Company NameVS. UK Limited
Company StatusDissolved
Company Number04452972
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 11 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert John Minshull
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTimbersbrook House
Timbersbrook
Congleton
Cheshire
CW12 3PW
Director NameDennis Howard Vyse
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2003(1 year, 6 months after company formation)
Appointment Duration11 years, 9 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighwinds
Under Rainow Road Timbersbrook
Congleton
Cheshire
CW12 3PN
Director NameMr David Ward
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2003(1 year, 6 months after company formation)
Appointment Duration11 years, 9 months (closed 22 September 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 Fordswells Close
Littleover
Derby
DE23 7SU
Director NameUwe Edward Kante
Date of BirthDecember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMehringdamm 66
Berlin
10961
Foreign
Director NameMr Robert John Minshull
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimbersbrook House
Timbersbrook
Congleton
Cheshire
CW12 3PW
Director NameClaudius Reckford
Date of BirthMay 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleExport Manager
Correspondence AddressHauptstrasse 112
Tauberbischofsheig
97941
Germany
Secretary NameMr Robert John Minshull
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimbersbrook House
Timbersbrook
Congleton
Cheshire
CW12 3PW
Director NameSusan Margaret Pollard
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2003(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 October 2007)
RoleSales
Correspondence AddressWestside
1 Holden Avenue
London
N12 8HY
Secretary NameMr John Michael Hall
NationalityBritish
StatusResigned
Appointed30 November 2003(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 October 2009)
RoleAccountant
Correspondence Address26 Daisy Bank Drive
Congleton
Cheshire
CW12 1LX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressVale Works
Priesty Fields
Congleton
Cheshire
CW12 4AQ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

50k at £1Nortek Educational Furniture & Equipment LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
30 May 2015Application to strike the company off the register (3 pages)
30 May 2015Application to strike the company off the register (3 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 50,001
(5 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 50,001
(5 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 October 2009Termination of appointment of John Hall as a secretary (1 page)
27 October 2009Termination of appointment of John Hall as a secretary (1 page)
23 June 2009Return made up to 31/05/09; full list of members (4 pages)
23 June 2009Director appointed mr robert john minshull (2 pages)
23 June 2009Return made up to 31/05/09; full list of members (4 pages)
23 June 2009Director appointed mr robert john minshull (2 pages)
22 June 2009Appointment terminated secretary robert minshull (1 page)
22 June 2009Appointment terminated secretary robert minshull (1 page)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 July 2008Return made up to 31/05/08; full list of members (7 pages)
9 July 2008Return made up to 31/05/08; full list of members (7 pages)
24 June 2008Appointment terminated director susan pollard (1 page)
24 June 2008Registered office changed on 24/06/2008 from block b part fourth floor morelands buildings 5-23 old street london EC1 (1 page)
24 June 2008Appointment terminated director susan pollard (1 page)
24 June 2008Registered office changed on 24/06/2008 from block b part fourth floor morelands buildings 5-23 old street london EC1 (1 page)
27 July 2007Return made up to 31/05/07; no change of members (8 pages)
27 July 2007Return made up to 31/05/07; no change of members (8 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 June 2006Return made up to 31/05/06; full list of members (8 pages)
15 June 2006Return made up to 31/05/06; full list of members (8 pages)
24 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 June 2005Return made up to 31/05/05; full list of members (8 pages)
9 June 2005Return made up to 31/05/05; full list of members (8 pages)
18 January 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
18 January 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
26 November 2004Return made up to 31/05/04; full list of members (8 pages)
26 November 2004Return made up to 31/05/04; full list of members (8 pages)
30 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 September 2004Ad 16/01/04--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
30 September 2004Ad 16/01/04--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
30 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 September 2004£ nc 1000/100000 30/11/03 (1 page)
30 September 2004£ nc 1000/100000 30/11/03 (1 page)
24 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
24 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
25 February 2004Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
25 February 2004Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004Director resigned (1 page)
10 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 August 2003Return made up to 31/05/03; full list of members (7 pages)
19 August 2003Return made up to 31/05/03; full list of members (7 pages)
19 September 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
19 September 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Secretary resigned (1 page)
14 August 2002Particulars of mortgage/charge (7 pages)
14 August 2002Particulars of mortgage/charge (7 pages)
9 August 2002New director appointed (2 pages)
9 August 2002Registered office changed on 09/08/02 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002Registered office changed on 09/08/02 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
9 August 2002New secretary appointed;new director appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New secretary appointed;new director appointed (2 pages)
31 May 2002Incorporation (13 pages)
31 May 2002Incorporation (13 pages)