Company NameV.P. Integrated Solutions Limited
Company StatusDissolved
Company Number04325408
CategoryPrivate Limited Company
Incorporation Date20 November 2001(22 years, 5 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr David Charles Cockburn-Price
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(1 year, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 21 August 2012)
RoleManaging Director & Finance Director
Country of ResidenceEngland
Correspondence AddressHeyroyd
Skipton Old Road
Colne
Lancashire
BB8 7AD
Director NameMr Andrew Philip Connell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed12 February 2003(1 year, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 21 August 2012)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address15 Trafalgar Road
Salford
Lancashire
M6 8JD
Secretary NameMr David Charles Cockburn-Price
NationalityBritish
StatusClosed
Appointed12 February 2003(1 year, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 21 August 2012)
RoleManaging Director &Finance Director
Country of ResidenceEngland
Correspondence AddressHeyroyd
Skipton Old Road
Colne
Lancashire
BB8 7AD
Director NameDavid Eric Hendon
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address76 Hobleythick Lane
Westcliff On Sea
Essex
SS0 0RJ
Director NameMr John Edmund Hough
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address29 New Concordia Wharf
Mill Street
London
SE1 2BB
Secretary NameMr John Edmund Hough
NationalityBritish
StatusResigned
Appointed20 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address29 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameDavid Charles Clark
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 November 2004)
RoleSales Director
Correspondence Address14 Graysands Road
Hale
Cheshire
WA15 8SB
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed20 November 2001(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed20 November 2001(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressChester House
79 Dane Road
Sale
Cheshire
M33 7BP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012Application to strike the company off the register (3 pages)
1 May 2012Application to strike the company off the register (3 pages)
15 December 2011Annual return made up to 20 November 2011 with a full list of shareholders
Statement of capital on 2011-12-15
  • GBP 2
(5 pages)
15 December 2011Annual return made up to 20 November 2011 with a full list of shareholders
Statement of capital on 2011-12-15
  • GBP 2
(5 pages)
6 December 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
6 December 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
15 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
14 September 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
14 September 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
15 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for David Charles Cockburn-Price on 28 November 2009 (2 pages)
15 January 2010Director's details changed for David Charles Cockburn-Price on 28 November 2009 (2 pages)
15 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Andrew Philip Connell on 28 November 2009 (2 pages)
14 January 2010Director's details changed for Andrew Philip Connell on 28 November 2009 (2 pages)
30 December 2009Total exemption full accounts made up to 28 February 2009 (5 pages)
30 December 2009Total exemption full accounts made up to 28 February 2009 (5 pages)
26 January 2009Return made up to 20/11/08; full list of members (3 pages)
26 January 2009Director and Secretary's Change of Particulars / david cockburn price / 31/01/2008 / Surname was: cockburn price, now: cockburn-price; Honours was: ma cantab fca, now: ; HouseName/Number was: , now: heyroyd; Street was: carr head hall, now: skipton old road; Post Town was: cowling, now: colne; Region was: north yorkshire, now: lancashire; Post Code (2 pages)
26 January 2009Return made up to 20/11/08; full list of members (3 pages)
26 January 2009Director and secretary's change of particulars / david cockburn price / 31/01/2008 (2 pages)
21 December 2008Total exemption full accounts made up to 28 February 2008 (6 pages)
21 December 2008Total exemption full accounts made up to 28 February 2008 (6 pages)
21 December 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
21 December 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
6 December 2007Return made up to 20/11/07; full list of members (2 pages)
6 December 2007Return made up to 20/11/07; full list of members (2 pages)
24 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
24 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
28 December 2006Return made up to 20/11/06; full list of members (7 pages)
28 December 2006Return made up to 20/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2006Accounts for a small company made up to 28 February 2005 (5 pages)
6 March 2006Accounts for a small company made up to 28 February 2005 (5 pages)
12 January 2006Return made up to 20/11/05; full list of members (7 pages)
12 January 2006Return made up to 20/11/05; full list of members (7 pages)
15 December 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2004Return made up to 20/11/04; full list of members (7 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
13 December 2004Accounts for a small company made up to 29 February 2004 (5 pages)
13 December 2004Accounts for a small company made up to 29 February 2004 (5 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (7 pages)
12 February 2004Particulars of mortgage/charge (7 pages)
18 December 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
18 December 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
18 December 2003Return made up to 20/11/03; full list of members (7 pages)
18 December 2003Return made up to 20/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2003Accounting reference date extended from 30/11/02 to 28/02/03 (1 page)
21 August 2003Accounting reference date extended from 30/11/02 to 28/02/03 (1 page)
12 April 2003Registered office changed on 12/04/03 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
12 April 2003Registered office changed on 12/04/03 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed;new director appointed (2 pages)
20 February 2003New secretary appointed;new director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Secretary resigned;director resigned (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Secretary resigned;director resigned (2 pages)
20 February 2003New director appointed (2 pages)
17 January 2003Return made up to 20/11/02; full list of members (7 pages)
17 January 2003Return made up to 20/11/02; full list of members (7 pages)
5 July 2002Particulars of mortgage/charge (4 pages)
5 July 2002Particulars of mortgage/charge (4 pages)
12 December 2001Secretary resigned (1 page)
12 December 2001Secretary resigned (1 page)
11 December 2001New secretary appointed;new director appointed (2 pages)
11 December 2001Director resigned (1 page)
11 December 2001New secretary appointed;new director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001Director resigned (1 page)
11 December 2001Registered office changed on 11/12/01 from: 280 grays inn road london WC1X 8EB (1 page)
11 December 2001Registered office changed on 11/12/01 from: 280 grays inn road london WC1X 8EB (1 page)
20 November 2001Incorporation (17 pages)
20 November 2001Incorporation (17 pages)