Company NameVeycom Limited
Company StatusDissolved
Company Number03498860
CategoryPrivate Limited Company
Incorporation Date26 January 1998(26 years, 2 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGordon William MacDonald
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1998(same day as company formation)
RoleIT Consultant
Correspondence Address11 Clarence Court
Wilmslow
Cheshire
SK9 5QL
Secretary NameFiona MacDonald Eagle
NationalityBritish
StatusClosed
Appointed01 December 2000(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 09 April 2002)
RoleAdministrator
Correspondence Address11 Clarence Court
Wilmslow
Cheshire
SK9 5QL
Secretary NameJean Margaret MacDonald
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address24 Broad Walk
Wilmslow
Cheshire
SK9 5PL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address11 Clarence Court
Boleyn Park
Wilmslow
Cheshire
SK9 5QL
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£87,957
Net Worth£58
Cash£4,316
Current Liabilities£4,333

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
6 November 2001Application for striking-off (1 page)
1 February 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2001Secretary resigned (1 page)
12 December 2000New secretary appointed (2 pages)
12 September 2000Registered office changed on 12/09/00 from: 24 broad walk wilmslow cheshire SK9 5PL (1 page)
6 September 2000Accounts made up to 31 March 2000 (10 pages)
14 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1999Accounts made up to 31 March 1999 (15 pages)
29 January 1999Return made up to 26/01/99; full list of members (6 pages)
30 January 1998Director resigned (1 page)
30 January 1998New director appointed (2 pages)
30 January 1998Secretary resigned (1 page)
30 January 1998Registered office changed on 30/01/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
30 January 1998New secretary appointed (2 pages)
26 January 1998Incorporation (12 pages)