Company NameVOOM Limited
Company StatusDissolved
Company Number03251472
CategoryPrivate Limited Company
Incorporation Date18 September 1996(27 years, 7 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Paul Frith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1996(same day as company formation)
RoleMedia Design Consultant
Correspondence Address311 Chapel Lane
New Longton
Preston
PR4 4AB
Director NameVictoria Louise Frith
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1996(same day as company formation)
RoleMedia Design Consultant
Correspondence Address311 Chapel Lane
New Longton
Preston
PR4 4AB
Secretary NameAndrew Paul Frith
NationalityBritish
StatusClosed
Appointed18 September 1996(same day as company formation)
RoleMedia Design Consultant
Correspondence Address311 Chapel Lane
New Longton
Preston
PR4 4AB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTop Floor 342 Chester Road
Manchester
Lancashire
M16 9EZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
18 November 2008Application for striking-off (1 page)
8 July 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
27 October 2007Return made up to 17/09/07; no change of members (7 pages)
3 August 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
4 October 2006Return made up to 17/09/06; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
22 September 2005Return made up to 17/09/05; full list of members (7 pages)
20 September 2004Return made up to 17/09/04; full list of members (7 pages)
10 August 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
18 September 2003Return made up to 17/09/03; full list of members (7 pages)
10 August 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
23 September 2002Return made up to 17/09/02; full list of members (7 pages)
27 June 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
20 September 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
20 November 2000Accounts for a small company made up to 29 February 2000 (4 pages)
22 September 2000Return made up to 18/09/00; full list of members
  • 363(287) ‐ Registered office changed on 22/09/00
(6 pages)
18 October 1999Accounts for a small company made up to 28 February 1999 (4 pages)
28 September 1999Return made up to 18/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 1999Secretary's particulars changed;director's particulars changed (1 page)
21 January 1999Director's particulars changed (1 page)
17 September 1998Return made up to 18/09/98; no change of members (4 pages)
27 July 1998Accounts for a small company made up to 28 February 1998 (5 pages)
27 May 1998Registered office changed on 27/05/98 from: 225 ducie house ducie street manchester M1 (1 page)
17 October 1997Return made up to 18/09/97; full list of members (6 pages)
12 August 1997Secretary's particulars changed;director's particulars changed (1 page)
14 May 1997Accounting reference date extended from 30/09/97 to 28/02/98 (1 page)
4 May 1997Registered office changed on 04/05/97 from: grubber levinson franks peter house oxford street manchester M1 5AB (1 page)
23 September 1996Secretary resigned (1 page)
18 September 1996Incorporation (17 pages)