Company NameVIBE One Limited
Company StatusDissolved
Company Number06158156
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)
Dissolution Date23 April 2014 (10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMrs Janet Middlehurst Griffin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenny Trees Delph Lane
Houghton Green
Warrington
Cheshire
WA2 0RQ
Secretary NameMrs Sharon Forshaw
StatusClosed
Appointed21 June 2007(3 months, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 23 April 2014)
RoleCompany Director
Correspondence Address6 The Woodlands
Wigan Lane
Wigan
Lancashire
WN1 2NR
Secretary NameMr Adrian James Griffin
NationalityBritish
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Woodlands
Wigan
Lancashire
WN1 2NR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDouglas Bank House, Wigan Lane
Wigan
Lancashire
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

23 April 2014Final Gazette dissolved following liquidation (1 page)
23 April 2014Final Gazette dissolved following liquidation (1 page)
23 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2014Completion of winding up (1 page)
23 January 2014Completion of winding up (1 page)
20 September 2011Order of court to wind up (2 pages)
20 September 2011Order of court to wind up (2 pages)
5 March 2010Compulsory strike-off action has been suspended (1 page)
5 March 2010Compulsory strike-off action has been suspended (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
20 March 2009Return made up to 14/03/09; full list of members (3 pages)
20 March 2009Return made up to 14/03/09; full list of members (3 pages)
14 July 2008Return made up to 14/03/08; full list of members (3 pages)
14 July 2008Return made up to 14/03/08; full list of members (3 pages)
3 April 2008Appointment Terminated Secretary adrian griffin (1 page)
3 April 2008Appointment terminated secretary adrian griffin (1 page)
3 August 2007New secretary appointed (2 pages)
3 August 2007New secretary appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New secretary appointed (2 pages)
30 March 2007Director resigned (1 page)
30 March 2007New secretary appointed (2 pages)
30 March 2007Director resigned (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007Secretary resigned (1 page)
28 March 2007Ad 14/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2007Ad 14/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2007Incorporation (15 pages)
14 March 2007Incorporation (15 pages)