Company NameVstep Limited
Company StatusDissolved
Company Number03721528
CategoryPrivate Limited Company
Incorporation Date26 February 1999(25 years, 2 months ago)
Dissolution Date20 April 2010 (14 years ago)
Previous NameVenturestep Limited

Business Activity

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

Directors

Director NameMr Roger Bell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1999(2 weeks, 4 days after company formation)
Appointment Duration11 years, 1 month (closed 20 April 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address92 Dean Drive
Wilmslow
Cheshire
SK9 2EY
Secretary NameHeather Ann Bell
NationalityBritish
StatusClosed
Appointed16 March 1999(2 weeks, 4 days after company formation)
Appointment Duration11 years, 1 month (closed 20 April 2010)
RoleCompany Director
Correspondence Address92 Dean Drive
Wilmslow
Cheshire
SK9 2EY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressSuite 193 Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£73,090
Cash£29,614
Current Liabilities£1,251

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 January 2009First Gazette notice for compulsory strike-off (1 page)
13 January 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
2 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
2 February 2006Accounts for a small company made up to 31 March 2004 (5 pages)
2 February 2006Accounts for a small company made up to 31 March 2004 (5 pages)
18 July 2005Registered office changed on 18/07/05 from: 28 white street warrington cheshire WA1 1NR (1 page)
18 July 2005Registered office changed on 18/07/05 from: 28 white street warrington cheshire WA1 1NR (1 page)
6 June 2005Return made up to 26/02/05; full list of members (6 pages)
6 June 2005Return made up to 26/02/05; full list of members (6 pages)
10 January 2005Accounts for a small company made up to 31 March 2003 (5 pages)
10 January 2005Accounts for a small company made up to 31 March 2003 (5 pages)
21 December 2004Return made up to 26/02/04; full list of members (6 pages)
21 December 2004Return made up to 26/02/04; full list of members (6 pages)
16 November 2004Strike-off action suspended (1 page)
16 November 2004Strike-off action suspended (1 page)
12 October 2004First Gazette notice for compulsory strike-off (1 page)
12 October 2004First Gazette notice for compulsory strike-off (1 page)
6 March 2003Return made up to 26/02/03; full list of members (6 pages)
6 March 2003Return made up to 26/02/03; full list of members (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
6 March 2002Return made up to 26/02/02; full list of members (6 pages)
6 March 2002Return made up to 26/02/02; full list of members (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
5 November 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 November 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 March 2001Return made up to 26/02/01; full list of members (6 pages)
26 March 2001Registered office changed on 26/03/01 from: 1 froghall lane warrington WA2 7JJ (1 page)
26 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 2001Registered office changed on 26/03/01 from: 1 froghall lane warrington WA2 7JJ (1 page)
10 May 2000Return made up to 26/02/00; full list of members (6 pages)
10 May 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 1999Company name changed venturestep LIMITED\certificate issued on 20/04/99 (2 pages)
19 April 1999Company name changed venturestep LIMITED\certificate issued on 20/04/99 (2 pages)
16 April 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
16 April 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999Secretary resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999Registered office changed on 23/03/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ (1 page)
23 March 1999Registered office changed on 23/03/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ (1 page)
26 February 1999Incorporation (10 pages)