Company NameVirtual Processing Limited
Company StatusDissolved
Company Number04458120
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 10 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)
Previous NameSoft Packaging Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSimon Justin Nixon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Sandown Terrace
Boughton
Chester
Cheshire
CH3 5BN
Wales
Director NameMr Paul Harris Doughty
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2008(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 16 February 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Peel Hall Park Gongar Lane
Ashton Hayes
Chester
Cheshire
CH3 8AY
Wales
Secretary NameMr Darren Paul Drabble
NationalityBritish
StatusClosed
Appointed24 September 2008(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 16 February 2010)
RoleGeneral Counsel
Correspondence Address12 Brooklawn Drive
Didsbury
Manchester
Lancashire
M20 3GZ
Director NameNicholas Jamie Stobbs
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleOperations Director
Correspondence Address136 Lache Lane
Chester
Cheshire
CH4 7LX
Wales
Secretary NameJeremy Dodd
NationalityBritish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressRudale
6 Dee Banks
Chester
Cheshire
CH3 5UX
Wales
Secretary NameMr Paul Harris Doughty
NationalityBritish
StatusResigned
Appointed01 September 2005(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 24 September 2008)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Peel Hall Park Gongar Lane
Ashton Hayes
Chester
Cheshire
CH3 8AY
Wales
Director NameMr Darren Paul Drabble
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(6 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 May 2009)
RoleGeneral Counsel
Correspondence Address12 Brooklawn Drive
Didsbury
Manchester
Lancashire
M20 3GZ
Director NameNicola Jayne Ingham
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(6 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 May 2009)
RoleFinancial Controlle
Correspondence Address7 Willow Grove
Buckley
Flintshire
CH7 3NR
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMoneysupermarket House
St Davids Park
Ewloe Chester
Flintshire
CH5 3UZ
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£2,620,001
Gross Profit£767,923
Net Worth£240,836
Current Liabilities£1,712,138

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
21 October 2009Application to strike the company off the register (3 pages)
21 October 2009Application to strike the company off the register (3 pages)
11 June 2009Return made up to 11/06/09; full list of members (4 pages)
11 June 2009Return made up to 11/06/09; full list of members (4 pages)
13 May 2009Appointment Terminated Director darren drabble (1 page)
13 May 2009Appointment Terminated Director nicola ingham (1 page)
13 May 2009Appointment terminated director darren drabble (1 page)
13 May 2009Appointment terminated director nicola ingham (1 page)
6 November 2008Appointment terminated director nicholas stobbs (1 page)
6 November 2008Appointment Terminated Director nicholas stobbs (1 page)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
17 October 2008Director appointed nicola jayne ingham (1 page)
17 October 2008Director appointed paul harris doughty (3 pages)
17 October 2008Appointment terminated secretary paul doughty (1 page)
17 October 2008Director appointed paul harris doughty (3 pages)
17 October 2008Director appointed nicola jayne ingham (1 page)
17 October 2008Resolutions
  • RES13 ‐ Re - section 175 30/09/2008
(1 page)
17 October 2008Resolutions
  • RES13 ‐ Re - section 175 30/09/2008
(1 page)
17 October 2008Appointment Terminated Secretary paul doughty (1 page)
30 September 2008Director and secretary appointed darren paul drabble (2 pages)
30 September 2008Director and secretary appointed darren paul drabble (2 pages)
24 June 2008Return made up to 11/06/08; full list of members (4 pages)
24 June 2008Return made up to 11/06/08; full list of members (4 pages)
23 June 2008Location of register of members (1 page)
23 June 2008Location of register of members (1 page)
28 September 2007Full accounts made up to 31 December 2006 (14 pages)
28 September 2007Full accounts made up to 31 December 2006 (14 pages)
13 July 2007Return made up to 11/06/07; full list of members (3 pages)
13 July 2007Return made up to 11/06/07; full list of members (3 pages)
12 July 2007Secretary's particulars changed (1 page)
12 July 2007Secretary's particulars changed (1 page)
25 October 2006Full accounts made up to 31 December 2005 (14 pages)
25 October 2006Full accounts made up to 31 December 2005 (14 pages)
15 June 2006Return made up to 11/06/06; full list of members (3 pages)
15 June 2006Return made up to 11/06/06; full list of members (3 pages)
18 October 2005Full accounts made up to 31 December 2004 (23 pages)
18 October 2005Full accounts made up to 31 December 2004 (23 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
16 June 2005Return made up to 11/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 June 2005Return made up to 11/06/05; full list of members (3 pages)
18 March 2005Company name changed soft packaging LIMITED\certificate issued on 18/03/05 (2 pages)
18 March 2005Company name changed soft packaging LIMITED\certificate issued on 18/03/05 (2 pages)
25 October 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
25 October 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
2 July 2004Return made up to 11/06/04; full list of members (8 pages)
2 July 2004Return made up to 11/06/04; full list of members (8 pages)
6 November 2003Return made up to 11/06/03; full list of members (7 pages)
6 November 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2003Accounts made up to 30 June 2003 (5 pages)
1 November 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
27 August 2003Registered office changed on 27/08/03 from: park house, 1 chantry court sovereign way chester CH1 4QA (1 page)
27 August 2003Registered office changed on 27/08/03 from: park house, 1 chantry court sovereign way chester CH1 4QA (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003New secretary appointed (2 pages)
16 May 2003New director appointed (3 pages)
16 May 2003New director appointed (3 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003New secretary appointed (2 pages)
16 May 2003Director resigned (1 page)
11 June 2002Incorporation (18 pages)
11 June 2002Incorporation (18 pages)