Company NameVideotech U.K. Limited
Company StatusDissolved
Company Number02835400
CategoryPrivate Limited Company
Incorporation Date13 July 1993(30 years, 9 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameJohn Bamford
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Lodge Lane
Hyde
Cheshire
SK14 4LB
Director NameMr Eric Smith
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Heaps Farm Court
Stalybridge
Cheshire
SK15 2RN
Secretary NameMr Eric Smith
NationalityBritish
StatusClosed
Appointed13 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Heaps Farm Court
Stalybridge
Cheshire
SK15 2RN
Director NamePaul Christian Madden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(8 years, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 20 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 St Annes Road
Denton
Manchester
M34 3DY
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed13 July 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressBooth Street Chambers
Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

35 at £1John Bamford
35.00%
Ordinary
35 at £1Mr Eric Smith
35.00%
Ordinary
30 at £1Paul Christian Madden
30.00%
Ordinary

Financials

Year2014
Net Worth£9,150
Cash£9,905
Current Liabilities£755

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
26 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
26 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 April 2013Application to strike the company off the register (3 pages)
25 April 2013Application to strike the company off the register (3 pages)
18 April 2013Registered office address changed from Unit 5D Kayley Industrial Estate Richmond St Ashton -U-Lyne Lancs Ol7 Oau OL7 0AU on 18 April 2013 (1 page)
18 April 2013Registered office address changed from Unit 5D Kayley Industrial Estate Richmond St Ashton -U-Lyne Lancs Ol7 Oau OL7 0AU on 18 April 2013 (1 page)
28 September 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-09-28
  • GBP 100
(6 pages)
28 September 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-09-28
  • GBP 100
(6 pages)
16 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 April 2012Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
16 April 2012Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
15 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 August 2010Director's details changed for Mr Eric Smith on 13 July 2010 (2 pages)
26 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
26 August 2010Director's details changed for John Bamford on 13 July 2010 (2 pages)
26 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
26 August 2010Director's details changed for Paul Christian Madden on 13 July 2010 (2 pages)
26 August 2010Director's details changed for Mr Eric Smith on 13 July 2010 (2 pages)
26 August 2010Director's details changed for Paul Christian Madden on 13 July 2010 (2 pages)
26 August 2010Director's details changed for John Bamford on 13 July 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 July 2009Return made up to 13/07/09; full list of members (4 pages)
22 July 2009Registered office changed on 22/07/2009 from unit 5B kayley industrial estate richmond st ashton -u-lyne lancs OL7 oau (1 page)
22 July 2009Registered office changed on 22/07/2009 from unit 5B kayley industrial estate richmond st ashton -u-lyne lancs OL7 oau (1 page)
22 July 2009Return made up to 13/07/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
24 July 2008Return made up to 13/07/08; full list of members (4 pages)
24 July 2008Return made up to 13/07/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 August 2007Return made up to 13/07/07; no change of members (7 pages)
16 August 2007Return made up to 13/07/07; no change of members (7 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
15 August 2006Return made up to 13/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2006Return made up to 13/07/06; full list of members (7 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 August 2005Return made up to 13/07/05; full list of members (7 pages)
17 August 2005Return made up to 13/07/05; full list of members (7 pages)
15 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
15 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
28 July 2004Return made up to 13/07/04; full list of members (7 pages)
28 July 2004Return made up to 13/07/04; full list of members (7 pages)
13 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
13 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
10 September 2003Return made up to 13/07/03; full list of members (7 pages)
10 September 2003Return made up to 13/07/03; full list of members (7 pages)
24 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
24 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
14 August 2002Return made up to 13/07/02; full list of members (7 pages)
14 August 2002Return made up to 13/07/02; full list of members (7 pages)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
12 October 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
12 October 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
19 July 2001Return made up to 13/07/01; full list of members (6 pages)
19 July 2001Return made up to 13/07/01; full list of members (6 pages)
18 December 2000Full accounts made up to 31 July 2000 (10 pages)
18 December 2000Accounts made up to 31 July 2000 (10 pages)
25 July 2000Return made up to 13/07/00; full list of members (6 pages)
25 July 2000Return made up to 13/07/00; full list of members (6 pages)
3 March 2000Accounts made up to 31 July 1999 (13 pages)
3 March 2000Full accounts made up to 31 July 1999 (13 pages)
20 August 1999Return made up to 13/07/99; no change of members (4 pages)
20 August 1999Return made up to 13/07/99; no change of members (4 pages)
25 November 1998Full accounts made up to 31 July 1998 (13 pages)
25 November 1998Accounts made up to 31 July 1998 (13 pages)
7 January 1998Accounts made up to 31 July 1997 (13 pages)
7 January 1998Full accounts made up to 31 July 1997 (13 pages)
12 December 1996Accounts made up to 31 July 1996 (12 pages)
12 December 1996Full accounts made up to 31 July 1996 (12 pages)
15 July 1996Return made up to 13/07/96; no change of members (4 pages)
15 July 1996Return made up to 13/07/96; no change of members (4 pages)
30 October 1995Accounts made up to 31 July 1995 (12 pages)
30 October 1995Full accounts made up to 31 July 1995 (12 pages)
5 July 1995Return made up to 13/07/95; no change of members (4 pages)
5 July 1995Return made up to 13/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
13 July 1993Incorporation (15 pages)
13 July 1993Incorporation (15 pages)