Company NameVTC (Integrated Systems) Limited
DirectorsJohn Thomas Gee and Justin Alexander Reyner
Company StatusDissolved
Company Number04639813
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Previous NameVTC (Intergrated Systems) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Thomas Gee
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceLancashire
Correspondence Address2 Beaufort Close
Read
Lancashire
BB12 7QF
Director NameMr Justin Alexander Reyner
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 South View
Whins Lane Simonstone
Burnley
Lancashire
BB12 7QU
Secretary NameMr Justin Alexander Reyner
NationalityBritish
StatusCurrent
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 South View
Whins Lane Simonstone
Burnley
Lancashire
BB12 7QU
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered AddressWarwick House
Hollins Brookway
Bury
BL9 8RR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

6 November 2007Dissolved (1 page)
6 August 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
6 August 2007Liquidators statement of receipts and payments (5 pages)
11 May 2007Liquidators statement of receipts and payments (5 pages)
27 October 2006Liquidators statement of receipts and payments (5 pages)
13 September 2006Registered office changed on 13/09/06 from: 454 chester road old trafford manchester M16 9HD (1 page)
8 May 2006Liquidators statement of receipts and payments (5 pages)
20 April 2005Appointment of a voluntary liquidator (1 page)
20 April 2005Statement of affairs (11 pages)
20 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 2005Registered office changed on 31/03/05 from: media house capricorn park blakewater road blackburn lancashire BB1 5QH (1 page)
21 December 2004Registered office changed on 21/12/04 from: vtc house whins lane, simonstone burnley lancashire BB12 7QU (1 page)
27 April 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2003New director appointed (2 pages)
14 March 2003Ad 17/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 March 2003Registered office changed on 14/03/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003New secretary appointed;new director appointed (2 pages)
6 March 2003Company name changed vtc (intergrated systems) limite d\certificate issued on 06/03/03 (2 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Director resigned (1 page)