Company NameVoucher Promotional Services Ltd
Company StatusDissolved
Company Number05693137
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 2 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMs Gail Stella Cohen
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2016(10 years after company formation)
Appointment Duration3 years, 5 months (closed 13 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMr Eoin Whyte
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed07 March 2016(10 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 13 August 2019)
RoleSales Director
Country of ResidenceIreland
Correspondence Address41 Grangefield Ballinteer
Dublin 16
Ireland
Director NamePhilip Shelley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Green Lane
Ascot
Berkshire
SL5 7QJ
Director NameMr Andrew Charles Johnson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address22 Pinehill Road
Crowthorne
Berkshire
RG45 7JD
Director NameMark Anthony Towler
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 May 2009)
RoleManager
Correspondence Address1 Hipkiss Gardens
Droitwich
Worcestershire
WR9 9AT
Secretary NameMrs Sarah Louise Taylor
NationalityBritish
StatusResigned
Appointed22 September 2008(2 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2015)
RoleAccountant
Correspondence AddressSwerford Station Road
Bagshot
Surrey
GU19 5AS
Director NameMrs Rachelle Merik Smith
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed02 October 2008(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2012)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address8,124 Sutherland Avenue
London
W9 2QP
Director NameMrs Denise Ann Porter
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(2 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 February 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Butterworth Close
Milnrow
Rochdale
Lancs
OL16 3TU
Director NameNatasha Toothill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(2 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 May 2009)
RoleSales Director
Correspondence AddressSaltmoor Cottage Burrow Bridge
Bridgwater
Somerset
TA7 0RL
Director NameMr Kevin Douglas Lake
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 08 March 2015)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address2 The Braccans
London Road
Bracknell
Berkshire
RG12 2XH
Secretary NameMr Paul Christopher Neale
StatusResigned
Appointed01 April 2015(9 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 February 2016)
RoleCompany Director
Correspondence Address2 Old College Court 29 Priory Street
Ware
Hertfordshire
SG12 0DE
Secretary NameFinance Contracts Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence AddressPO Box 2010
Ascot
Berkshire
SL5 7XU

Contact

Websiteukgcva.co.uk
Email address[email protected]
Telephone08702416445
Telephone regionUnknown

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Voucher Association
100.00%
Ordinary

