Company NameVICS Limited
Company StatusDissolved
Company Number03983196
CategoryPrivate Limited Company
Incorporation Date28 April 2000(23 years, 12 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)
Previous NameEver 1328 Limited

Business Activity

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

Directors

Director NameMr David Andrew Stead
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2001(8 months, 1 week after company formation)
Appointment Duration10 years, 9 months (closed 25 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glendale Road
Manchester
M30 9AQ
Director NameDr Keith Ferguson
Date of BirthAugust 1960 (Born 63 years ago)
NationalitySouth African
StatusClosed
Appointed25 May 2001(1 year after company formation)
Appointment Duration10 years, 5 months (closed 25 October 2011)
RoleStudent
Country of ResidenceSouth Africa
Correspondence Address4 Brents Avenue
Glenwood
Durban
4001
Foreign
Director NameConor Robert Dufficy
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed21 April 2003(2 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 25 October 2011)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address18 Princedale Road
London
W11 4NJ
Director NameDavid Mawson Ashmore
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(3 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 25 October 2011)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Adlington Hall Mews
Mill Lane Adlington
Macclesfield
SK10 4LF
Director NameMr John Dudley Hare
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2005(4 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 25 October 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPawpots
Hardings Lane
Ilkley
West Yorkshire
LS29 0DZ
Director NameMr Clive Gary Rowland
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(2 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Overhill Lane
Wilmslow
Cheshire
SK9 2BG
Secretary NameCarol Patricia Feely
NationalityBritish
StatusResigned
Appointed13 July 2000(2 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 12 February 2010)
RoleAccountant
Correspondence Address9 Hillcrest Road
Bramhall
Stockport
Cheshire
SK7 3AD
Director NameJeffrey Rubins
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(8 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 12 December 2002)
RoleChairman
Correspondence AddressCairnmuir Hargate Drive
Hale
Cheshire
WA15 0NL
Director NameIan Hetherington
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(9 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressWoodbrook Place
Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director NameMichael Burnham Tinker
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 November 2006)
RoleManagement
Correspondence AddressHolly Lodge
How Lane
Chipstead
Surrey
CR5 3LN
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressC/O Umip Core Technology Facility
46 Grafton Street
Manchester
M13 9NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Shareholders

42.4k at £0.001David Stead
9.74%
Ordinary A
27.7k at £0.001Trustees Of Paul Leach Trust
6.35%
Ordinary B
25.3k at £0.001F & B LTD
5.81%
Ordinary A
23.8k at £0.001Ian Hethrington
5.47%
Ordinary B
19.6k at £0.001David O'reilly
4.50%
Ordinary B
19.6k at £0.001Trustees Of Atacama Settlement
4.50%
Ordinary B
106.7k at £0.001Web Tv Europe PLC
24.48%
Ordinary B
10k at £0.001Nigel Allinson
2.29%
Ordinary B
10k at £0.001Web Tv Europe LTD
2.29%
Ordinary
65.3k at £0.001Uvl Investments LTD
14.98%
Ordinary B
47.6k at £0.001F & B LTD
10.93%
Ordinary B
6.5k at £0.001Andrew Trevarrow
1.49%
Ordinary A
5.1k at £0.001Ian Jones
1.17%
Ordinary A
4.7k at £0.001Daniel Graham
1.09%
Ordinary A
4.5k at £0.001Mark Portlock
1.03%
Ordinary B
4.1k at £0.001Andrew White
0.95%
Ordinary B
3.9k at £0.001David Mcconnell
0.90%
Ordinary A
3.9k at £0.001Nigel Allinson
0.89%
Ordinary A
3.4k at £0.001Lee Wiggins
0.77%
Ordinary B
1.7k at £0.001Uvl Investments LTD
0.40%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£460,129
Cash£438,538
Current Liabilities£731

