Company NameVulture Solutions Limited
Company StatusDissolved
Company Number05428009
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years ago)
Dissolution Date9 September 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameRobert James Kelly
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2005(same day as company formation)
RoleIT Manager
Correspondence Address33 Tarnbeck
Norton
Runcorn
Cheshire
WA7 6SF
Secretary NameChristine Louise Kelly
NationalityBritish
StatusClosed
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address33 Tarnbeck
Norton
Runcorn
Cheshire
WA7 6SF
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressLakeside House Waterside Bus Park
Smiths Road
Bolton
Lancashire
BL3 2QS
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£20,691
Cash£6
Current Liabilities£26,310

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2011Final Gazette dissolved following liquidation (1 page)
9 September 2011Final Gazette dissolved following liquidation (1 page)
9 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
9 June 2011Liquidators statement of receipts and payments to 3 June 2011 (6 pages)
9 June 2011Liquidators statement of receipts and payments to 3 June 2011 (6 pages)
9 June 2011Liquidators' statement of receipts and payments to 3 June 2011 (6 pages)
9 June 2011Liquidators' statement of receipts and payments to 3 June 2011 (6 pages)
9 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 2010Appointment of a voluntary liquidator (1 page)
11 June 2010Statement of affairs with form 4.19 (5 pages)
11 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-04
(1 page)
11 June 2010Statement of affairs with form 4.19 (5 pages)
11 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2010Appointment of a voluntary liquidator (1 page)
10 June 2010Registered office address changed from 2nd Floor Refuge House 33-37 Watergate Row Chester Cheshire CH1 2LE on 10 June 2010 (2 pages)
10 June 2010Registered office address changed from 2Nd Floor Refuge House 33-37 Watergate Row Chester Cheshire CH1 2LE on 10 June 2010 (2 pages)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
9 September 2009Compulsory strike-off action has been suspended (1 page)
9 September 2009Compulsory strike-off action has been suspended (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
23 April 2009Registered office changed on 23/04/2009 from sycamore house sutton quays business park sutton weaver runcorn cheshire WA7 3EH (1 page)
23 April 2009Registered office changed on 23/04/2009 from sycamore house sutton quays business park sutton weaver runcorn cheshire WA7 3EH (1 page)
6 May 2008Return made up to 18/04/08; full list of members (3 pages)
6 May 2008Return made up to 18/04/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 May 2007Return made up to 18/04/07; full list of members (2 pages)
15 May 2007Return made up to 18/04/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 May 2006Return made up to 18/04/06; full list of members (2 pages)
16 May 2006Return made up to 18/04/06; full list of members (2 pages)
2 November 2005Registered office changed on 02/11/05 from: stanley chambers high street runcorn WA7 1JH (1 page)
2 November 2005Registered office changed on 02/11/05 from: stanley chambers high street runcorn WA7 1JH (1 page)
13 May 2005New director appointed (1 page)
13 May 2005New director appointed (1 page)
11 May 2005New secretary appointed (1 page)
11 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
11 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
11 May 2005New secretary appointed (1 page)
21 April 2005Registered office changed on 21/04/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
21 April 2005Registered office changed on 21/04/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Director resigned (1 page)
18 April 2005Incorporation (13 pages)
18 April 2005Incorporation (13 pages)