Company NameVermillion Systems Limited
Company StatusDissolved
Company Number03071470
CategoryPrivate Limited Company
Incorporation Date22 June 1995(28 years, 10 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Laura Hazel Million
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1995(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1 16 Thornton Avenue
Chiswick
London
W4 1QG
Secretary NameDr Raymond Million
NationalityBritish
StatusClosed
Appointed20 June 2003(8 years after company formation)
Appointment Duration6 years (closed 30 June 2009)
RoleCompany Director
Correspondence Address1 The Spinney
Whitefield
Manchester
M45 7LZ
Secretary NameIain Allan Gray
NationalityBritish
StatusResigned
Appointed22 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 The Old School House
Waverley Road
Enfield
Middlesex
EN2 7RX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 June 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBarnfield House The Approach
Blackfrairs Road
Manchester
M3 7BX
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
17 July 2008Application for striking-off (1 page)
8 July 2008Registered office changed on 08/07/2008 from mynshull house 78 churchgate stockport cheshire SK1 1RJ (1 page)
26 June 2008Return made up to 22/06/08; full list of members (3 pages)
13 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 July 2007Return made up to 22/06/07; full list of members (2 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 July 2006Return made up to 22/06/06; full list of members (6 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 September 2005Return made up to 22/06/05; full list of members (6 pages)
13 August 2004Return made up to 22/06/04; full list of members (6 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003Secretary resigned (1 page)
30 June 2003Return made up to 22/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 June 2002Return made up to 22/06/02; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 July 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 20/07/01
(6 pages)
29 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 June 1999Return made up to 22/06/99; full list of members (5 pages)
2 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 February 1999Registered office changed on 06/02/99 from: mynshull house 14 cateaton street manchester M3 1SQ (1 page)
5 August 1998Secretary's particulars changed (1 page)
30 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 October 1997Director's particulars changed (1 page)
13 October 1997Return made up to 22/06/97; no change of members (6 pages)
1 October 1997Secretary's particulars changed (1 page)
31 May 1997Accounts for a small company made up to 31 March 1997 (7 pages)
14 November 1996Return made up to 22/06/96; full list of members (8 pages)
14 October 1996Director's particulars changed (1 page)
14 October 1996Secretary's particulars changed (1 page)
3 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 June 1995Secretary resigned;new secretary appointed (2 pages)
27 June 1995Director resigned;new director appointed (2 pages)
22 June 1995Incorporation (32 pages)