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
29 June 2011Application to strike the company off the register (3 pages)
29 June 2011Application to strike the company off the register (3 pages)
11 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 435.809
(9 pages)
11 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 435.809
(9 pages)
10 May 2010Director's details changed for Dr Keith Ferguson on 28 April 2010 (2 pages)
10 May 2010Director's details changed for David Mawson Ashmore on 28 April 2010 (2 pages)
10 May 2010Director's details changed for Conor Robert Dufficy on 28 April 2010 (2 pages)
10 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (12 pages)
10 May 2010Director's details changed for Dr Keith Ferguson on 28 April 2010 (2 pages)
10 May 2010Director's details changed for David Mawson Ashmore on 28 April 2010 (2 pages)
10 May 2010Director's details changed for Conor Robert Dufficy on 28 April 2010 (2 pages)
10 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (12 pages)
10 May 2010Director's details changed for David Stead on 28 April 2010 (2 pages)
10 May 2010Director's details changed for David Stead on 28 April 2010 (2 pages)
12 February 2010Termination of appointment of Carol Feely as a secretary (1 page)
12 February 2010Termination of appointment of Carol Feely as a secretary (1 page)
17 November 2009Previous accounting period extended from 31 July 2009 to 31 October 2009 (2 pages)
17 November 2009Previous accounting period extended from 31 July 2009 to 31 October 2009 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 November 2009Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 May 2009Return made up to 28/04/09; full list of members (11 pages)
5 May 2009Return made up to 28/04/09; full list of members (11 pages)
3 April 2009Registered office changed on 03/04/2009 from the fairbairn building umist po box 88 sackville street manchester M60 1QD (1 page)
3 April 2009Registered office changed on 03/04/2009 from the fairbairn building umist po box 88 sackville street manchester M60 1QD (1 page)
1 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 May 2008Return made up to 28/04/08; full list of members (11 pages)
8 May 2008Return made up to 28/04/08; full list of members (11 pages)
11 June 2007Ad 22/05/06--------- £ si [email protected] (2 pages)
11 June 2007Return made up to 28/04/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2007Return made up to 28/04/07; change of members (8 pages)
11 June 2007Ad 22/05/06--------- £ si [email protected] (2 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
5 June 2006Return made up to 28/04/06; full list of members (14 pages)
5 June 2006Return made up to 28/04/06; full list of members (14 pages)
2 June 2006Ad 03/04/06--------- £ si [email protected]=10 £ ic 424/434 (2 pages)
2 June 2006Ad 03/04/06--------- £ si [email protected]=10 £ ic 424/434 (2 pages)
13 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 January 2006Memorandum and Articles of Association (16 pages)
23 January 2006Memorandum and Articles of Association (16 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
29 June 2005Return made up to 28/04/05; full list of members (15 pages)
29 June 2005Return made up to 28/04/05; full list of members (15 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
10 February 2005Ad 03/12/04--------- £ si [email protected]=6 £ ic 198/204 (2 pages)
10 February 2005Ad 03/12/04--------- £ si [email protected]=12 £ ic 186/198 (2 pages)
10 February 2005Ad 03/12/04--------- £ si [email protected]=12 £ ic 186/198 (2 pages)
10 February 2005Ad 03/12/04--------- £ si [email protected]=6 £ ic 198/204 (2 pages)
10 February 2005Ad 03/12/04--------- £ si [email protected]=12 £ ic 212/224 (2 pages)
10 February 2005Ad 29/11/04--------- £ si [email protected]=25 £ ic 161/186 (3 pages)
10 February 2005Ad 03/12/04--------- £ si [email protected]=12 £ ic 212/224 (2 pages)
10 February 2005Ad 29/11/04--------- £ si [email protected]=25 £ ic 161/186 (3 pages)
10 February 2005Ad 03/12/04--------- £ si [email protected]=8 £ ic 204/212 (2 pages)
10 February 2005Ad 03/12/04--------- £ si [email protected]=8 £ ic 204/212 (2 pages)
15 December 2004Ad 06/10/04--------- £ si [email protected]=13 £ ic 148/161 (2 pages)
15 December 2004Ad 06/10/04--------- £ si [email protected]=13 £ ic 148/161 (2 pages)
17 June 2004Return made up to 28/04/04; full list of members (11 pages)
17 June 2004Return made up to 28/04/04; full list of members (11 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
1 July 2003Return made up to 28/04/03; full list of members (10 pages)
1 July 2003Return made up to 28/04/03; full list of members (10 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
22 May 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
22 May 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
12 June 2002Return made up to 28/04/02; full list of members (9 pages)
12 June 2002Return made up to 28/04/02; full list of members (9 pages)
11 April 2002Ad 21/02/02--------- £ si [email protected]=1 £ ic 174/175 (2 pages)
11 April 2002Ad 21/02/02--------- £ si [email protected]=1 £ ic 174/175 (2 pages)
29 March 2002Ad 21/02/02--------- £ si [email protected]=18 £ ic 156/174 (2 pages)
29 March 2002Ad 21/02/02--------- £ si [email protected]=18 £ ic 156/174 (2 pages)
15 March 2002Ad 21/02/02--------- £ si [email protected]=51 £ ic 105/156 (2 pages)
15 March 2002Ad 21/02/02--------- £ si [email protected]=51 £ ic 105/156 (2 pages)
12 March 2002Return made up to 28/04/01; full list of members; amend (8 pages)
12 March 2002Return made up to 28/04/01; full list of members; amend (8 pages)
1 March 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
1 March 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
30 January 2002S-div 13/07/00 (1 page)
30 January 2002S-div 13/07/00 (1 page)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
30 August 2001Director resigned (1 page)
30 August 2001Return made up to 28/04/01; full list of members (8 pages)
30 August 2001Director resigned (1 page)
30 August 2001Return made up to 28/04/01; full list of members (8 pages)
15 August 2001Accounting reference date extended from 31/12/00 to 31/07/01 (1 page)
15 August 2001Accounting reference date extended from 31/12/00 to 31/07/01 (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
1 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
1 March 2001New director appointed (5 pages)
1 March 2001Registered office changed on 01/03/01 from: london scottish house 24 mount street manchester lancashire M2 3DB (1 page)
1 March 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
1 March 2001Director resigned (1 page)
1 March 2001New secretary appointed (2 pages)
1 March 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
1 March 2001Secretary resigned (1 page)
1 March 2001Registered office changed on 01/03/01 from: london scottish house 24 mount street manchester lancashire M2 3DB (1 page)
1 March 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
1 March 2001New secretary appointed (2 pages)
1 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
1 March 2001New director appointed (5 pages)
1 March 2001Div s-div 13/01/00 (1 page)
1 March 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
1 March 2001Director resigned (1 page)
1 March 2001Secretary resigned (1 page)
1 March 2001Div s-div 13/01/00 (1 page)
26 July 2000Company name changed ever 1328 LIMITED\certificate issued on 27/07/00 (3 pages)
26 July 2000Company name changed ever 1328 LIMITED\certificate issued on 27/07/00 (3 pages)
12 May 2000Registered office changed on 12/05/00 from: sun alliance house 35 mosley street, newcastle upon tyne & wear NE1 1XX (1 page)
12 May 2000Registered office changed on 12/05/00 from: sun alliance house 35 mosley street, newcastle upon tyne & wear NE1 1XX (1 page)
28 April 2000Incorporation (29 pages)
28 April 2000Incorporation (29 pages)