Company NameVolume Eight Limited
Company StatusDissolved
Company Number04271737
CategoryPrivate Limited Company
Incorporation Date16 August 2001(22 years, 7 months ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)
Previous NameDeep Six Corporation Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameTerence Robert Fraser
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Glebe Lane
Gnosall
Stafford
Staffordshire
ST20 0ER
Director NameTeoman Ademogullari
Date of BirthMarch 1963 (Born 61 years ago)
NationalityTurkish
StatusClosed
Appointed12 October 2001(1 month, 3 weeks after company formation)
Appointment Duration8 years (closed 03 November 2009)
RoleClothing Manufacturer
Correspondence AddressCalislar Cd. Cinarli Sk.
Ciragan Apt;14 Daire
10-Bahcelievler
Istanbul
Foreign
Director NameHalil Karakilic
Date of BirthMay 1967 (Born 56 years ago)
NationalityTurkish
StatusClosed
Appointed12 October 2001(1 month, 3 weeks after company formation)
Appointment Duration8 years (closed 03 November 2009)
RoleClothing Manufacturer
Correspondence Address7-8 Kisim
Ata Sitesi C-4a
D:7 Atakoy
Istanbul
Foreign
Secretary NameThomas William Kenny
NationalityBritish
StatusClosed
Appointed30 June 2005(3 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 03 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Near Ridding
Gnosall
Staffordshire
ST20 0DP
Secretary NameBenedict James Quirk
NationalityBritish
StatusResigned
Appointed10 October 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address5-7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Secretary NameHMO Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence Address17 Martin Street
Stafford
Staffordshire
ST16 2LF

Location

Registered AddressC/O Aaron & Partners Vol 1.1
5-7 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
13 July 2009Application for striking-off (1 page)
19 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 September 2008Return made up to 12/08/08; full list of members (4 pages)
12 October 2007Return made up to 12/08/07; full list of members (8 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 September 2006Return made up to 12/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 September 2005Return made up to 12/08/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 July 2005New secretary appointed (2 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
9 August 2004Return made up to 12/08/04; full list of members (8 pages)
28 August 2003Return made up to 12/08/03; full list of members
  • 363(287) ‐ Registered office changed on 28/08/03
(7 pages)
13 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 September 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
2 September 2002Secretary's particulars changed (1 page)
22 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
4 January 2002Registered office changed on 04/01/02 from: unit 7 sugnall business centre sugnall stafford staffordshire (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
2 November 2001Ad 12/10/01--------- £ si 149@1=149 £ ic 1/150 (2 pages)
27 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
12 October 2001Secretary resigned (1 page)
12 October 2001Registered office changed on 12/10/01 from: 17 martin street stafford staffordshire ST16 2LF (1 page)
12 October 2001New secretary appointed (2 pages)