Company NameVFM Computing Limited
Company StatusDissolved
Company Number03394152
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alan David Ball
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address31 Thornbury Road
Stretford
Manchester
M32 0QF
Secretary NameMrs Heather Sheena Ball
NationalityBritish
StatusClosed
Appointed27 June 1997(same day as company formation)
RoleChild Minder
Correspondence Address31 Thornbury Road
Stretford
Manchester
Greater Manchester
M32 0QF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Howard Worth Bank Chambers
3 Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Financials

Year2014
Net Worth£25,422
Cash£37,941
Current Liabilities£12,519

Accounts

Latest Accounts10 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End10 April

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
29 July 2004Accounting reference date shortened from 30/06/04 to 10/04/04 (1 page)
29 July 2004Total exemption small company accounts made up to 10 April 2004 (6 pages)
28 July 2004Application for striking-off (1 page)
18 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
3 July 2003Return made up to 27/06/03; full list of members (6 pages)
23 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 June 2002Return made up to 27/06/02; full list of members (6 pages)
12 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 July 2001Return made up to 27/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(6 pages)
12 February 2001Full accounts made up to 30 June 2000 (10 pages)
11 July 2000Return made up to 27/06/00; full list of members (6 pages)
9 November 1999Full accounts made up to 30 June 1999 (11 pages)
23 September 1999Return made up to 27/06/99; full list of members (6 pages)
14 September 1998Ad 20/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 September 1998Full accounts made up to 30 June 1998 (11 pages)
21 July 1998Return made up to 27/06/98; full list of members (6 pages)
5 July 1997New secretary appointed (2 pages)
5 July 1997Director resigned (1 page)
5 July 1997Secretary resigned (1 page)
5 July 1997New director appointed (2 pages)
3 July 1997Registered office changed on 03/07/97 from: the britannia suite international house 82 - 86 deansgate manchester M3 2ER (1 page)
27 June 1997Incorporation (10 pages)