Company NameViro-Logic Limited
Company StatusDissolved
Company Number03206811
CategoryPrivate Limited Company
Incorporation Date3 June 1996(27 years, 11 months ago)
Dissolution Date23 November 2010 (13 years, 5 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 NameIan Michael Shaw
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address115 Acre Lane
Bromborough
Wirral
CH62 7EN
Wales
Director NameGrace Patricia Trowman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address115 Acre Lane
Bromborough
Wirral
CH62 7EN
Wales
Secretary NameIan Michael Shaw
NationalityBritish
StatusClosed
Appointed03 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address115 Acre Lane
Bromborough
Wirral
CH62 7EN
Wales
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address56 Hamilton Square
Birkenhead
Wirral
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
4 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 August 2010Application to strike the company off the register (3 pages)
3 August 2010Application to strike the company off the register (3 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 2
(5 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 2
(5 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 2
(5 pages)
18 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 June 2009Return made up to 03/06/09; full list of members (4 pages)
15 June 2009Return made up to 03/06/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 August 2008Return made up to 03/06/08; full list of members (4 pages)
15 August 2008Return made up to 03/06/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 September 2007Return made up to 03/06/07; full list of members (2 pages)
14 September 2007Return made up to 03/06/07; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 June 2006Return made up to 03/06/06; full list of members (2 pages)
30 June 2006Return made up to 03/06/06; full list of members (2 pages)
15 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 June 2005Return made up to 03/06/05; full list of members (2 pages)
8 June 2005Return made up to 03/06/05; full list of members (2 pages)
9 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 June 2004Return made up to 03/06/04; full list of members (7 pages)
10 June 2004Return made up to 03/06/04; full list of members (7 pages)
31 July 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 July 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 June 2003Return made up to 03/06/03; full list of members (7 pages)
11 June 2003Return made up to 03/06/03; full list of members (7 pages)
15 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
15 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
11 July 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/07/02
(7 pages)
11 July 2002Return made up to 03/06/02; full list of members (7 pages)
23 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
23 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
18 July 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2001Return made up to 03/06/01; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
22 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
6 July 2000Return made up to 03/06/00; full list of members (6 pages)
6 July 2000Return made up to 03/06/00; full list of members
  • 363(287) ‐ Registered office changed on 06/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 1999Accounts for a small company made up to 31 May 1999 (6 pages)
13 August 1999Accounts for a small company made up to 31 May 1999 (6 pages)
19 July 1999Return made up to 03/06/99; no change of members (4 pages)
19 July 1999Return made up to 03/06/99; no change of members (4 pages)
28 July 1998Accounts for a small company made up to 31 May 1998 (5 pages)
28 July 1998Accounts for a small company made up to 31 May 1998 (5 pages)
16 June 1998Return made up to 03/06/98; no change of members (4 pages)
16 June 1998Return made up to 03/06/98; no change of members (4 pages)
18 August 1997Accounts for a small company made up to 31 May 1997 (5 pages)
18 August 1997Accounts for a small company made up to 31 May 1997 (5 pages)
15 July 1997Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page)
15 July 1997Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page)
9 July 1997Return made up to 03/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1997Return made up to 03/06/97; full list of members (6 pages)
18 July 1996Registered office changed on 18/07/96 from: 115 acre lane bromborough merseyside L62 7EN (1 page)
18 July 1996Registered office changed on 18/07/96 from: 115 acre lane bromborough merseyside L62 7EN (1 page)
13 June 1996Secretary resigned (1 page)
13 June 1996New secretary appointed (2 pages)
13 June 1996Secretary resigned (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996Registered office changed on 13/06/96 from: 31 corsham street london N1 6DR (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
13 June 1996Registered office changed on 13/06/96 from: 31 corsham street london N1 6DR (1 page)
3 June 1996Incorporation (18 pages)