Company NameVr (Leigh) Ltd
Company StatusDissolved
Company Number10624615
CategoryPrivate Limited Company
Incorporation Date16 February 2017(7 years, 2 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neville Goddard
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVr House Warrington Road
Leigh
Greater Manchester
WN7 3XG
Director NameMr Steven James Hibbert
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVr House Warrington Road
Leigh
Greater Manchester
WN7 3XG
Director NameMr Andrew Charles Leadbetter
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVr House Warrington Road
Leigh
Greater Manchester
WN7 3XG
Director NameMr Martin James Rylands
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVr House Warrington Road
Leigh
Greater Manchester
WN7 3XG
Director NameMr Glen Michael Mason
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVr House Warrington Road
Leigh
Greater Manchester
WN7 3XG

Location

Registered AddressVr House Kings Business Park
Warrington Road
Leigh
Greater Manchester
WN7 3XG
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh South
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Charges

17 October 2017Delivered on: 20 October 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
31 May 2017Delivered on: 2 June 2017
Persons entitled: Energize Capital Limited

Classification: A registered charge
Outstanding

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2019Voluntary strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
29 November 2018Application to strike the company off the register (3 pages)
10 March 2018Cessation of Steven James Hibbert as a person with significant control on 31 May 2017 (1 page)
10 March 2018Cessation of Martin James Rylands as a person with significant control on 31 May 2017 (1 page)
10 March 2018Notification of Vr (Eps) Holdings Ltd as a person with significant control on 31 May 2017 (2 pages)
10 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
20 October 2017Registration of charge 106246150002, created on 17 October 2017 (7 pages)
20 October 2017Registration of charge 106246150002, created on 17 October 2017 (7 pages)
2 June 2017Registration of charge 106246150001, created on 31 May 2017 (37 pages)
2 June 2017Registration of charge 106246150001, created on 31 May 2017 (37 pages)
7 April 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
7 April 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
16 February 2017Incorporation
Statement of capital on 2017-02-16
  • GBP 201
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
16 February 2017Incorporation
Statement of capital on 2017-02-16
  • GBP 201
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)