Company NameVirtuaffinity Limited
Company StatusDissolved
Company Number04746186
CategoryPrivate Limited Company
Incorporation Date28 April 2003(20 years, 12 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Simon Nicholas Wharton
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(3 days after company formation)
Appointment Duration12 years, 8 months (closed 19 January 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Delamere Road
Urmston
Manchester
M41 5QL
Director NameMr Roy James William Wilding
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(3 days after company formation)
Appointment Duration12 years, 8 months (closed 19 January 2016)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Staley Road
Mosley
Oldham
OL5 9PL
Secretary NameMr Simon Nicholas Wharton
NationalityBritish
StatusClosed
Appointed01 May 2003(3 days after company formation)
Appointment Duration12 years, 8 months (closed 19 January 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Delamere Road
Urmston
Manchester
M41 5QL
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitewww.virtuaffinity.com

Location

Registered Address5th Floor
The Margolis Building, 37 Turner Street
Manchester
M4 1DW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

500 at £1Roy James Wilding
50.00%
Ordinary
500 at £1Simon Wharton
50.00%
Ordinary

Financials

Year2014
Net Worth£62,142
Cash£40,364

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
26 October 2015Application to strike the company off the register (3 pages)
26 October 2015Application to strike the company off the register (3 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(5 pages)
29 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(5 pages)
23 April 2015Satisfaction of charge 1 in full (4 pages)
23 April 2015Satisfaction of charge 1 in full (4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(5 pages)
4 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(5 pages)
6 February 2014Registered office address changed from 3 Kelvin Street Manchester Greater Manchester M4 1ET on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 3 Kelvin Street Manchester Greater Manchester M4 1ET on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 3 Kelvin Street Manchester Greater Manchester M4 1ET on 6 February 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 August 2011Annual return made up to 26 May 2011 with a full list of shareholders (14 pages)
3 August 2011Annual return made up to 26 May 2011 with a full list of shareholders (14 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 June 2010Annual return made up to 26 May 2010 (14 pages)
15 June 2010Annual return made up to 26 May 2010 (14 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 August 2009Registered office changed on 19/08/2009 from suites 33-36 barton arcade deansgate manchester M3 2BW (2 pages)
19 August 2009Registered office changed on 19/08/2009 from suites 33-36 barton arcade deansgate manchester M3 2BW (2 pages)
3 June 2009Return made up to 28/04/09; no change of members (4 pages)
3 June 2009Return made up to 28/04/09; no change of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 October 2008Registered office changed on 23/10/2008 from 4 jacobsen avenue hyde cheshire SK14 4DW (1 page)
23 October 2008Registered office changed on 23/10/2008 from 4 jacobsen avenue hyde cheshire SK14 4DW (1 page)
6 May 2008Return made up to 28/04/08; full list of members (4 pages)
6 May 2008Return made up to 28/04/08; full list of members (4 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
10 May 2007Return made up to 28/04/07; full list of members (2 pages)
10 May 2007Return made up to 28/04/07; full list of members (2 pages)
19 June 2006Return made up to 28/04/06; full list of members (7 pages)
19 June 2006Return made up to 28/04/06; full list of members (7 pages)
10 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 April 2006Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 April 2006Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 June 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2004Return made up to 28/04/04; full list of members (7 pages)
11 June 2004Return made up to 28/04/04; full list of members (7 pages)
24 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
24 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
14 June 2003New secretary appointed;new director appointed (2 pages)
14 June 2003New director appointed (2 pages)
14 June 2003New secretary appointed;new director appointed (2 pages)
14 June 2003Ad 28/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 June 2003Ad 28/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 June 2003New director appointed (2 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Incorporation (12 pages)
28 April 2003Incorporation (12 pages)