Company NameVirgo Software Limited
Company StatusDissolved
Company Number02832006
CategoryPrivate Limited Company
Incorporation Date30 June 1993(30 years, 10 months ago)
Dissolution Date15 June 1999 (24 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameDerek Alan Abrahams
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1993(same day as company formation)
RolePrinting Sales Representative
Country of ResidenceUnited Kingdom
Correspondence Address71 Cleveleys Avenue
Cleveleys
Lancashire
FY5 2DY
Director NameWarren Gordon Simister
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1993(same day as company formation)
RolePrinter
Correspondence Address63 Barnfield Crescent
Sale
Cheshire
M33 6WJ
Secretary NameDerek Alan Abrahams
NationalityBritish
StatusClosed
Appointed30 June 1993(same day as company formation)
RolePrinting Sales Representative
Country of ResidenceUnited Kingdom
Correspondence Address71 Cleveleys Avenue
Cleveleys
Lancashire
FY5 2DY

Location

Registered Address161 Slade Lane
Levenshulme
Manchester
M19 2AF
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
13 January 1999Application for striking-off (1 page)
7 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
7 July 1998Compulsory strike-off action has been discontinued (1 page)
7 July 1998Return made up to 30/06/97; full list of members (5 pages)
7 July 1998Accounts for a dormant company made up to 31 December 1996 (1 page)
7 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
17 February 1997Return made up to 30/06/96; no change of members (4 pages)
17 February 1997Return made up to 30/06/95; no change of members (4 pages)
6 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 May 1996Accounts for a dormant company made up to 31 December 1994 (1 page)
5 January 1996Particulars of mortgage/charge (3 pages)