Company NameVedag Limited
Company StatusDissolved
Company Number03613428
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 8 months ago)
Dissolution Date8 April 2014 (10 years ago)
Previous NameVedag Villas Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Stel
Date of BirthJuly 1972 (Born 51 years ago)
NationalityDutch
StatusClosed
Appointed01 June 2010(11 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 08 April 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressIcopal Limited Barton Dock Road
Stretford
Manchester
M32 0YL
Secretary NameMr Paul Stel
StatusClosed
Appointed28 July 2010(11 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 08 April 2014)
RoleCompany Director
Correspondence AddressIcopal Limited Barton Dock Road
Stretford
Manchester
M32 0YL
Director NameMr Matthew James Mylrea Scoffield
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2011(12 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 08 April 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressIcopal Limited Barton Dock Road
Stretford
Manchester
M32 0YL
Director NameMr Frederick Levett-Dunn
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(3 days after company formation)
Appointment Duration2 years, 11 months (resigned 23 July 2001)
RoleCompany Director
Correspondence AddressCharnwood 25 The Crescent
Solihull
West Midlands
B91 1JR
Director NameMrs Kate Hull
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(3 days after company formation)
Appointment Duration6 years, 3 months (resigned 24 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malthouse Malthouse Lane
Earlswood
Solihull
West Midlands
B94 5DX
Secretary NameMrs Kate Hull
NationalityBritish
StatusResigned
Appointed14 August 1998(3 days after company formation)
Appointment Duration6 years, 3 months (resigned 24 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malthouse Malthouse Lane
Earlswood
Solihull
West Midlands
B94 5DX
Director NameChristopher John Stephan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(2 years, 11 months after company formation)
Appointment Duration9 years (resigned 28 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Church Meadow
Shifnal
Shropshire
TF11 9AD
Director NameGeorg Khevenhuller
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAustrian
StatusResigned
Appointed01 January 2003(4 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 September 2009)
RoleCompany Director
Correspondence AddressMittlerer Reisberg
73 B
Bad Hamburg
61350
Foreign
Director NameErwin Artacker
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAustria
StatusResigned
Appointed22 September 2003(5 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 22 December 2008)
RoleCompany Director
Correspondence AddressGoethestrasse 136
Maintal
63477
Director NameConstantin Von Kessel
Date of BirthApril 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed24 November 2004(6 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 June 2010)
RoleFin Controller
Correspondence AddressMuhlturmstrasse 24
Speyer
67346
Germany
Secretary NameConstantin Von Kessel
NationalityGerman
StatusResigned
Appointed24 November 2004(6 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 September 2009)
RoleFin Controller
Correspondence AddressMuhlturmstrasse 24
Speyer
67346
Germany
Director NameMr Christopher James Edward Finnerty
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(11 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Halsall Close
Bury
Lancashire
BL9 6HN
Secretary NameMr Christopher James Edward Finnerty
NationalityBritish
StatusResigned
Appointed03 September 2009(11 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Halsall Close
Bury
Lancashire
BL9 6HN
Director NameMr James Mathieson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(11 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 28 July 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Badgers Meadow
Pwllmeyric
Chepstow
Gwent
NP16 6UE
Wales
Director NameMr Ole Rosgaard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 08 August 2011)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressIcopal Limited Barton Dock Road
Stretford
Manchester
M32 0YL
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressIcopal Limited Barton Dock Road
Stretford
Manchester
M32 0YL
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

10k at £1Icopal LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
5 December 2013Application to strike the company off the register (3 pages)
5 December 2013Application to strike the company off the register (3 pages)
28 November 2013Statement by Directors (1 page)
28 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 November 2013Statement by directors (1 page)
28 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 November 2013Statement of capital on 28 November 2013
  • GBP 1
(4 pages)
28 November 2013Solvency statement dated 15/11/13 (1 page)
28 November 2013Solvency Statement dated 15/11/13 (1 page)
28 November 2013Statement of capital on 28 November 2013
  • GBP 1
(4 pages)
