Company NameVIP Select Limited
Company StatusDissolved
Company Number08823136
CategoryPrivate Limited Company
Incorporation Date20 December 2013(10 years, 4 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Nicholas Alan Parker
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGround Floor 73 Liverpool Road
Crosby
Merseyside
L23 5SE

Location

Registered AddressManchester One
53 Portland Street
Manchester
Greater Manchester
M1 3LD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Nicholas Alan Parker
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
20 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016Annual return made up to 20 December 2015
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
2 February 2016Annual return made up to 20 December 2015
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
1 February 2016Director's details changed for Mr Nicholas Alan Parker on 19 December 2015 (2 pages)
1 February 2016Registered office address changed from Manchester One 53 Portland Street Manchester M1 3LD to Manchester One 53 Portland Street Manchester Greater Manchester M1 3LD on 1 February 2016 (1 page)
1 February 2016Registered office address changed from Manchester One 53 Portland Street Manchester M1 3LD to Manchester One 53 Portland Street Manchester Greater Manchester M1 3LD on 1 February 2016 (1 page)
1 February 2016Director's details changed for Mr Nicholas Alan Parker on 19 December 2015 (2 pages)
11 January 2016Annual return made up to 20 December 2014 with a full list of shareholders (3 pages)
11 January 2016Annual return made up to 20 December 2014 with a full list of shareholders (3 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(13 pages)
23 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(13 pages)
23 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(13 pages)
22 February 2015Director's details changed for Nicholas Alan Parker on 4 February 2015 (2 pages)
22 February 2015Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to Manchester One 53 Portland Street Manchester M1 3LD on 22 February 2015 (1 page)
22 February 2015Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to Manchester One 53 Portland Street Manchester M1 3LD on 22 February 2015 (1 page)
22 February 2015Director's details changed for Nicholas Alan Parker on 4 February 2015 (2 pages)
22 February 2015Director's details changed for Nicholas Alan Parker on 4 February 2015 (2 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 100
(27 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 100
(27 pages)