Company NameVirtual Towns Limited
Company StatusDissolved
Company Number03977184
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)
Previous NamePagestrike Limited

Directors

Director NameAndrew Heath
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 29 January 2002)
RoleCo Director
Correspondence Address17 Henley Close
Bury
Lancashire
BL8 2DF
Director NameHarold Rubinstein
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 29 January 2002)
RoleCo Director
Correspondence Address6 Green Abbey
Holmfirth
Yorkshire
HD7 1SH
Director NameAnthony Gerald Tickle
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 07 July 2000)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ash Grove
Holcombe Brook
Ramsbottom
Lancashire
BL0 9RS
Director NameMr Anthony Stephen Voss
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 07 July 2000)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Meadway
Sale
Cheshire
M33 4PG
Secretary NameAnthony Gerald Tickle
NationalityBritish
StatusResigned
Appointed05 June 2000(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 07 July 2000)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ash Grove
Holcombe Brook
Ramsbottom
Lancashire
BL0 9RS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address3rd Floor Bow Chambers
8 Tib Lane
Manchester
Lancashire
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
14 July 2000Secretary resigned;director resigned (1 page)
13 July 2000Director resigned (1 page)
16 June 2000Ad 07/06/00--------- £ si 95@1=95 £ ic 1/96 (2 pages)
9 June 2000Company name changed pagestrike LIMITED\certificate issued on 12/06/00 (2 pages)
8 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
8 June 2000Registered office changed on 08/06/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
8 June 2000Secretary resigned (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Director resigned (2 pages)