Company NameVirtucraft Studios Ltd
DirectorBrian Matthew Beuken
Company StatusDissolved
Company Number04604267
CategoryPrivate Limited Company
Incorporation Date29 November 2002(21 years, 5 months ago)

Directors

Director NameBrian Matthew Beuken
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2002(3 days after company formation)
Appointment Duration21 years, 4 months
RoleComputer Programmer
Correspondence Address74 Drake Road
Littleborough
Lancs
OL15 9PY
Secretary NameChristine Lenehan
NationalityBritish
StatusCurrent
Appointed25 April 2003(4 months, 3 weeks after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address10 Kenmore Walk
Wibsey
Bradford
West Yorkshire
BD6 3JQ
Secretary NameSheila Guild
NationalityBritish
StatusResigned
Appointed02 December 2002(3 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 April 2003)
RoleRetired
Correspondence Address514 Manchester Road
Rochdale
OL11 3HE
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address10 Eagley House
Deakins Business Park
Bolton
Lancashire
BL7 9EP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

13 June 2006Dissolved (1 page)
13 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
28 October 2005Liquidators statement of receipts and payments (5 pages)
24 May 2005Liquidators statement of receipts and payments (5 pages)
16 May 2005Registered office changed on 16/05/05 from: ratcliffe & co tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page)
21 October 2004Liquidators statement of receipts and payments (5 pages)
3 November 2003Statement of affairs (7 pages)
26 October 2003Registered office changed on 26/10/03 from: 21-23 silverwell street bolton lancashire BL1 1PP (1 page)
24 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2003Appointment of a voluntary liquidator (1 page)
28 April 2003New secretary appointed (2 pages)
28 April 2003Secretary resigned (1 page)
15 February 2003Particulars of mortgage/charge (3 pages)
13 January 2003Registered office changed on 13/01/03 from: 74 drake road littleborough lancs OL15 9PY (1 page)
3 December 2002New director appointed (1 page)
2 December 2002New secretary appointed (1 page)
2 December 2002Secretary resigned (1 page)
2 December 2002Director resigned (1 page)
29 November 2002Incorporation (16 pages)