Company NameVirtual Isp Limited
Company StatusDissolved
Company Number03893455
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 4 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul Slater
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(2 weeks, 5 days after company formation)
Appointment Duration8 years, 4 months (closed 13 May 2008)
RoleComputer Consultant
Correspondence Address24 The Quay
Shoreham By Sea
West Sussex
BN43 5JP
Secretary NameSarah Morgan
NationalityBritish
StatusClosed
Appointed01 January 2002(2 years after company formation)
Appointment Duration6 years, 4 months (closed 13 May 2008)
RoleOffice Manager
Correspondence Address24 The Quay
Shoreham Beach
West Sussex
BN43 5JP
Director NameMohammed Askan Ali
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(2 weeks, 5 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2000)
RoleAdministrator
Correspondence Address6 Moorhouse Street
Blackpool
Lancashire
FY1 2HL
Secretary NameMohammed Askan Ali
NationalityBritish
StatusResigned
Appointed01 January 2000(2 weeks, 5 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2000)
RoleAdministrator
Correspondence Address6 Moorhouse Street
Blackpool
Lancashire
FY1 2HL
Secretary NameGerard Francis Grennell
NationalityBritish
StatusResigned
Appointed28 February 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 2001)
RoleCivil Servant
Correspondence Address5 Branston Road Marton
Blackpool
Lancashire
FY4 4EA
Director NameJames Robert Brindle
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(9 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2003)
RoleResearch And Development
Correspondence Address20 Chester Road
Blackpool
Lancashire
Fy3
Secretary NameKeith Giles
NationalityBritish
StatusResigned
Appointed20 July 2001(1 year, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 October 2001)
RoleLegal Agent
Correspondence Address45 Mere Road
Blackpool
Lancashire
FY3 9AU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Mansell House
Aspinall Close Horwich
Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 2007Liquidators statement of receipts and payments (5 pages)
19 March 2007Liquidators statement of receipts and payments (5 pages)
5 October 2006Liquidators statement of receipts and payments (5 pages)
15 June 2006Registered office changed on 15/06/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page)
15 March 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Registered office changed on 09/11/05 from: unit 6 lockside office park lockside road preston lancashire PR2 2YS (1 page)
10 August 2005Liquidators statement of receipts and payments (5 pages)
4 March 2005Liquidators statement of receipts and payments (5 pages)
11 August 2004Liquidators statement of receipts and payments (5 pages)
11 August 2004Appointment of a voluntary liquidator (1 page)
11 August 2004C/O replacement of liquidator (4 pages)
6 November 2003Registered office changed on 06/11/03 from: c/o ratcliffe & co 1A tower square 33 wellington street leeds LS1 4HZ (1 page)
11 August 2003Notice of completion of voluntary arrangement (4 pages)
7 August 2003Appointment of a voluntary liquidator (1 page)
7 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2003Statement of affairs (5 pages)
29 July 2003Director resigned (1 page)
24 July 2003Registered office changed on 24/07/03 from: suite 5 the annexe shoreham town hall shoreham by sea west sussex BN43 5DD (1 page)
14 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2003Total exemption small company accounts made up to 31 December 2001 (10 pages)
3 September 2002Registered office changed on 03/09/02 from: krc house 46 whitegate drive blackpool lancashire FY3 9AL (1 page)
8 July 2002Registered office changed on 08/07/02 from: pearl assurance house abingdon street blackpool lancashire FY1 1DA (1 page)
21 June 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
12 April 2002Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2001Secretary resigned (1 page)
7 August 2001Secretary resigned (1 page)
29 July 2001New secretary appointed (2 pages)
19 February 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 January 2001Director resigned (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001Registered office changed on 04/01/01 from: 75 abingdon street blackpool lancashire FY1 1NH (1 page)
27 April 2000Registered office changed on 27/04/00 from: 72 cookson street blackpool lancashire FY1 3DR (1 page)
4 January 2000New director appointed (2 pages)
4 January 2000Ad 01/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 January 2000New secretary appointed;new director appointed (2 pages)
4 January 2000Registered office changed on 04/01/00 from: 72 cookson street blackpool lancashire FY1 3DR (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Secretary resigned (1 page)
13 December 1999Incorporation (12 pages)