Company NameViolet Services 1 Limited
Company StatusConverted / Closed
Company Number05735930
CategoryConverted / Closed
Incorporation Date9 March 2006(18 years, 1 month ago)
Dissolution Date15 October 2010 (13 years, 6 months ago)
Previous NameHackremco (No. 2350) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 15 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 15 October 2010)
RoleGeneral Manager Food Group
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed30 October 2009(3 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (closed 15 October 2010)
RoleCompany Director
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Secretary NameStephen Parry
StatusClosed
Appointed22 September 2010(4 years, 6 months after company formation)
Appointment Duration3 weeks, 2 days (closed 15 October 2010)
RoleCompany Director
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Secretary NameStephen Parry
StatusClosed
Appointed22 September 2010(4 years, 6 months after company formation)
Appointment Duration3 weeks, 2 days (closed 15 October 2010)
RoleCompany Director
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMr David George Thomson Cheyne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(3 weeks, 5 days after company formation)
Appointment Duration2 years, 10 months (resigned 27 February 2009)
RoleFinance Director
Country of ResidenceBritain
Correspondence AddressThe Covert 98 Woodlands Road
Ashurst
Southampton
Hampshire
SO40 7AH
Director NameMartin Nicholas Oakes
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(3 weeks, 5 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 November 2006)
RoleLogistics Director
Correspondence AddressThe Gables
Warleigh Manor, Warleigh
Bath
BA1 8EE
Secretary NameEmily Louise Martin
NationalityBritish
StatusResigned
Appointed05 April 2006(3 weeks, 5 days after company formation)
Appointment Duration3 years, 6 months (resigned 30 October 2009)
RoleSecretary
Correspondence Address49 Henley Park
Yatton
Bristol
BS49 4JJ
Director NameJohn Bradley Cleland
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(8 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 27 May 2009)
RoleCompany Director
Correspondence Address70 Andrews Close
Alexander Quay
Ocean Village
Southampton
SO14 3HS
Director NameMr Paul Mason
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(8 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorlands Moor Lane
Burley Woodhead
Ilkley
West Yorkshire
LS29 7SW
Director NameColin George Smith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(8 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 27 February 2009)
RoleCompany Director
Correspondence AddressTallius
Jubilee Road, Finchampstead
Wokingham
Berkshire
RG40 3SR
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(2 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Kimble Close
Knightcote
Southam
Warwickshire
CV47 2SJ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth-£856,061
Current Liabilities£7,070,261

Accounts

Latest Accounts2 January 2010 (14 years, 3 months ago)
Next Accounts Due4 October 2011 (overdue)
Accounts CategoryFull
Accounts Year End04 January

Filing History

15 October 2010Forms b and z to convert to i&ps (2 pages)
15 October 2010Resolutions
  • RES13 ‐ Convert to i&ps 22/09/2010
(1 page)
22 September 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 3,101
(3 pages)
22 September 2010Appointment of Stephen Parry as a secretary (1 page)
22 September 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 3,101
(3 pages)
22 September 2010Appointment of Stephen Parry as a secretary (1 page)
14 September 2010Amended full accounts made up to 2 January 2010 (18 pages)
14 September 2010Amended full accounts made up to 2 January 2010 (18 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
18 August 2010Full accounts made up to 2 January 2010 (18 pages)
18 August 2010Full accounts made up to 2 January 2010 (18 pages)
10 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
24 February 2010Registered office address changed from Somerfield House Whitchurch Lane Bristol BS14 0TJ on 24 February 2010 (1 page)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 January 2010Full accounts made up to 2 May 2009 (13 pages)
11 January 2010Full accounts made up to 2 May 2009 (13 pages)
28 November 2009Current accounting period shortened from 27 April 2010 to 4 January 2010 (1 page)
28 November 2009Current accounting period shortened from 27 April 2010 to 4 January 2010 (1 page)
20 November 2009Auditor's resignation (1 page)
19 November 2009Termination of appointment of William Robson as a director (1 page)
19 November 2009Termination of appointment of Emily Martin as a secretary (1 page)
19 November 2009Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
3 September 2009Return made up to 01/09/09; full list of members (4 pages)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 June 2009Appointment terminated director john cleland (1 page)
12 March 2009Return made up to 09/03/09; full list of members (4 pages)
3 March 2009Director appointed mr stephen humes (1 page)
2 March 2009Appointment terminated director colin smith (1 page)
2 March 2009Appointment terminated director david cheyne (1 page)
2 March 2009Director appointed mr timothy hurrell (1 page)
2 March 2009Appointment terminated director paul mason (1 page)
27 February 2009Director appointed mr william henry mark robson (1 page)
12 December 2008Full accounts made up to 26 April 2008 (15 pages)
27 November 2008Full accounts made up to 28 April 2007 (14 pages)
27 November 2008ML28 transferring 2007 accounts to 5737079 (1 page)
1 September 2008Director's change of particulars / paul mason / 21/08/2008 (2 pages)
20 March 2008Return made up to 09/03/08; full list of members (4 pages)
9 May 2007Particulars of mortgage/charge (19 pages)
9 May 2007Particulars of mortgage/charge (19 pages)
9 May 2007Particulars of mortgage/charge (19 pages)
9 May 2007Particulars of mortgage/charge (19 pages)
9 May 2007Particulars of mortgage/charge (19 pages)
23 April 2007Particulars of mortgage/charge (19 pages)
23 April 2007Particulars of mortgage/charge (19 pages)
23 April 2007Particulars of mortgage/charge (19 pages)
23 April 2007Particulars of mortgage/charge (19 pages)
23 April 2007Particulars of mortgage/charge (19 pages)
23 April 2007Particulars of mortgage/charge (19 pages)
23 April 2007Particulars of mortgage/charge (19 pages)
23 April 2007Particulars of mortgage/charge (19 pages)
23 April 2007Particulars of mortgage/charge (19 pages)
23 April 2007Particulars of mortgage/charge (19 pages)
23 April 2007Particulars of mortgage/charge (19 pages)
23 April 2007Particulars of mortgage/charge (19 pages)
23 April 2007Particulars of mortgage/charge (19 pages)
23 April 2007Particulars of mortgage/charge (19 pages)
13 March 2007Return made up to 09/03/07; full list of members (3 pages)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
27 February 2007Director resigned (1 page)
27 February 2007New director appointed (1 page)
13 February 2007Nc inc already adjusted 21/11/06 (2 pages)
4 December 2006Ad 21/11/06--------- £ si 3100@1=3100 £ ic 1/3101 (2 pages)
4 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2006Particulars of mortgage/charge (19 pages)
21 June 2006Secretary's particulars changed (1 page)
8 May 2006New secretary appointed (2 pages)
8 May 2006New director appointed (3 pages)
8 May 2006New director appointed (7 pages)
18 April 2006Director resigned (1 page)
18 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2006Registered office changed on 18/04/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Accounting reference date extended from 31/03/07 to 27/04/07 (1 page)
18 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 April 2006Company name changed hackremco (no. 2350) LIMITED\certificate issued on 05/04/06 (3 pages)
9 March 2006Incorporation (16 pages)