Company NameV-Technical Services Limited
Company StatusDissolved
Company Number05169272
CategoryPrivate Limited Company
Incorporation Date2 July 2004(19 years, 9 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Kypriadis
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Marple Road
Chisworth
Glossop
Derbyshire
SK13 5DL
Secretary NameMiss Francesca Gaffey
StatusClosed
Appointed01 May 2008(3 years, 10 months after company formation)
Appointment Duration11 years, 1 month (closed 18 June 2019)
RoleCompany Director
Correspondence Address28 Brankgate Court Lapwing Lane
Manchester
M20 2PD
Secretary NameHelen Feeney
NationalityBritish
StatusResigned
Appointed02 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address41 Jepps Avenue
Barton
Preston
Lancashire
PR3 5AS

Location

Registered Address76 Manchester Road
Denton
Manchester
M34 3PS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Nicholas Kypriadis
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

18 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
28 August 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
27 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
27 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
1 September 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
26 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
26 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
24 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Registered office address changed from Highgate Sandy Lane Higher Chisworth Glossop Derbyshire SK13 5SA United Kingdom on 30 January 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Registered office address changed from Highgate Sandy Lane Higher Chisworth Glossop Derbyshire SK13 5SA United Kingdom on 30 January 2014 (1 page)
29 January 2014Director's details changed for Nicholas Kypriadis on 27 January 2014 (2 pages)
29 January 2014Director's details changed for Nicholas Kypriadis on 27 January 2014 (2 pages)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
5 March 2012Director's details changed for Nicholas Kypriadis on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from 28 Brankgate Court, Lapwing Lane West Didsbury Manchester M20 2PD on 5 March 2012 (1 page)
5 March 2012Director's details changed for Nicholas Kypriadis on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from 28 Brankgate Court, Lapwing Lane West Didsbury Manchester M20 2PD on 5 March 2012 (1 page)
5 March 2012Director's details changed for Nicholas Kypriadis on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from 28 Brankgate Court, Lapwing Lane West Didsbury Manchester M20 2PD on 5 March 2012 (1 page)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
8 August 2011Director's details changed for Nicholas Kypriadis on 2 July 2010 (2 pages)
8 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
8 August 2011Director's details changed for Nicholas Kypriadis on 2 July 2010 (2 pages)
8 August 2011Director's details changed for Nicholas Kypriadis on 2 July 2010 (2 pages)
8 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Nicholas Kypriadis on 27 January 2010 (2 pages)
22 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Nicholas Kypriadis on 27 January 2010 (2 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
29 October 2009Annual return made up to 2 July 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 2 July 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 2 July 2009 with a full list of shareholders (3 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
31 January 2009Compulsory strike-off action has been discontinued (1 page)
31 January 2009Compulsory strike-off action has been discontinued (1 page)
30 January 2009Return made up to 02/07/08; full list of members (3 pages)
30 January 2009Appointment terminated secretary helen feeney (1 page)
30 January 2009Appointment terminated secretary helen feeney (1 page)
30 January 2009Secretary appointed miss francesca gaffey (1 page)
30 January 2009Secretary appointed miss francesca gaffey (1 page)
30 January 2009Return made up to 02/07/08; full list of members (3 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
18 September 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
18 September 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
7 September 2007Return made up to 02/07/07; full list of members (2 pages)
7 September 2007Return made up to 02/07/07; full list of members (2 pages)
21 May 2007Return made up to 02/07/06; full list of members (2 pages)
21 May 2007Return made up to 02/07/06; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 September 2005Return made up to 02/07/05; full list of members (6 pages)
27 September 2005Return made up to 02/07/05; full list of members (6 pages)
16 May 2005Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
16 May 2005Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
2 July 2004Incorporation (17 pages)
2 July 2004Incorporation (17 pages)