Company NameVoiceworks Technology Limited
Company StatusDissolved
Company Number05748512
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years, 1 month ago)
Dissolution Date15 December 2020 (3 years, 4 months ago)
Previous NameAvantech Distribution Limited

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Gordon Craig Johnson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrake House Gadbrook Park
Northwich
Cheshire
CW9 7RA
Secretary NameDorothy Johnson
NationalityBritish
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressDrake House Gadbrook Park
Northwich
Cheshire
CW9 7RA

Contact

Websitewww.voiceworks-tl.com/
Email address[email protected]
Telephone0845 8332290
Telephone regionUnknown

Location

Registered AddressDrake House
Gadbrook Park
Northwich
Cheshire
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Gordon Craig Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth-£107,047
Cash£1,589
Current Liabilities£43,997

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

11 March 2011Delivered on: 16 March 2011
Satisfied on: 8 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

15 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2020First Gazette notice for voluntary strike-off (1 page)
18 September 2020Application to strike the company off the register (1 page)
17 March 2020Micro company accounts made up to 30 September 2019 (5 pages)
2 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
21 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 March 2018Change of details for Mr Gordon Craig Johnson as a person with significant control on 7 April 2017 (2 pages)
22 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 May 2017Director's details changed for Mr Gordon Craig Johnson on 7 April 2017 (2 pages)
2 May 2017Director's details changed for Mr Gordon Craig Johnson on 7 April 2017 (2 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
1 July 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 November 2015Director's details changed for Mr Gordon Craig Johnson on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Mr Gordon Craig Johnson on 30 November 2015 (2 pages)
20 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
3 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
3 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 May 2013Satisfaction of charge 1 in full (1 page)
8 May 2013Satisfaction of charge 1 in full (1 page)
23 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
16 May 2012Secretary's details changed for Dorothy Johnson on 16 May 2012 (1 page)
16 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
16 May 2012Secretary's details changed for Dorothy Johnson on 16 May 2012 (1 page)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 January 2011Company name changed avantech distribution LIMITED\certificate issued on 14/01/11
  • RES15 ‐ Change company name resolution on 2011-01-12
(2 pages)
14 January 2011Company name changed avantech distribution LIMITED\certificate issued on 14/01/11
  • RES15 ‐ Change company name resolution on 2011-01-12
(2 pages)
14 January 2011Change of name notice (2 pages)
14 January 2011Change of name notice (2 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Mr Gordon Craig Johnson on 20 March 2010 (2 pages)
10 May 2010Director's details changed for Mr Gordon Craig Johnson on 20 March 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 April 2009Director's change of particulars / gordon johnson / 14/04/2009 (2 pages)
14 April 2009Return made up to 20/03/09; full list of members (3 pages)
14 April 2009Return made up to 20/03/09; full list of members (3 pages)
14 April 2009Director's change of particulars / gordon johnson / 14/04/2009 (2 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 September 2008Registered office changed on 02/09/2008 from 163 chester road northwich cheshire CW8 4AQ (1 page)
2 September 2008Registered office changed on 02/09/2008 from 163 chester road northwich cheshire CW8 4AQ (1 page)
18 April 2008Return made up to 20/03/08; full list of members (3 pages)
18 April 2008Return made up to 20/03/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 March 2007Return made up to 20/03/07; full list of members (2 pages)
27 March 2007Return made up to 20/03/07; full list of members (2 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
20 March 2006Incorporation (10 pages)
20 March 2006Incorporation (10 pages)