to 02/08/03; full list of members (7 pages)
3 September 2003Return made up to 02/08/03; full list of members (7 pages)
9 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
9 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
16 October 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
16 October 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
28 August 2002Return made up to 02/08/02; full list of members (7 pages)
28 August 2002Return made up to 02/08/02; full list of members (7 pages)
4 September 2001Return made up to 02/08/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
4 September 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
4 September 2001Return made up to 02/08/01; full list of members (6 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
18 August 2000Return made up to 02/08/00; full list of members (6 pages)
18 August 2000Return made up to 02/08/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
29 September 1999Return made up to 02/08/99; full list of members (6 pages)
29 September 1999Return made up to 02/08/99; full list of members (6 pages)
27 September 1999Accounts for a small company made up to 30 September 1998 (5 pages)
27 September 1999Accounts for a small company made up to 30 September 1998 (5 pages)
20 August 1998Return made up to 02/08/98; no change of members (4 pages)
20 August 1998Return made up to 02/08/98; no change of members (4 pages)
20 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
20 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
7 October 1997Return made up to 02/08/97; no change of members (4 pages)
7 October 1997Return made up to 02/08/97; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
30 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
24 September 1996Return made up to 02/08/96; full list of members (6 pages)
24 September 1996Return made up to 02/08/96; full list of members (6 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
18 August 1995Return made up to 02/08/95; no change of members (4 pages)
18 August 1995Return made up to 02/08/95; no change of members (4 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)