Company NameVolume V3 Limited
Company StatusDissolved
Company Number04232200
CategoryPrivate Limited Company
Incorporation Date7 June 2001(22 years, 10 months ago)
Dissolution Date5 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Steven Arthur Jones
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Runcorn Road
Warrington
Cheshire
WA4 6TZ
Secretary NameJuliette Christine Jones
NationalityBritish
StatusClosed
Appointed14 October 2005(4 years, 4 months after company formation)
Appointment Duration4 years (closed 05 November 2009)
RoleCompany Director
Correspondence Address8 Bishopdale Close
Warrington
Cheshire
WA5 3DF
Director NameMr Richard Smith
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProvidence Mount 372 Bradford Road
Wrenthorpe
Wakefield
West Yorkshire
WF2 0RA
Secretary NameMr Richard Smith
NationalityBritish
StatusResigned
Appointed07 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProvidence Mount 372 Bradford Road
Wrenthorpe
Wakefield
West Yorkshire
WF2 0RA
Director NameMr Christopher Lloyd Roberts
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(4 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 September 2006)
RoleFinished Artist
Country of ResidenceEngland
Correspondence Address13 Leander Drive
Castleton
Rochdale
Lancashire
OL11 2XA
Secretary NameMr Christopher Lloyd Roberts
NationalityBritish
StatusResigned
Appointed01 January 2004(2 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 September 2004)
RoleRinished Artist
Country of ResidenceEngland
Correspondence Address13 Leander Drive
Castleton
Rochdale
Lancashire
OL11 2XA
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2004(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 13 October 2005)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
8 April 2009Liquidators statement of receipts and payments to 5 March 2009 (5 pages)
18 March 2008Registered office changed on 18/03/2008 from unit 13 14 the schoolhouse second avenue trafford park manchester M17 1DZ (1 page)
17 March 2008Appointment of a voluntary liquidator (1 page)
17 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2008Statement of affairs with form 4.19 (5 pages)
19 December 2007Particulars of mortgage/charge (4 pages)
28 September 2007Return made up to 07/06/07; full list of members (6 pages)
13 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 September 2006Director resigned (1 page)
15 August 2006Return made up to 07/06/06; full list of members (8 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
22 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 November 2005New secretary appointed (2 pages)
21 October 2005Secretary resigned (1 page)
5 July 2005Return made up to 07/06/05; full list of members (8 pages)
3 February 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
10 November 2004Registered office changed on 10/11/04 from: 13-14 the school house second avenue trafford park manchester M17 1DZ (1 page)
7 October 2004New secretary appointed (2 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004Registered office changed on 07/10/04 from: studio 5 riverside mews 4 commercial street manchester lancashire M15 4RQ (1 page)
25 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
22 June 2004New secretary appointed (2 pages)
20 April 2004Particulars of mortgage/charge (4 pages)
7 January 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
1 July 2003Return made up to 07/06/03; full list of members (8 pages)
30 June 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
11 December 2001New director appointed (2 pages)
20 November 2001New director appointed (3 pages)
20 November 2001New secretary appointed;new director appointed (3 pages)
20 November 2001Registered office changed on 20/11/01 from: studio 5 riversise mews 4 commercial street manchester lancashire M15 4RQ (1 page)
19 June 2001Registered office changed on 19/06/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Ad 07/06/01--------- £ si 15000@1=15000 £ ic 30000/45000 (2 pages)
19 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2001Ad 07/06/01--------- £ si 5000@1=5000 £ ic 45000/50000 (2 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001Ad 07/06/01--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
7 June 2001Incorporation (10 pages)