Company NameVirginia Trading Co Limited
Company StatusDissolved
Company Number02850611
CategoryPrivate Limited Company
Incorporation Date6 September 1993(30 years, 8 months ago)
Dissolution Date28 February 2011 (13 years, 2 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
SIC 1753Manufacture nonwovens & goods, not apparel
SIC 13950Manufacture of non-wovens and articles made from non-wovens, except apparel
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Adrian Mark Greenwood
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1993(3 weeks, 2 days after company formation)
Appointment Duration17 years, 5 months (closed 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Glenside Drive
Wilmslow
Cheshire
SK9 1EH
Secretary NameMr Ian Peter Greenwood
NationalityBritish
StatusClosed
Appointed29 September 1993(3 weeks, 2 days after company formation)
Appointment Duration17 years, 5 months (closed 28 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address186 Grove Lane
Cheadle Hulme
Cheshire
SK8 7NH
Director NameMr Ian Peter Greenwood
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(8 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 28 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address186 Grove Lane
Cheadle Hulme
Cheshire
SK8 7NH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 September 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Bridgestones
125-127 Union Street
Oldham
Greater Manchester
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£17,139
Cash£482
Current Liabilities£641,919

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2011Final Gazette dissolved following liquidation (1 page)
30 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 September 2010Liquidators' statement of receipts and payments to 17 August 2010 (5 pages)
10 September 2010Liquidators statement of receipts and payments to 17 August 2010 (5 pages)
26 February 2010Liquidators' statement of receipts and payments to 17 February 2010 (5 pages)
26 February 2010Liquidators statement of receipts and payments to 17 February 2010 (5 pages)
28 August 2009Liquidators statement of receipts and payments to 17 August 2009 (5 pages)
28 August 2009Liquidators' statement of receipts and payments to 17 August 2009 (5 pages)
12 March 2009Liquidators statement of receipts and payments to 17 February 2009 (5 pages)
12 March 2009Liquidators' statement of receipts and payments to 17 February 2009 (5 pages)
25 February 2008Statement of affairs with form 4.19 (7 pages)
25 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-02-18
(1 page)
25 February 2008Appointment of a voluntary liquidator (1 page)
25 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2008Appointment of a voluntary liquidator (1 page)
25 February 2008Statement of affairs with form 4.19 (7 pages)
6 February 2008Registered office changed on 06/02/08 from: 187 higher hillgate stockport cheshire SK1 3JG (1 page)
6 February 2008Registered office changed on 06/02/08 from: 187 higher hillgate stockport cheshire SK1 3JG (1 page)
5 December 2007Return made up to 06/09/07; full list of members (4 pages)
5 December 2007Return made up to 06/09/07; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
23 October 2007Total exemption small company accounts made up to 30 June 2005 (8 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
23 October 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
23 October 2007Total exemption small company accounts made up to 30 June 2005 (8 pages)
21 September 2007Particulars of mortgage/charge (4 pages)
21 September 2007Particulars of mortgage/charge (4 pages)
20 September 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
20 September 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
13 November 2006Return made up to 06/09/06; full list of members (4 pages)
13 November 2006Return made up to 06/09/06; full list of members (4 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2004 (8 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2004 (8 pages)
29 August 2006Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
29 August 2006Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
10 January 2006Return made up to 06/09/05; full list of members (8 pages)
10 January 2006Return made up to 06/09/05; full list of members (8 pages)
12 October 2004Accounts for a small company made up to 31 October 2003 (7 pages)
12 October 2004Accounts for a small company made up to 31 October 2003 (7 pages)
14 September 2004Return made up to 06/09/04; full list of members (8 pages)
14 September 2004Return made up to 06/09/04; full list of members (8 pages)
22 September 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 September 2003Return made up to 06/09/03; full list of members (8 pages)
11 August 2003Accounting reference date extended from 30/04/03 to 31/10/03 (1 page)
11 August 2003Accounting reference date extended from 30/04/03 to 31/10/03 (1 page)
7 January 2003Return made up to 06/09/02; full list of members (6 pages)
7 January 2003Return made up to 06/09/02; full list of members (6 pages)
28 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2002Ad 12/07/02-12/07/02 £ si 60998@1=60998 £ ic 2/61000 (2 pages)
28 November 2002Ad 12/07/02-12/07/02 £ si 60998@1=60998 £ ic 2/61000 (2 pages)
28 November 2002£ nc 1000/100000 12/07/02 (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002£ nc 1000/100000 12/07/02 (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2002Company name changed virginia mill company LIMITED\certificate issued on 22/10/02 (2 pages)
22 October 2002Company name changed virginia mill company LIMITED\certificate issued on 22/10/02 (2 pages)
15 October 2002Accounts made up to 30 April 2002 (5 pages)
15 October 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
24 July 2002Company name changed simpson thomson & co LIMITED\certificate issued on 24/07/02 (2 pages)
24 July 2002Company name changed simpson thomson & co LIMITED\certificate issued on 24/07/02 (2 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
1 October 2001Return made up to 06/09/01; full list of members (6 pages)
1 October 2001Return made up to 06/09/01; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 30 April 2001 (3 pages)
30 May 2001Accounts for a small company made up to 30 April 2001 (3 pages)
5 March 2001Return made up to 06/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 2001Return made up to 06/09/00; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
19 May 2000Return made up to 06/09/99; full list of members (6 pages)
19 May 2000Return made up to 06/09/99; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
17 November 1998Return made up to 06/09/98; no change of members (4 pages)
17 November 1998Return made up to 06/09/98; no change of members (4 pages)
16 June 1998Accounts for a small company made up to 30 April 1998 (3 pages)
16 June 1998Accounts for a small company made up to 30 April 1998 (3 pages)
16 February 1998Accounts for a small company made up to 30 April 1997 (3 pages)
16 February 1998Accounts for a small company made up to 30 April 1997 (3 pages)
4 September 1997Return made up to 06/09/97; full list of members (6 pages)
4 September 1997Return made up to 06/09/97; full list of members (6 pages)
10 April 1997Return made up to 06/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 April 1997Return made up to 06/09/96; no change of members (4 pages)
22 January 1997Full accounts made up to 30 April 1996 (5 pages)
22 January 1997Full accounts made up to 30 April 1996 (5 pages)
25 August 1995Return made up to 06/09/95; no change of members (4 pages)
25 August 1995Return made up to 06/09/95; no change of members (4 pages)
19 May 1995Full accounts made up to 30 April 1995 (5 pages)
19 May 1995Full accounts made up to 30 April 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)