Company NameVRC Technology Services Limited
Company StatusDissolved
Company Number04277523
CategoryPrivate Limited Company
Incorporation Date28 August 2001(22 years, 8 months ago)
Dissolution Date29 August 2006 (17 years, 7 months ago)
Previous NameVideo Receiving Centre Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Paul Joseph Howarth
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2004(3 years after company formation)
Appointment Duration1 year, 12 months (closed 29 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beaumont Chase
Bolton
Greater Manchester
BL3 4XH
Secretary NameNetwork Fire & Security Group Ltd (Corporation)
StatusClosed
Appointed28 February 2003(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 29 August 2006)
Correspondence AddressMatthew Elliot House
64 Broadway Salford Quays
Salford
M50 2TS
Director NameMr Paul Joseph Howarth
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2002(6 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beaumont Chase
Bolton
Greater Manchester
BL3 4XH
Director NameMr Richard Worswick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2002(6 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Farmleigh Gardens
Great Sankey
Warrington
Cheshire
WA5 3FA
Secretary NameMr Richard Worswick
NationalityBritish
StatusResigned
Appointed17 March 2002(6 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Farmleigh Gardens
Great Sankey
Warrington
Cheshire
WA5 3FA
Director NameMr Andrew Carter
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(9 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address22a The Hollows
Meltham
Holmfirth
HD9 5LA
Secretary NameMr Anthony Morris Sultan
NationalityBritish
StatusResigned
Appointed01 September 2002(1 year after company formation)
Appointment Duration6 months (resigned 28 February 2003)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Green Gate
Hale Barns
Altrincham
Cheshire
WA15 0SH
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressMatthew Elliot House
64 Broadway
Salford Quays
Manchester
M50 2TS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 May 2006First Gazette notice for voluntary strike-off (1 page)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
24 November 2005Director resigned (1 page)
7 October 2005Return made up to 28/08/05; full list of members (2 pages)
30 December 2004Accounts for a small company made up to 28 February 2004 (7 pages)
14 October 2004New director appointed (2 pages)
10 September 2004Return made up to 28/08/04; full list of members
  • 363(287) ‐ Registered office changed on 10/09/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 April 2004Company name changed video receiving centre LIMITED\certificate issued on 07/04/04 (2 pages)
6 January 2004Accounts for a small company made up to 28 February 2003 (7 pages)
8 October 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003New secretary appointed (2 pages)
11 November 2002Particulars of mortgage/charge (4 pages)
4 November 2002Return made up to 28/08/02; full list of members (7 pages)
29 October 2002Ad 17/03/02-17/03/02 £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002New secretary appointed (2 pages)
24 September 2002Director resigned (1 page)
16 September 2002Particulars of mortgage/charge (11 pages)
12 September 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
26 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2002New director appointed (2 pages)
31 May 2002New secretary appointed;new director appointed (2 pages)
31 May 2002New director appointed (3 pages)
4 April 2002Accounting reference date shortened from 31/08/02 to 28/02/02 (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Secretary resigned (1 page)