Company NameVSD Limited
Company StatusDissolved
Company Number03561927
CategoryPrivate Limited Company
Incorporation Date12 May 1998(25 years, 11 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael James Newton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2016(18 years after company formation)
Appointment Duration5 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Director NameMr Robert Frederick Aird
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(same day as company formation)
RoleDirector/Manager
Country of ResidenceEngland
Correspondence AddressOld Cedars
Peper Harow Park Peper Harow
Godalming
Surrey
GU8 6BG
Secretary NameMr Anthony Thomas Paget Headland
NationalityBritish
StatusResigned
Appointed12 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts Little London Road
Silchester
Hampshire
RG7 2PR
Secretary NameDavid Walter McCombe
NationalityBritish
StatusResigned
Appointed18 January 2002(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 September 2005)
RoleCompany Director
Correspondence AddressThe Woodlands
Westcott Street
Westcott
Surrey
RH4 3NU
Director NameMr Andrew Patrick Finn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(7 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
241 Bramhall Moor Road
Hazel Grove Stockport
Cheshire
SK7 5JL
Director NameMr Nigel Fredrick Thomas Hugh Petrie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(7 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Secretary NameMrs Sarah Bentley-Buchanan
NationalityBritish
StatusResigned
Appointed15 September 2005(7 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 May 2011)
RoleCompany Director
Correspondence Address180 Strines Road
Strines
Stockport
Cheshire
SK6 7GA
Director NameMs Pauline Anne Norstrom
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(11 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Secretary NameMrs Helen Pamela Doroszkiewicz
StatusResigned
Appointed31 May 2011(13 years after company formation)
Appointment Duration4 years, 10 months (resigned 17 April 2016)
RoleCompany Director
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAntrobus
WardMarbury

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

18 October 2011Delivered on: 22 October 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 October 2011Delivered on: 21 October 2011
Persons entitled: Michael James Newton

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
3 August 2016Application to strike the company off the register (3 pages)
3 August 2016Application to strike the company off the register (3 pages)
14 July 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
14 July 2016Micro company accounts made up to 30 June 2016 (2 pages)
14 July 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
14 July 2016Micro company accounts made up to 30 June 2016 (2 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
31 May 2016Appointment of Mr Michael James Newton as a director on 31 May 2016 (2 pages)
31 May 2016Appointment of Mr Michael James Newton as a director on 31 May 2016 (2 pages)
24 April 2016Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 (1 page)
24 April 2016Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 (1 page)
20 April 2016Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016 (1 page)
20 April 2016Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016 (1 page)
20 April 2016Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 (1 page)
20 April 2016Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 (1 page)
12 March 2016Registered office address changed from Unit 1200 Daresbury Park Daresbury Warrington WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page)
12 March 2016Registered office address changed from Unit 1200 Daresbury Park Daresbury Warrington WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page)
1 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
1 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
28 January 2013Secretary's details changed for Mrs Helen Pamela Doroszkiewicz on 28 January 2013 (1 page)
28 January 2013Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 28 January 2013 (2 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 January 2013Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 28 January 2013 (2 pages)
28 January 2013Secretary's details changed for Mrs Helen Pamela Doroszkiewicz on 28 January 2013 (1 page)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
24 October 2011Resolutions
  • RES13 ‐ Company business 14/10/2011
(3 pages)
24 October 2011Resolutions
  • RES13 ‐ Company business 14/10/2011
(3 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 October 2011Appointment of Mrs Helen Pamela Doroszkiewicz as a secretary (2 pages)
12 October 2011Appointment of Mrs Helen Pamela Doroszkiewicz as a secretary (2 pages)
23 May 2011Termination of appointment of Sarah Bentley-Buchanan as a secretary (1 page)
23 May 2011Termination of appointment of Sarah Bentley-Buchanan as a secretary (1 page)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
3 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 March 2010Termination of appointment of Andrew Finn as a director (1 page)
17 March 2010Termination of appointment of Andrew Finn as a director (1 page)
27 January 2010Appointment of Mrs Pauline Anne Norstrom as a director (2 pages)
27 January 2010Appointment of Mrs Pauline Anne Norstrom as a director (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
14 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
20 June 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
20 June 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 December 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
5 December 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
26 September 2006Registered office changed on 26/09/06 from: 11 oak street swinton manchester M27 4DL (1 page)
26 September 2006Registered office changed on 26/09/06 from: 11 oak street swinton manchester M27 4DL (1 page)
25 May 2006New director appointed (1 page)
25 May 2006Return made up to 12/05/06; full list of members (6 pages)
25 May 2006Return made up to 12/05/06; full list of members (6 pages)
25 May 2006New director appointed (1 page)
27 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
27 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
19 October 2005Registered office changed on 19/10/05 from: farley court allsop place london NW1 5LG (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New secretary appointed (2 pages)
19 October 2005Secretary resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005New secretary appointed (2 pages)
19 October 2005Secretary resigned (1 page)
19 October 2005Registered office changed on 19/10/05 from: farley court allsop place london NW1 5LG (1 page)
19 October 2005Director resigned (1 page)
26 May 2005Return made up to 12/05/05; full list of members (2 pages)
26 May 2005Return made up to 12/05/05; full list of members (2 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
26 May 2004Return made up to 12/05/04; full list of members (6 pages)
26 May 2004Return made up to 12/05/04; full list of members (6 pages)
23 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
23 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
11 May 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 August 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 July 2002New secretary appointed (1 page)
26 July 2002New secretary appointed (1 page)
26 July 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
26 July 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
18 January 2002Secretary resigned (1 page)
18 January 2002Secretary resigned (1 page)
9 November 2001Return made up to 12/05/01; full list of members (6 pages)
9 November 2001Return made up to 12/05/01; full list of members (6 pages)
31 May 2001Accounts for a dormant company made up to 31 May 1999 (3 pages)
31 May 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
31 May 2001Accounts for a dormant company made up to 31 May 1999 (3 pages)
31 May 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
13 September 2000Return made up to 12/05/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2000Return made up to 12/05/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 2000Compulsory strike-off action has been discontinued (1 page)
29 February 2000Compulsory strike-off action has been discontinued (1 page)
25 February 2000Return made up to 12/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2000Return made up to 12/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1999First Gazette notice for compulsory strike-off (1 page)
21 December 1999First Gazette notice for compulsory strike-off (1 page)
9 March 1999Ad 12/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 March 1999Ad 12/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999Secretary resigned (1 page)
26 January 1999Secretary resigned (1 page)
26 January 1999New secretary appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
12 May 1998Incorporation (15 pages)
12 May 1998Incorporation (15 pages)