Urmston
Manchester
M41 5QL
Director Name | Mr Roy James William Wilding |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(3 days after company formation) |
Appointment Duration | 12 years, 8 months (closed 19 January 2016) |
Role | Design Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Staley Road Mosley Oldham OL5 9PL |
Secretary Name | Mr Simon Nicholas Wharton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(3 days after company formation) |
Appointment Duration | 12 years, 8 months (closed 19 January 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Delamere Road Urmston Manchester M41 5QL |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | www.virtuaffinity.com |
---|
Registered Address | 5th Floor The Margolis Building, 37 Turner Street Manchester M4 1DW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
500 at £1 | Roy James Wilding 50.00% Ordinary |
---|---|
500 at £1 | Simon Wharton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,142 |
Cash | £40,364 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2015 | Application to strike the company off the register (3 pages) |
26 October 2015 | Application to strike the company off the register (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
23 April 2015 | Satisfaction of charge 1 in full (4 pages) |
23 April 2015 | Satisfaction of charge 1 in full (4 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
6 February 2014 | Registered office address changed from 3 Kelvin Street Manchester Greater Manchester M4 1ET on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 3 Kelvin Street Manchester Greater Manchester M4 1ET on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 3 Kelvin Street Manchester Greater Manchester M4 1ET on 6 February 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 August 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (14 pages) |
3 August 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (14 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 June 2010 | Annual return made up to 26 May 2010 (14 pages) |
15 June 2010 | Annual return made up to 26 May 2010 (14 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from suites 33-36 barton arcade deansgate manchester M3 2BW (2 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from suites 33-36 barton arcade deansgate manchester M3 2BW (2 pages) |
3 June 2009 | Return made up to 28/04/09; no change of members (4 pages) |
3 June 2009 | Return made up to 28/04/09; no change of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from 4 jacobsen avenue hyde cheshire SK14 4DW (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 4 jacobsen avenue hyde cheshire SK14 4DW (1 page) |
6 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
19 June 2006 | Return made up to 28/04/06; full list of members (7 pages) |
19 June 2006 | Return made up to 28/04/06; full list of members (7 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 June 2005 | Return made up to 28/04/05; full list of members
|
1 June 2005 | Return made up to 28/04/05; full list of members
|
11 June 2004 | Return made up to 28/04/04; full list of members (7 pages) |
11 June 2004 | Return made up to 28/04/04; full list of members (7 pages) |
24 March 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
24 March 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
14 June 2003 | New secretary appointed;new director appointed (2 pages) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | New secretary appointed;new director appointed (2 pages) |
14 June 2003 | Ad 28/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 June 2003 | Ad 28/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 June 2003 | New director appointed (2 pages) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Incorporation (12 pages) |
28 April 2003 | Incorporation (12 pages) |