Company NameVoucher Mole Limited
Company StatusDissolved
Company Number07516287
CategoryPrivate Limited Company
Incorporation Date3 February 2011(13 years, 2 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

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

Director

Director NameMr Daren Lee Wilson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Marsland Avenue
Marsland Avenue Timperley
Altrincham
WA15 6EP

Location

Registered AddressFirst Floor, Builder House
Mayors Road
Altrincham
Cheshire
WA15 9RP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Daren Lee Wilson
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
7 August 2014Application to strike the company off the register (3 pages)
7 August 2014Application to strike the company off the register (3 pages)
16 May 2014Registered office address changed from C/O Part 1St Floor, Suite C, Office 4 Nelson House Park Road Altrincham Cheshire WA14 5BZ on 16 May 2014 (1 page)
16 May 2014Registered office address changed from C/O Part 1St Floor, Suite C, Office 4 Nelson House Park Road Altrincham Cheshire WA14 5BZ on 16 May 2014 (1 page)
6 March 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
6 March 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
9 April 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
9 April 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
15 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
10 January 2013Registered office address changed from 2 Marsland Avenue Marsland Avenue Timperley Altrincham WA15 6EP England on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 2 Marsland Avenue Marsland Avenue Timperley Altrincham WA15 6EP England on 10 January 2013 (1 page)
10 January 2013Registered office address changed from Nelson House Park Road Altrincham Cheshire WA14 5BZ England on 10 January 2013 (1 page)
10 January 2013Registered office address changed from Nelson House Park Road Altrincham Cheshire WA14 5BZ England on 10 January 2013 (1 page)
9 October 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
9 October 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
26 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
3 February 2011Incorporation (22 pages)
3 February 2011Incorporation (22 pages)