Company NameVMS Management Services Limited
Company StatusDissolved
Company Number05506558
CategoryPrivate Limited Company
Incorporation Date12 July 2005(18 years, 9 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon Lee Gledhill
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Whitsters Hollow
Bolton
Lancashire
BL1 6TY
Director NameHasmukh Vaghela
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address26 Higherbrook Close
Horwich
Bolton
BL6 6SQ
Director NameMr Malcolm Taylor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Gawsworth Close
Hadfield
Derbyshire
SK13 1QT
Secretary NameMr Malcolm Taylor
NationalityBritish
StatusClosed
Appointed12 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Gawsworth Close
Hadfield
Derbyshire
SK13 1QT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressDeloitte Llp PO Box 500
2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£432,000
Net Worth£23,044
Current Liabilities£580,870

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 January

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved following liquidation (1 page)
1 March 2011Administrator's progress report to 10 February 2011 (1 page)
1 March 2011Administrator's progress report to 10 February 2011 (1 page)
17 February 2011Notice of move from Administration to Dissolution on 10 February 2011 (13 pages)
17 February 2011Notice of move from Administration to Dissolution (13 pages)
28 September 2010Administrator's progress report to 16 August 2010 (17 pages)
28 September 2010Administrator's progress report to 16 August 2010 (17 pages)
10 August 2010Notice of extension of period of Administration (1 page)
10 August 2010Notice of extension of period of Administration (1 page)
19 March 2010Administrator's progress report to 16 February 2010 (18 pages)
19 March 2010Administrator's progress report to 16 February 2010 (18 pages)
2 October 2009Statement of administrator's proposal (41 pages)
2 October 2009Statement of affairs with form 2.15B/2.14B (8 pages)
2 October 2009Statement of administrator's proposal (41 pages)
2 October 2009Statement of affairs with form 2.15B/2.14B (8 pages)
20 September 2009Registered office changed on 20/09/2009 from unit 226 d redwither business complex wrexham industrial estate wrexham LL13 9XU (1 page)
20 September 2009Registered office changed on 20/09/2009 from unit 226 d redwither business complex wrexham industrial estate wrexham LL13 9XU (1 page)
21 August 2009Appointment of an administrator (1 page)
21 August 2009Appointment of an administrator (1 page)
14 July 2009Return made up to 12/07/09; full list of members (4 pages)
14 July 2009Return made up to 12/07/09; full list of members (4 pages)
20 February 2009Registered office changed on 20/02/2009 from unit 12D-12E horwich loco industrial estate horwich bolton BL6 5UE (1 page)
20 February 2009Registered office changed on 20/02/2009 from unit 12D-12E horwich loco industrial estate horwich bolton BL6 5UE (1 page)
2 December 2008Accounts for a medium company made up to 31 January 2008 (17 pages)
2 December 2008Accounts for a medium company made up to 31 January 2008 (17 pages)
29 August 2008Return made up to 12/07/08; full list of members (4 pages)
29 August 2008Return made up to 12/07/08; full list of members (4 pages)
24 April 2008Ad 19/03/08\gbp si [email protected]=0.53\gbp ic 150/150.53\ (2 pages)
24 April 2008Ad 19/03/08 gbp si [email protected]=0.53 gbp ic 150/150.53 (2 pages)
17 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
1 December 2007Accounts for a small company made up to 31 January 2007 (6 pages)
1 December 2007Accounts for a small company made up to 31 January 2007 (6 pages)
5 September 2007Return made up to 12/07/07; full list of members (3 pages)
5 September 2007Return made up to 12/07/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 September 2006Registered office changed on 13/09/06 from: mazars house, gelderd road gildersome leeds west yorkshire LS27 7JN (1 page)
13 September 2006Registered office changed on 13/09/06 from: mazars house, gelderd road gildersome leeds west yorkshire LS27 7JN (1 page)
1 August 2006Return made up to 12/07/06; full list of members (7 pages)
1 August 2006Return made up to 12/07/06; full list of members (7 pages)
23 January 2006Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page)
23 January 2006Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 August 2005Ad 21/07/05--------- £ si 1@1=1 £ ic 150/151 (2 pages)
4 August 2005Ad 21/07/05--------- £ si [email protected]=149 £ ic 1/150 (2 pages)
4 August 2005S-div 21/07/05 (1 page)
4 August 2005Ad 21/07/05--------- £ si 1@1=1 £ ic 150/151 (2 pages)
4 August 2005S-div 21/07/05 (1 page)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 August 2005Ad 21/07/05--------- £ si [email protected]=149 £ ic 1/150 (2 pages)
28 July 2005Particulars of mortgage/charge (5 pages)
28 July 2005Particulars of mortgage/charge (5 pages)
25 July 2005New director appointed (1 page)
25 July 2005New director appointed (1 page)
25 July 2005New secretary appointed;new director appointed (1 page)
25 July 2005New director appointed (1 page)
25 July 2005New director appointed (1 page)
25 July 2005Registered office changed on 25/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 July 2005Registered office changed on 25/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 July 2005New secretary appointed;new director appointed (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005Director resigned (1 page)
12 July 2005Incorporation (16 pages)
12 July 2005Incorporation (16 pages)