Company NameViceroy Property & Research Limited
Company StatusDissolved
Company Number05825058
CategoryPrivate Limited Company
Incorporation Date22 May 2006(17 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameLisbon Trading Limited

Business Activity

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

Directors

Secretary NameMendip Registrars Limited (Corporation)
StatusClosed
Appointed22 May 2006(same day as company formation)
Correspondence Address17 St Peters Terrace
Lower Bristol Road
Bath
Avon
BA2 3BT
Director NameMr Timothy David Farley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(2 years, 11 months after company formation)
Appointment Duration3 months (resigned 20 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Upper Norwood Street
Leckhampton
Cheltenham
Gloucestershire
GL53 0DT
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed22 May 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameQuantocks Limited (Corporation)
StatusResigned
Appointed22 May 2006(same day as company formation)
Correspondence Address79 Promenade
Cheltenham
Gloucestershire
GL50 1PJ
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed22 May 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address3 Piccadilly Place
London Road
Manchester
M1 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
20 May 2010Registered office address changed from 79 Promenade Cheltenham Gloucestershire GL50 1PJ on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from 79 Promenade Cheltenham Gloucestershire GL50 1PJ on 20 May 2010 (2 pages)
18 March 2010Termination of appointment of Quantocks Limited as a director (2 pages)
18 March 2010Termination of appointment of Quantocks Limited as a director (2 pages)
22 July 2009Appointment Terminated Director timothy farley (1 page)
22 July 2009Appointment terminated director timothy farley (1 page)
7 June 2009Registered office changed on 07/06/2009 from 17 st peters terrace lower bristol road bath BA2 3BT (1 page)
7 June 2009Registered office changed on 07/06/2009 from 17 st peters terrace lower bristol road bath BA2 3BT (1 page)
28 May 2009Return made up to 22/05/09; full list of members (3 pages)
28 May 2009Return made up to 22/05/09; full list of members (3 pages)
30 April 2009Director appointed timothy david farley (1 page)
30 April 2009Director appointed timothy david farley (1 page)
14 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
14 January 2009Accounts made up to 31 December 2008 (1 page)
16 June 2008Return made up to 22/05/08; full list of members (3 pages)
16 June 2008Return made up to 22/05/08; full list of members (3 pages)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
12 June 2008Accounts made up to 31 December 2007 (2 pages)
25 October 2007Accounts made up to 31 December 2006 (2 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 May 2007Secretary's particulars changed (1 page)
24 May 2007Return made up to 22/05/07; full list of members (2 pages)
24 May 2007Secretary's particulars changed (1 page)
24 May 2007Return made up to 22/05/07; full list of members (2 pages)
21 July 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
21 July 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
17 July 2006Company name changed lisbon trading LIMITED\certificate issued on 17/07/06 (2 pages)
17 July 2006Company name changed lisbon trading LIMITED\certificate issued on 17/07/06 (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006Registered office changed on 07/06/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
7 June 2006New secretary appointed (2 pages)
7 June 2006Registered office changed on 07/06/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
7 June 2006New secretary appointed (2 pages)
7 June 2006New director appointed (2 pages)
6 June 2006Secretary resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Secretary resigned (1 page)
22 May 2006Incorporation (12 pages)
22 May 2006Incorporation (12 pages)