Manchester
M15 4PS
Director Name | Mr John Francis Doyle |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2015(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 21 February 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sun House 2-4 Little Peter Street Manchester M15 4PS |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Director Name | Mr John Francis Doyle |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Chemin Des Versannes 1 Grimisvat Switzerland |
Director Name | Mr Clive Richard Steel |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Warwick Road Hale Altrincham Cheshire WA15 9NS |
Director Name | Voicescape Strategic Investments Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2009(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 November 2010) |
Correspondence Address | Sun House 2-4 Little Peter Street Manchester Greater Manchester M15 4PS |
Director Name | Voicescape Ventures Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2010(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 March 2016) |
Correspondence Address | Sun House 2-4 Little Peter Street Manchester Greater Manchester M15 4PS |
Website | driverscope.com |
---|---|
Telephone | 0161 2591122 |
Telephone region | Manchester |
Registered Address | Sun House 2-4 Little Peter Street Manchester M15 4PS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
500 at £1 | Voicescape Limited 50.00% Ordinary A |
---|---|
300 at £1 | Voicescape Ventures LLP 30.00% Ordinary B |
100 at £1 | Voicescape Limited 10.00% Ordinary B |
100 at £1 | Voicescape Ventures LLP 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £119,535 |
Cash | £114,645 |
Current Liabilities | £36,295 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2016 | Application to strike the company off the register (3 pages) |
5 April 2016 | Termination of appointment of Voicescape Ventures Llp as a director on 23 March 2016 (2 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Secretary's details changed for Mr John Francis Doyle on 1 January 2015 (1 page) |
1 October 2015 | Registered office address changed from St Lukes Church Pavilion Way Macclesfield Cheshire SK10 3LU to Sun House 2-4 Little Peter Street Manchester M15 4PS on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from St Lukes Church Pavilion Way Macclesfield Cheshire SK10 3LU to Sun House 2-4 Little Peter Street Manchester M15 4PS on 1 October 2015 (1 page) |
30 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
7 July 2015 | Appointment of Mr John Francis Doyle as a director on 1 March 2015 (2 pages) |
7 July 2015 | Appointment of Mr John Francis Doyle as a director on 1 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Clive Richard Steel as a director on 27 February 2015 (2 pages) |
21 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 December 2012 | Secretary's details changed for Mr John Francis Doyle on 1 November 2011 (2 pages) |
4 December 2012 | Secretary's details changed for Mr John Francis Doyle on 1 November 2011 (2 pages) |
4 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (14 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 December 2010 | Secretary's details changed for Mr John Francis Doyle on 13 November 2010 (2 pages) |
6 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Appointment of Voicescape Ventures Llp as a director (3 pages) |
6 December 2010 | Termination of appointment of Voicescape Strategic Investments Llp as a director (2 pages) |
15 November 2010 | Director's details changed for Voicescape Strategic Investments Llp on 1 October 2009 (2 pages) |
15 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Director's details changed for Voicescape Strategic Investments Llp on 1 October 2009 (2 pages) |
15 November 2010 | Director's details changed for Mr Clive Richard Steel on 1 November 2009 (2 pages) |
15 November 2010 | Director's details changed for Mr Clive Richard Steel on 1 November 2009 (2 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 February 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (14 pages) |
28 January 2010 | Register inspection address has been changed (3 pages) |
11 November 2009 | Appointment of a director (2 pages) |
11 November 2009 | Appointment of Voicescape Strategic Investments Llp as a director (2 pages) |
11 November 2009 | Termination of appointment of John Doyle as a director (1 page) |
6 October 2009 | Appointment of Clive Richard Steel as a director (2 pages) |
3 September 2009 | Ad 25/08/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
3 September 2009 | Resolutions
|
27 January 2009 | Director and secretary appointed john francis doyle (2 pages) |
21 January 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
17 November 2008 | Appointment terminated director graham stephens (1 page) |
12 November 2008 | Incorporation (12 pages) |