Financials

Year2014
Net Worth£9,476
Cash£38,754
Current Liabilities£29,278

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

13 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
17 April 2018Micro company accounts made up to 30 June 2017 (5 pages)
28 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
18 December 2017Registered office address changed from Holland House Oakfield Sale Cheshire M33 6TT England to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
18 December 2017Registered office address changed from Holland House Oakfield Sale Cheshire M33 6TT England to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
15 March 2017Director's details changed for Ms Gail Stella Cohen on 14 March 2017 (2 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 March 2017Director's details changed for Ms Gail Stella Cohen on 14 March 2017 (2 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,000
(4 pages)
8 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,000
(4 pages)
7 March 2016Appointment of Mr Eoin Whyte as a director on 7 March 2016 (2 pages)
7 March 2016Registered office address changed from 2 Old College Court 29 Priory Street Ware Hertfordshire SG12 0DE England to Holland House Oakfield Sale Cheshire M33 6TT on 7 March 2016 (1 page)
7 March 2016Termination of appointment of Andrew Charles Johnson as a director on 18 February 2016 (1 page)
7 March 2016Termination of appointment of Paul Christopher Neale as a secretary on 18 February 2016 (1 page)
7 March 2016Appointment of Ms Gail Stella Cohen as a director on 18 February 2016 (2 pages)
7 March 2016Termination of appointment of Denise Ann Porter as a director on 18 February 2016 (1 page)
7 March 2016Registered office address changed from 2 Old College Court 29 Priory Street Ware Hertfordshire SG12 0DE England to Holland House Oakfield Sale Cheshire M33 6TT on 7 March 2016 (1 page)
7 March 2016Termination of appointment of Paul Christopher Neale as a secretary on 18 February 2016 (1 page)
7 March 2016Appointment of Mr Eoin Whyte as a director on 7 March 2016 (2 pages)
7 March 2016Termination of appointment of Andrew Charles Johnson as a director on 18 February 2016 (1 page)
7 March 2016Termination of appointment of Denise Ann Porter as a director on 18 February 2016 (1 page)
7 March 2016Appointment of Ms Gail Stella Cohen as a director on 18 February 2016 (2 pages)
25 June 2015Appointment of Mr Paul Christopher Neale as a secretary on 1 April 2015 (2 pages)
25 June 2015Appointment of Mr Paul Christopher Neale as a secretary on 1 April 2015 (2 pages)
25 June 2015Appointment of Mr Paul Christopher Neale as a secretary on 1 April 2015 (2 pages)
25 June 2015Termination of appointment of Sarah Louise Taylor as a secretary on 31 March 2015 (1 page)
25 June 2015Termination of appointment of Sarah Louise Taylor as a secretary on 31 March 2015 (1 page)
19 May 2015Registered office address changed from C/O Gift Card Services 2 the Braccans London Road Bracknell Berkshire RG12 2XH to 2 Old College Court 29 Priory Street Ware Hertfordshire SG12 0DE on 19 May 2015 (1 page)
19 May 2015Registered office address changed from C/O Gift Card Services 2 the Braccans London Road Bracknell Berkshire RG12 2XH to 2 Old College Court 29 Priory Street Ware Hertfordshire SG12 0DE on 19 May 2015 (1 page)
13 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10,000
(6 pages)
13 March 2015Termination of appointment of Kevin Douglas Lake as a director on 8 March 2015 (1 page)
13 March 2015Termination of appointment of Kevin Douglas Lake as a director on 8 March 2015 (1 page)
13 March 2015Termination of appointment of Kevin Douglas Lake as a director on 8 March 2015 (1 page)
13 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10,000
(6 pages)
30 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 March 2014Registered office address changed from C/O Uk Gift Card & Voucher Association Atrium Court the Ring Bracknell Berkshire RG12 1BW United Kingdom on 13 March 2014 (1 page)
13 March 2014Registered office address changed from C/O Uk Gift Card & Voucher Association Atrium Court the Ring Bracknell Berkshire RG12 1BW United Kingdom on 13 March 2014 (1 page)
13 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10,000
(6 pages)
13 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10,000
(6 pages)
6 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
23 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
5 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 July 2012Appointment of Mr Kevin Douglas Lake as a director (2 pages)
1 July 2012Appointment of Mr Kevin Douglas Lake as a director (2 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
28 February 2012Termination of appointment of Rachelle Smith as a director (1 page)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
28 February 2012Termination of appointment of Rachelle Smith as a director (1 page)
18 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
23 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 March 2010Registered office address changed from Crowthorne Enterprise Centre Crowthorne Business Estate Old Wokingham Road Crowthorne Berkshire RG45 6AW on 25 March 2010 (1 page)
25 March 2010Registered office address changed from Crowthorne Enterprise Centre Crowthorne Business Estate Old Wokingham Road Crowthorne Berkshire RG45 6AW on 25 March 2010 (1 page)
10 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Mr Andrew Johnson on 28 February 2010 (2 pages)
3 March 2010Director's details changed for Mrs Rachelle Merik Smith on 28 February 2010 (2 pages)
3 March 2010Director's details changed for Mrs Denise Ann Porter on 28 February 2010 (2 pages)
3 March 2010Director's details changed for Mrs Denise Ann Porter on 28 February 2010 (2 pages)
3 March 2010Secretary's details changed for Mrs Sarah Louise Taylor on 20 November 2009 (1 page)
3 March 2010Secretary's details changed for Mrs Sarah Louise Taylor on 20 November 2009 (1 page)
3 March 2010Director's details changed for Mr Andrew Johnson on 28 February 2010 (2 pages)
3 March 2010Director's details changed for Mrs Rachelle Merik Smith on 28 February 2010 (2 pages)
13 October 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
13 October 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
26 May 2009Appointment terminated director mark towler (1 page)
26 May 2009Appointment terminated director philip shelley (1 page)
26 May 2009Appointment terminated director philip shelley (1 page)
26 May 2009Appointment terminated director natasha toothill (1 page)
26 May 2009Appointment terminated director natasha toothill (1 page)
26 May 2009Appointment terminated director mark towler (1 page)
5 May 2009Return made up to 31/01/09; full list of members (5 pages)
5 May 2009Return made up to 31/01/09; full list of members (5 pages)
1 May 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
1 May 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
5 November 2008Director appointed natasha toothill (1 page)
5 November 2008Director appointed natasha toothill (1 page)
10 October 2008Director appointed mrs denise ann porter (1 page)
10 October 2008Director appointed mrs denise ann porter (1 page)
10 October 2008Director appointed mrs rachelle merik smith (1 page)
10 October 2008Director appointed mrs rachelle merik smith (1 page)
24 September 2008Secretary appointed sarah louise taylor (1 page)
24 September 2008Secretary appointed sarah louise taylor (1 page)
24 September 2008Registered office changed on 24/09/2008 from 20 green lane ascot berkshire SL5 7QJ (2 pages)
24 September 2008Registered office changed on 24/09/2008 from 20 green lane ascot berkshire SL5 7QJ (2 pages)
11 September 2008Appointment terminated secretary finance contracts LIMITED (1 page)
11 September 2008Appointment terminated secretary finance contracts LIMITED (1 page)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
8 November 2007Ad 15/10/07--------- £ si 9900@1=9900 £ ic 1/9901 (1 page)
8 November 2007Ad 15/10/07--------- £ si 9900@1=9900 £ ic 1/9901 (1 page)
15 October 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
15 October 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
24 September 2007New director appointed (1 page)
24 September 2007New director appointed (1 page)
20 August 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
20 August 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
20 March 2007Return made up to 31/01/07; full list of members (2 pages)
20 March 2007Return made up to 31/01/07; full list of members (2 pages)
31 January 2006Incorporation (17 pages)
31 January 2006Incorporation (17 pages)