Company NameVertigo Design Services Limited
Company StatusDissolved
Company Number04373748
CategoryPrivate Limited Company
Incorporation Date14 February 2002(22 years, 2 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)
Previous NamePure Language Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Charlie Wigan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2002(9 months, 4 weeks after company formation)
Appointment Duration13 years, 7 months (closed 26 July 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address57 Banbury Road
Great Tew
Chipping Norton
Oxfordshire
OX7 4DJ
Director NameJayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UG
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Pines
Boars Head
Crowborough
East Sussex
TN6 3HD
Director NameGavin Kennedy
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(9 months, 4 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 26 November 2010)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address1 The Sidings Station Road
Dunton Green
Sevenoaks
Kent
TN13 2YD
Secretary NameGavin Kennedy
NationalityBritish
StatusResigned
Appointed09 December 2002(9 months, 4 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 26 November 2010)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address1 The Sidings Station Road
Dunton Green
Sevenoaks
Kent
TN13 2YD

Contact

Websitevertigo-design.co.uk

Location

Registered Address1 Myrtle Street
Bolton
Lancashire
BL1 3AH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £3.5Charlie Wigan
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,404
Current Liabilities£13,404

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 35,000
(3 pages)
24 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 35,000
(3 pages)
17 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
17 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
25 September 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 35,000
(4 pages)
25 September 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 35,000
(4 pages)
25 September 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 35,000
(4 pages)
24 September 2014Director's details changed for Mr Charlie Wigan on 1 September 2014 (2 pages)
24 September 2014Director's details changed for Mr Charlie Wigan on 1 September 2014 (2 pages)
24 September 2014Director's details changed for Mr Charlie Wigan on 1 September 2014 (2 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders (4 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
30 December 2010Purchase of own shares. (3 pages)
30 December 2010Purchase of own shares. (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Termination of appointment of Gavin Kennedy as a director (1 page)
7 December 2010Termination of appointment of Gavin Kennedy as a director (1 page)
26 November 2010Termination of appointment of Gavin Kennedy as a secretary (1 page)
26 November 2010Termination of appointment of Gavin Kennedy as a secretary (1 page)
23 March 2010Director's details changed for Mr Charlie Wigan on 14 February 2010 (2 pages)
23 March 2010Director's details changed for Gavin Kennedy on 14 February 2010 (2 pages)
23 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Mr Charlie Wigan on 14 February 2010 (2 pages)
23 March 2010Director's details changed for Gavin Kennedy on 14 February 2010 (2 pages)
23 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 March 2009Return made up to 14/02/09; full list of members (5 pages)
9 March 2009Director's change of particulars / charlie wigan / 01/02/2009 (2 pages)
9 March 2009Return made up to 14/02/09; full list of members (5 pages)
9 March 2009Director's change of particulars / charlie wigan / 01/02/2009 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 November 2008Return made up to 14/02/08; full list of members (5 pages)
14 November 2008Return made up to 14/02/08; full list of members (5 pages)
14 October 2008Registered office changed on 14/10/2008 from the pines boars head crowborough east sussex TN6 3HD (1 page)
14 October 2008Registered office changed on 14/10/2008 from the pines boars head crowborough east sussex TN6 3HD (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 October 2007Ad 01/10/07--------- £ si 20000@1=20000 £ ic 45000/65000 (2 pages)
17 October 2007Ad 01/10/07--------- £ si 20000@1=20000 £ ic 45000/65000 (2 pages)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
12 September 2007Return made up to 14/02/06; full list of members (8 pages)
12 September 2007Return made up to 14/02/06; full list of members (8 pages)
8 September 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 November 2005Secretary's particulars changed;director's particulars changed (1 page)
18 November 2005Secretary's particulars changed;director's particulars changed (1 page)
18 November 2005Ad 28/04/03--------- £ si 19900@1 (2 pages)
18 November 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 November 2005Director's particulars changed (1 page)
18 November 2005Ad 28/04/03--------- £ si 19900@1 (2 pages)
18 November 2005Return made up to 14/02/04; full list of members (8 pages)
18 November 2005Director's particulars changed (1 page)
18 November 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 November 2005Return made up to 14/02/04; full list of members (8 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
29 May 2003Ad 28/04/03--------- £ si 25000@1=25000 £ ic 1/25001 (2 pages)
29 May 2003Ad 28/04/03--------- £ si 25000@1=25000 £ ic 1/25001 (2 pages)
2 April 2003Return made up to 14/02/03; full list of members (7 pages)
2 April 2003Return made up to 14/02/03; full list of members (7 pages)
13 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2003£ nc 2000/100000 07/01/03 (1 page)
13 February 2003£ nc 2000/100000 07/01/03 (1 page)
13 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002Secretary resigned (1 page)
23 December 2002New secretary appointed;new director appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002New secretary appointed;new director appointed (2 pages)
16 December 2002Company name changed pure language LIMITED\certificate issued on 16/12/02 (2 pages)
16 December 2002Company name changed pure language LIMITED\certificate issued on 16/12/02 (2 pages)
15 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
15 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
14 February 2002Incorporation (20 pages)
14 February 2002Incorporation (20 pages)