Company NameV & P Estates Limited
Company StatusDissolved
Company Number05883131
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 8 months ago)
Dissolution Date6 April 2010 (13 years, 12 months ago)
Previous NameV P Estates Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip David Sutcliffe
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressTree Tops Crankwood Road
Abram
Wigan
Lancashire
WN2 5YD
Director NameVictoria Fiona Whitehead
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(same day as company formation)
RoleCo Director
Correspondence Address11 Linbeck Grove
Lowton
Warrington
Cheshire
WA3 2TW
Secretary NamePhilip David Sutcliffe
NationalityBritish
StatusClosed
Appointed20 July 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressTree Tops Crankwood Road
Abram
Wigan
Lancashire
WN2 5YD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address89 Chorley Road, Swinton
Manchester
Lancashire
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,122
Current Liabilities£194,140

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
10 December 2009Application to strike the company off the register (4 pages)
10 December 2009Application to strike the company off the register (4 pages)
24 August 2009Return made up to 20/07/09; full list of members (4 pages)
24 August 2009Return made up to 20/07/09; full list of members (4 pages)
23 October 2008Return made up to 20/07/08; no change of members (7 pages)
23 October 2008Return made up to 20/07/08; no change of members (7 pages)
16 October 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
16 October 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
27 August 2008Capitals not rolled up (2 pages)
27 August 2008Capitals not rolled up (2 pages)
16 October 2007Return made up to 20/07/07; full list of members (7 pages)
16 October 2007Return made up to 20/07/07; full list of members (7 pages)
17 January 2007Particulars of mortgage/charge (4 pages)
17 January 2007Particulars of mortgage/charge (4 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
17 August 2006Memorandum and Articles of Association (13 pages)
17 August 2006Memorandum and Articles of Association (13 pages)
14 August 2006New director appointed (2 pages)
14 August 2006Secretary resigned (1 page)
14 August 2006New secretary appointed;new director appointed (2 pages)
14 August 2006Director resigned (1 page)
14 August 2006New director appointed (2 pages)
14 August 2006New secretary appointed;new director appointed (2 pages)
14 August 2006Secretary resigned (1 page)
14 August 2006Director resigned (1 page)
10 August 2006Company name changed v p estates LTD\certificate issued on 10/08/06 (2 pages)
10 August 2006Ad 21/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2006Ad 21/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2006Company name changed v p estates LTD\certificate issued on 10/08/06 (2 pages)
20 July 2006Incorporation (17 pages)
20 July 2006Incorporation (17 pages)