Company NameVoltura Consulting Limited
Company StatusDissolved
Company Number04746565
CategoryPrivate Limited Company
Incorporation Date28 April 2003(20 years, 11 months ago)
Dissolution Date14 September 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Stuart Michael Webster
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(3 days after company formation)
Appointment Duration18 years, 4 months (closed 14 September 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Director NameMrs Angela Maria Webster
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2019(15 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Secretary NameAngela Maria Webster
NationalityBritish
StatusResigned
Appointed01 May 2003(3 days after company formation)
Appointment Duration13 years, 7 months (resigned 01 December 2016)
RoleCompany Director
Correspondence Address1 Coppice Grove
Knutsford
Cheshire
WA16 6TN
Director NameMiss Emily Constance Webster
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(13 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 2019)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.voltura.co.uk
Email address[email protected]
Telephone07 742637104
Telephone regionMobile

Location

Registered AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£17,602
Cash£19,587
Current Liabilities£12,226

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

14 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2021First Gazette notice for voluntary strike-off (1 page)
21 June 2021Application to strike the company off the register (1 page)
4 June 2021Confirmation statement made on 3 June 2021 with updates (4 pages)
19 May 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
3 November 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
3 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
6 August 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
5 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
15 April 2019Termination of appointment of Emily Constance Webster as a director on 5 April 2019 (1 page)
15 April 2019Change of details for Mr Stuart Michael Webster as a person with significant control on 8 April 2019 (2 pages)
15 April 2019Appointment of Mrs Angela Maria Webster as a director on 8 April 2019 (2 pages)
15 April 2019Director's details changed for Mr Stuart Michael Webster on 8 April 2019 (2 pages)
27 November 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
15 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
3 July 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
3 July 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
15 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
2 December 2016Appointment of Miss Emily Constance Webster as a director on 1 December 2016 (2 pages)
2 December 2016Appointment of Miss Emily Constance Webster as a director on 1 December 2016 (2 pages)
2 December 2016Termination of appointment of Angela Maria Webster as a secretary on 1 December 2016 (1 page)
2 December 2016Termination of appointment of Angela Maria Webster as a secretary on 1 December 2016 (1 page)
8 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Registered office address changed from 1 Coppice Grove Knutsford Cheshire WA16 6TN to Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ on 8 June 2016 (1 page)
8 June 2016Registered office address changed from 1 Coppice Grove Knutsford Cheshire WA16 6TN to Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ on 8 June 2016 (1 page)
8 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
20 May 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 May 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Registered office address changed from C/O a J Rowlands & Co One Crown Square Crown Square Woking Surrey GU21 6HR England to 1 Coppice Grove Knutsford Cheshire WA16 6TN on 5 June 2015 (1 page)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Registered office address changed from 1 Coppice Grove Knutsford Cheshire WA16 6TN England to 1 Coppice Grove Knutsford Cheshire WA16 6TN on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 1 Coppice Grove Knutsford Cheshire WA16 6TN England to 1 Coppice Grove Knutsford Cheshire WA16 6TN on 5 June 2015 (1 page)
5 June 2015Registered office address changed from C/O a J Rowlands & Co One Crown Square Crown Square Woking Surrey GU21 6HR England to 1 Coppice Grove Knutsford Cheshire WA16 6TN on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 1 Coppice Grove Knutsford Cheshire WA16 6TN England to 1 Coppice Grove Knutsford Cheshire WA16 6TN on 5 June 2015 (1 page)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Registered office address changed from C/O a J Rowlands & Co One Crown Square Crown Square Woking Surrey GU21 6HR England to 1 Coppice Grove Knutsford Cheshire WA16 6TN on 5 June 2015 (1 page)
12 September 2014Director's details changed for Stuart Michael Webster on 27 August 2014 (2 pages)
12 September 2014Registered office address changed from 8 Tanyard Drive, Hale Barns Altrincham Cheshire WA15 0BS to 1 Coppice Grove Knutsford Cheshire WA16 6TN on 12 September 2014 (1 page)
12 September 2014Registered office address changed from 8 Tanyard Drive, Hale Barns Altrincham Cheshire WA15 0BS to 1 Coppice Grove Knutsford Cheshire WA16 6TN on 12 September 2014 (1 page)
12 September 2014Secretary's details changed for Angela Maria Webster on 27 August 2014 (1 page)
12 September 2014Director's details changed for Stuart Michael Webster on 27 August 2014 (2 pages)
12 September 2014Secretary's details changed for Angela Maria Webster on 27 August 2014 (1 page)
3 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
13 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
5 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
5 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
5 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Stuart Michael Webster on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Stuart Michael Webster on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Stuart Michael Webster on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
17 June 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
8 July 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
8 July 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
6 June 2009Return made up to 03/06/09; full list of members (3 pages)
6 June 2009Return made up to 03/06/09; full list of members (3 pages)
4 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 June 2008Return made up to 28/04/08; full list of members (3 pages)
16 June 2008Return made up to 28/04/08; full list of members (3 pages)
23 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
23 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 June 2007Location of register of members (1 page)
18 June 2007Location of register of members (1 page)
18 June 2007Return made up to 28/04/07; full list of members (2 pages)
18 June 2007Return made up to 28/04/07; full list of members (2 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Registered office changed on 09/11/06 from: 19 thurlestone road altrincham cheshire WA14 4NB (1 page)
9 November 2006Secretary's particulars changed (1 page)
9 November 2006Secretary's particulars changed (1 page)
9 November 2006Registered office changed on 09/11/06 from: 19 thurlestone road altrincham cheshire WA14 4NB (1 page)
4 July 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 July 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 May 2006Return made up to 28/04/06; full list of members (2 pages)
25 May 2006Return made up to 28/04/06; full list of members (2 pages)
12 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 May 2005Return made up to 28/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 May 2005Return made up to 28/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 June 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
2 June 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
5 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2004Memorandum and Articles of Association (6 pages)
5 February 2004Memorandum and Articles of Association (6 pages)
5 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2003Ad 18/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 2003Nc inc already adjusted 18/11/03 (1 page)
26 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2003Ad 18/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 2003Nc inc already adjusted 18/11/03 (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003Secretary resigned (1 page)
28 April 2003Incorporation (9 pages)
28 April 2003Incorporation (9 pages)