Company NameVapoureyes Ltd
Company StatusDissolved
Company Number09289203
CategoryPrivate Limited Company
Incorporation Date30 October 2014(9 years, 6 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Gregory John Isaac
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameMr Royston James Pryor
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200 Drake Street
Rochdale
Lancashire
OL16 1PJ

Location

Registered Address200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
27 October 2016Application to strike the company off the register (3 pages)
27 October 2016Application to strike the company off the register (3 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
6 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
6 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
2 February 2015Registered office address changed from 141 - 143 Union Street Oldham OL1 1TE United Kingdom to 200 Drake Street Rochdale Lancashire OL16 1PJ on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 141 - 143 Union Street Oldham OL1 1TE United Kingdom to 200 Drake Street Rochdale Lancashire OL16 1PJ on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 141 - 143 Union Street Oldham OL1 1TE United Kingdom to 200 Drake Street Rochdale Lancashire OL16 1PJ on 2 February 2015 (1 page)
30 October 2014Incorporation
Statement of capital on 2014-10-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 October 2014Incorporation
Statement of capital on 2014-10-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)