Company NameVadis Limited
DirectorJacqueline Lorna Jones
Company StatusDissolved
Company Number03441246
CategoryPrivate Limited Company
Incorporation Date29 September 1997(26 years, 7 months ago)
Previous NameSentinel Data Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJacqueline Lorna Jones
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1998(3 months after company formation)
Appointment Duration26 years, 4 months
RoleManaging Director
Correspondence Address20 Highfield Road
Ellesmere Port
South Wirral
CH65 8BL
Wales
Director NameMartin Alan James Jones
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(1 day after company formation)
Appointment Duration3 months (resigned 01 January 1998)
RoleSales Consultant
Correspondence Address7 Hilary Avenue
Pemberton
Wigan
Lancashire
WN5 9JD
Director NamePeter Alan Jones
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(1 day after company formation)
Appointment Duration1 month (resigned 31 October 1997)
RoleConsultant
Correspondence AddressHope Villa 102 Southgate Road
London
N1 3JB
Secretary NameMartin Alan James Jones
NationalityBritish
StatusResigned
Appointed30 September 1997(1 day after company formation)
Appointment Duration1 month (resigned 31 October 1997)
RoleSales Consultant
Correspondence Address7 Hilary Avenue
Pemberton
Wigan
Lancashire
WN5 9JD
Secretary NameJacqueline King
NationalityBritish
StatusResigned
Appointed01 November 1997(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address14 Carr Common Road
Hindley Green
Wigan
Lancashire
WN2 4TD
Secretary NameAngela Marie Dawber
NationalityBritish
StatusResigned
Appointed01 April 1999(1 year, 6 months after company formation)
Appointment Duration7 months (resigned 28 October 1999)
RoleCompany Director
Correspondence Address2 Shaw Street
Wigan
Lancashire
WN1 2BQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressBegbies Traynor Elliot House
151 Deansgate
Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10,438
Current Liabilities£159,381

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

5 June 2002Dissolved (1 page)
5 March 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
22 October 2001Liquidators statement of receipts and payments (5 pages)
10 April 2001Liquidators statement of receipts and payments (6 pages)
12 April 2000Statement of affairs (6 pages)
12 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2000Appointment of a voluntary liquidator (1 page)
11 April 2000Registered office changed on 11/04/00 from: 11 enterprise house richmond hill pemberton wigan lancashire WN5 8AA (1 page)
15 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
14 April 1999Secretary resigned (1 page)
14 April 1999New secretary appointed (2 pages)
9 December 1998Director resigned (1 page)
9 December 1998Secretary resigned (1 page)
9 December 1998Return made up to 29/09/98; full list of members (6 pages)
9 December 1998Registered office changed on 09/12/98 from: 99 stanley road bootle liverpool merseyside L20 7DA (1 page)
12 November 1998Company name changed sentinel data LIMITED\certificate issued on 13/11/98 (2 pages)
19 March 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
14 November 1997New secretary appointed (2 pages)
29 October 1997Secretary resigned (1 page)
29 October 1997New secretary appointed;new director appointed (2 pages)
29 October 1997Registered office changed on 29/10/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
29 October 1997Director resigned (1 page)
29 September 1997Incorporation (12 pages)