13 August 2013Annual return made up to 11 August 2013 with a full list of shareholders (4 pages)
13 August 2013Annual return made up to 11 August 2013 with a full list of shareholders (4 pages)
3 July 2013Director's details changed for Mr Matthew James Mylrea Scoffield on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Matthew James Mylrea Scoffield on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Matthew James Mylrea Scoffield on 3 July 2013 (2 pages)
7 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 July 2012Director's details changed for Mr Matthew James Mylrea Scoffield on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Matthew James Mylrea Scoffield on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Matthew James Mylrea Scoffield on 3 July 2012 (2 pages)
12 January 2012Director's details changed for Mr Matthew James Mylrea Scoffield on 12 January 2012 (2 pages)
12 January 2012Director's details changed for Mr Matthew James Mylrea Scoffield on 12 January 2012 (2 pages)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
8 August 2011Termination of appointment of Ole Rosgaard as a director (1 page)
8 August 2011Termination of appointment of Ole Rosgaard as a director (1 page)
27 July 2011Appointment of Mr Matthew James Mylrea Scoffield as a director (2 pages)
27 July 2011Appointment of Mr Matthew James Mylrea Scoffield as a director (2 pages)
24 May 2011Director's details changed for Mr Paul Stel on 23 May 2011 (2 pages)
24 May 2011Secretary's details changed for Mr Paul Stel on 23 May 2011 (1 page)
24 May 2011Director's details changed for Mr Paul Stel on 23 May 2011 (2 pages)
24 May 2011Secretary's details changed for Mr Paul Stel on 23 May 2011 (1 page)
31 March 2011Full accounts made up to 31 December 2010 (18 pages)
31 March 2011Full accounts made up to 31 December 2010 (18 pages)
28 October 2010Director's details changed for Mr Paul Stel on 22 October 2010 (2 pages)
28 October 2010Secretary's details changed for Mr Paul Stel on 22 October 2010 (2 pages)
28 October 2010Director's details changed for Mr Paul Stel on 22 October 2010 (2 pages)
28 October 2010Secretary's details changed for Mr Paul Stel on 22 October 2010 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
18 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
18 August 2010Registered office address changed from 23 Homer Road Solihull West Midlands B91 3QG on 18 August 2010 (1 page)
18 August 2010Registered office address changed from C/O Icopal Limited Icopal Limited Barton Dock Road Stretford Manchester M32 0YL on 18 August 2010 (1 page)
18 August 2010Registered office address changed from 23 Homer Road Solihull West Midlands B91 3QG on 18 August 2010 (1 page)
18 August 2010Registered office address changed from C/O Icopal Limited Icopal Limited Barton Dock Road Stretford Manchester M32 0YL on 18 August 2010 (1 page)
18 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
4 August 2010Termination of appointment of Christopher Stephan as a director (1 page)
4 August 2010Termination of appointment of Christopher Stephan as a director (1 page)
28 July 2010Termination of appointment of James Mathieson as a director (1 page)
28 July 2010Termination of appointment of Christopher Finnerty as a director (1 page)
28 July 2010Appointment of Mr Paul Stel as a secretary (1 page)
28 July 2010Termination of appointment of Christopher Finnerty as a director (1 page)
28 July 2010Appointment of Mr Paul Stel as a secretary (1 page)
28 July 2010Appointment of Mr Ole Rosgaard as a director (2 pages)
28 July 2010Appointment of Mr Ole Rosgaard as a director (2 pages)
28 July 2010Termination of appointment of Christopher Finnerty as a secretary (1 page)
28 July 2010Termination of appointment of James Mathieson as a director (1 page)
28 July 2010Termination of appointment of Christopher Finnerty as a secretary (1 page)
4 June 2010Appointment of Mr Paul Stel as a director (2 pages)
4 June 2010Termination of appointment of Constantin Von Kessel as a director (1 page)
4 June 2010Termination of appointment of Constantin Von Kessel as a director (1 page)
4 June 2010Appointment of Mr Paul Stel as a director (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 September 2009Director appointed mr. James mathieson (1 page)
30 September 2009Director appointed mr. James mathieson (1 page)
3 September 2009Appointment terminated director georg khevenhuller (1 page)
3 September 2009Secretary appointed mr christopher james edward finnerty (1 page)
3 September 2009Return made up to 11/08/09; full list of members (4 pages)
3 September 2009Secretary appointed mr christopher james edward finnerty (1 page)
3 September 2009Appointment Terminated Secretary constantin von kessel (1 page)
3 September 2009Return made up to 11/08/09; full list of members (4 pages)
3 September 2009Appointment terminated secretary constantin von kessel (1 page)
3 September 2009Appointment Terminated Director georg khevenhuller (1 page)
3 September 2009Director appointed mr christopher james edward finnerty (1 page)
