Company NameVP Relocation Limited
DirectorsGraham William Copsey and John Patrick Gillespie
Company StatusDissolved
Company Number04156832
CategoryPrivate Limited Company
Incorporation Date8 February 2001(23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham William Copsey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address49 Wilshere Road
Welwyn
Hertfordshire
AL6 9PU
Director NameJohn Patrick Gillespie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed08 February 2001(same day as company formation)
RoleAccountant
Correspondence Address4 Glenmead
Palmerston Road
Buckhurst Hill
Essex
IG9 5NL
Secretary NameJohn Patrick Gillespie
NationalityIrish
StatusCurrent
Appointed08 February 2001(same day as company formation)
RoleAccountant
Correspondence Address4 Glenmead
Palmerston Road
Buckhurst Hill
Essex
IG9 5NL
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed08 February 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2001(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

21 July 2004Liquidators statement of receipts and payments (5 pages)
21 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 2004Liquidators statement of receipts and payments (5 pages)
1 December 2003Liquidators statement of receipts and payments (5 pages)
4 June 2003Liquidators statement of receipts and payments (5 pages)
3 July 2002Registered office changed on 03/07/02 from: stanton house 41 blackfriars road salford manchester M3 7DB (1 page)
10 June 2002Registered office changed on 10/06/02 from: 78 york street london W1H 1DP (1 page)
7 June 2002Appointment of a voluntary liquidator (1 page)
7 June 2002Statement of affairs (8 pages)
7 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2002Return made up to 08/02/02; full list of members (6 pages)
12 February 2002Ad 31/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 November 2001Secretary's particulars changed;director's particulars changed (1 page)
30 April 2001Secretary's particulars changed;director's particulars changed (1 page)
2 April 2001Registered office changed on 02/04/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
21 February 2001New secretary appointed;new director appointed (2 pages)
21 February 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001Secretary resigned (1 page)
8 February 2001Incorporation (14 pages)