Company NameVCAS Limited
Company StatusDissolved
Company Number02979274
CategoryPrivate Limited Company
Incorporation Date14 October 1994(29 years, 7 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)
Previous NameSteadvale Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Anthony Sheffrin
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2005(10 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 19 November 2013)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence Address83 South Downs Road
Bowdon
Altrincham
Cheshire
WA14 3DZ
Secretary NameMr Robert Anthony Sheffrin
StatusClosed
Appointed14 October 2011(17 years after company formation)
Appointment Duration2 years, 1 month (closed 19 November 2013)
RoleCompany Director
Correspondence Address83 South Downs Road, Bowdon
Altrincham
Cheshire
WA14 3DZ
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameKaren Francine Sheffrin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(1 week, 6 days after company formation)
Appointment Duration11 years, 3 months (resigned 27 January 2006)
RoleMarketing Manager
Correspondence Address83 South Downs Road
Bowdon
Altrincham
Cheshire
WA14 3DZ
Secretary NameRobert Anthony Sheffrin
NationalityBritish
StatusResigned
Appointed27 October 1994(1 week, 6 days after company formation)
Appointment Duration11 years, 8 months (resigned 01 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 South Downs Road
Bowdon
Altrincham
Cheshire
WA14 3DZ
Secretary NameStephanie Danielle Sheffrin
NationalityBritish
StatusResigned
Appointed20 November 2006(12 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 14 October 2011)
RoleCompany Director
Correspondence Address83 South Downs Road
Bowdon
Altrincham
Cheshire
WA14 3DZ

Location

Registered Address83 South Downs Road, Bowdon
Altrincham
Cheshire
WA14 3DZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Shareholders

2 at £1Robert Sheffrin
100.00%
Ordinary

Financials

Year2014
Net Worth£8,568
Cash£8,929
Current Liabilities£2,394

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
29 July 2013Application to strike the company off the register (3 pages)
29 July 2013Application to strike the company off the register (3 pages)
11 November 2012Annual return made up to 14 October 2012 with a full list of shareholders
Statement of capital on 2012-11-11
  • GBP 2
(3 pages)
11 November 2012Annual return made up to 14 October 2012 with a full list of shareholders
Statement of capital on 2012-11-11
  • GBP 2
(3 pages)
28 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 October 2011Appointment of Mr Robert Anthony Sheffrin as a secretary (1 page)
14 October 2011Appointment of Mr Robert Anthony Sheffrin as a secretary on 14 October 2011 (1 page)
14 October 2011Termination of appointment of Stephanie Sheffrin as a secretary (1 page)
14 October 2011Termination of appointment of Stephanie Danielle Sheffrin as a secretary on 14 October 2011 (1 page)
14 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Robert Anthony Sheffrin on 14 October 2009 (2 pages)
19 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Robert Anthony Sheffrin on 14 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 November 2008Return made up to 14/10/08; full list of members (3 pages)
13 November 2008Return made up to 14/10/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 October 2007Return made up to 14/10/07; full list of members (2 pages)
15 October 2007Return made up to 14/10/07; full list of members (2 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 March 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
9 March 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
16 January 2007Location of register of members (1 page)
16 January 2007Registered office changed on 16/01/07 from: college house 83 south downs road bowdon altrincham cheshire WA14 3DZ (1 page)
16 January 2007Location of debenture register (1 page)
16 January 2007Location of debenture register (1 page)
16 January 2007Return made up to 14/10/06; full list of members (2 pages)
16 January 2007Location of register of members (1 page)
16 January 2007Registered office changed on 16/01/07 from: college house 83 south downs road bowdon altrincham cheshire WA14 3DZ (1 page)
16 January 2007Return made up to 14/10/06; full list of members (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006New secretary appointed (1 page)
20 November 2006New secretary appointed (1 page)
20 November 2006Secretary resigned (1 page)
2 December 2005Return made up to 14/10/05; full list of members (3 pages)
2 December 2005Return made up to 14/10/05; full list of members (3 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
16 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
16 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
3 December 2004Return made up to 14/10/04; full list of members (6 pages)
3 December 2004Return made up to 14/10/04; full list of members (6 pages)
20 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
20 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
26 October 2003Return made up to 14/10/03; full list of members (6 pages)
26 October 2003Return made up to 14/10/03; full list of members (6 pages)
23 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
23 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
14 February 2003Company name changed steadvale LTD\certificate issued on 14/02/03 (2 pages)
14 February 2003Company name changed steadvale LTD\certificate issued on 14/02/03 (2 pages)
7 November 2002Return made up to 14/10/02; full list of members (6 pages)
7 November 2002Return made up to 14/10/02; full list of members (6 pages)
30 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
30 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
26 October 2001Return made up to 14/10/01; full list of members (6 pages)
26 October 2001Return made up to 14/10/01; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
26 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
30 October 2000Return made up to 14/10/00; full list of members (6 pages)
30 October 2000Return made up to 14/10/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
16 November 1999Registered office changed on 16/11/99 from: college house 83 south downs road bowdon altrincham cheshire WA14 3DZ (1 page)
16 November 1999Registered office changed on 16/11/99 from: college house 83 south downs road bowdon altrincham cheshire WA14 3DZ (1 page)
5 November 1999Return made up to 14/10/99; full list of members
  • 363(287) ‐ Registered office changed on 05/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 1999Return made up to 14/10/99; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
4 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
19 October 1998Return made up to 14/10/98; full list of members (6 pages)
19 October 1998Return made up to 14/10/98; full list of members (6 pages)
9 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
13 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
30 October 1997Return made up to 14/10/97; no change of members (4 pages)
30 October 1997Return made up to 14/10/97; no change of members (4 pages)
15 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
15 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
15 November 1996Return made up to 14/10/96; no change of members (4 pages)
15 November 1996Return made up to 14/10/96; no change of members (4 pages)
2 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
2 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
5 December 1995Return made up to 14/10/95; full list of members (6 pages)
5 December 1995Return made up to 14/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)