3 September 2009Director appointed mr christopher james edward finnerty (1 page)
19 January 2009Appointment terminated director erwin artacker (1 page)
19 January 2009Appointment Terminated Director erwin artacker (1 page)
17 September 2008Registered office changed on 17/09/2008 from 23 homer road solihull west midlands B91 3QG united kingdom (1 page)
17 September 2008Registered office changed on 17/09/2008 from 23 homer road solihull west midlands B91 3QG united kingdom (1 page)
1 September 2008Registered office changed on 01/09/2008 from warwick house 87 warwick road olton solihull west midlands B92 7HP (1 page)
1 September 2008Registered office changed on 01/09/2008 from warwick house 87 warwick road olton solihull west midlands B92 7HP (1 page)
20 August 2008Return made up to 11/08/08; full list of members (4 pages)
20 August 2008Return made up to 11/08/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 February 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
25 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 September 2007Return made up to 11/08/07; no change of members (8 pages)
10 September 2007Return made up to 11/08/07; no change of members (8 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 August 2006Return made up to 11/08/06; full list of members (8 pages)
30 August 2006Return made up to 11/08/06; full list of members (8 pages)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 September 2005Return made up to 11/08/05; full list of members (8 pages)
5 September 2005Return made up to 11/08/05; full list of members (8 pages)
7 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 December 2004Secretary resigned;director resigned (1 page)
16 December 2004New secretary appointed;new director appointed (2 pages)
16 December 2004Secretary resigned;director resigned (1 page)
16 December 2004New secretary appointed;new director appointed (2 pages)
1 September 2004Return made up to 11/08/04; full list of members (8 pages)
1 September 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
20 August 2003Return made up to 11/08/03; full list of members (7 pages)
20 August 2003Return made up to 11/08/03; full list of members (7 pages)
11 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
9 December 2002Company name changed vedag villas LIMITED\certificate issued on 09/12/02 (2 pages)
9 December 2002Company name changed vedag villas LIMITED\certificate issued on 09/12/02 (2 pages)
18 August 2002Return made up to 11/08/02; full list of members (7 pages)
18 August 2002Return made up to 11/08/02; full list of members (7 pages)
30 July 2002Particulars of mortgage/charge (4 pages)
30 July 2002Particulars of mortgage/charge (4 pages)
9 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 January 2002Registered office changed on 26/01/02 from: 5 calthorpe road edgbaston birmingham B15 1RD (1 page)
26 January 2002Registered office changed on 26/01/02 from: 5 calthorpe road edgbaston birmingham B15 1RD (1 page)
18 December 2001Return made up to 11/08/01; full list of members (7 pages)
18 December 2001Return made up to 11/08/01; full list of members (7 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (4 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (4 pages)
20 August 2001New director appointed (2 pages)
20 August 2001Director resigned (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001Director resigned (1 page)
13 November 2000Return made up to 11/08/00; full list of members (6 pages)
13 November 2000Return made up to 11/08/00; full list of members (6 pages)
12 October 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
12 October 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
1 November 1999Accounts for a small company made up to 31 August 1999 (4 pages)
1 November 1999Accounts for a small company made up to 31 August 1999 (4 pages)
22 September 1999Return made up to 11/08/99; full list of members (6 pages)
22 September 1999Return made up to 11/08/99; full list of members (6 pages)
19 October 1998Ad 21/08/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
19 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 October 1998Ad 21/08/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
19 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 October 1998£ nc 100/10000 20/08/98 (1 page)
19 October 1998£ nc 100/10000 20/08/98 (1 page)
24 August 1998New director appointed (5 pages)
24 August 1998Director resigned (4 pages)
24 August 1998Secretary resigned;director resigned (4 pages)
24 August 1998Registered office changed on 24/08/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (2 pages)
24 August 1998Secretary resigned;director resigned (4 pages)
24 August 1998New secretary appointed;new director appointed (5 pages)
24 August 1998Registered office changed on 24/08/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (2 pages)
24 August 1998Director resigned (4 pages)
24 August 1998New secretary appointed;new director appointed (5 pages)
24 August 1998New director appointed (5 pages)
11 August 1998Incorporation (18 pages)