Company NameVinyls Italia 2 Limited
Company StatusDissolved
Company Number05873923
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 9 months ago)
Dissolution Date23 June 2012 (11 years, 10 months ago)
Previous NameTrushelfco (No.3228) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael John Maher
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(1 week, 1 day after company formation)
Appointment Duration5 years, 11 months (closed 23 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuncorn Site Hq
South Parade PO Box 9
Runcorn
Cheshire
WA7 4JE
Director NameMr Ashley Julian Reed
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(1 week, 1 day after company formation)
Appointment Duration5 years, 11 months (closed 23 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuncorn Site Hq
South Parade PO Box 9
Runcorn
Cheshire
WA7 4JE
Director NameMr Christopher Edward Tane
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(1 week, 1 day after company formation)
Appointment Duration5 years, 11 months (closed 23 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuncorn Site Hq
South Parade PO Box 9
Runcorn
Cheshire
WA7 4JE
Secretary NameMr Paul Frederick Nichols
NationalityBritish
StatusClosed
Appointed20 July 2006(1 week, 1 day after company formation)
Appointment Duration5 years, 11 months (closed 23 June 2012)
RoleCompany Director
Correspondence AddressRuncorn Site Hq
South Parade PO Box 9
Runcorn
Cheshire
WA7 4JE
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Flat
45 Hillfield Road, West Hampstead
London
NW6 1QD
Director NameAdam Charles Eastell
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(1 week after company formation)
Appointment Duration1 day (resigned 20 July 2006)
RoleSolicitor
Correspondence AddressFlat 6
275 Kilburn High Road
London
NW6 7JR
Director NameMr Robert Charles Stern
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(1 week after company formation)
Appointment Duration1 day (resigned 20 July 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Porchester Terrace
London
W2 3TL
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Location

Registered AddressRuncorn Site Hq
South Parade PO Box 9
Runcorn
Cheshire
WA7 4JE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
WardHalton Lea
Built Up AreaRuncorn

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 June 2012Final Gazette dissolved following liquidation (1 page)
23 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2012Final Gazette dissolved following liquidation (1 page)
23 March 2012Return of final meeting in a members' voluntary winding up (5 pages)
23 March 2012Return of final meeting in a members' voluntary winding up (5 pages)
11 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-07-29
(1 page)
9 August 2011Appointment of a voluntary liquidator (1 page)
9 August 2011Appointment of a voluntary liquidator (1 page)
9 August 2011Declaration of solvency (3 pages)
9 August 2011Declaration of solvency (3 pages)
22 July 2011Annual return made up to 12 July 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 2
(4 pages)
22 July 2011Annual return made up to 12 July 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 2
(4 pages)
1 April 2011Statement of company's objects (2 pages)
1 April 2011Statement of company's objects (2 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auditors appointed & dirs powers 31/01/2011
(35 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auditors appointed & dirs powers 31/01/2011
(35 pages)
3 October 2010Full accounts made up to 31 December 2009 (8 pages)
3 October 2010Full accounts made up to 31 December 2009 (8 pages)
20 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Mr Christopher Edward Tane on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Christopher Edward Tane on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Christopher Edward Tane on 1 July 2010 (2 pages)
13 October 2009Secretary's details changed for Mr Paul Frederick Nichols on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mr Michael John Maher on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Ashley Julian Reed on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Paul Frederick Nichols on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mr Michael John Maher on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Christopher Edward Tane on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Michael John Maher on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Christopher Edward Tane on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Paul Frederick Nichols on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mr Ashley Julian Reed on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Christopher Edward Tane on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Ashley Julian Reed on 1 October 2009 (2 pages)
5 October 2009Full accounts made up to 31 December 2008 (9 pages)
5 October 2009Full accounts made up to 31 December 2008 (9 pages)
24 July 2009Return made up to 12/07/09; full list of members (4 pages)
24 July 2009Return made up to 12/07/09; full list of members (4 pages)
22 July 2008Return made up to 12/07/08; full list of members (4 pages)
22 July 2008Return made up to 12/07/08; full list of members (4 pages)
12 May 2008Full accounts made up to 31 December 2007 (9 pages)
12 May 2008Full accounts made up to 31 December 2007 (9 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
17 July 2007Return made up to 12/07/07; full list of members (2 pages)
17 July 2007Return made up to 12/07/07; full list of members (2 pages)
22 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Accounting reference date extended from 31/12/06 to 31/12/07 (1 page)
6 December 2006Accounting reference date extended from 31/12/06 to 31/12/07 (1 page)
6 December 2006Director's particulars changed (1 page)
2 August 2006Memorandum and Articles of Association (8 pages)
31 July 2006New secretary appointed (2 pages)
31 July 2006New director appointed (3 pages)
31 July 2006New director appointed (4 pages)
31 July 2006New secretary appointed (2 pages)
31 July 2006New director appointed (3 pages)
31 July 2006New director appointed (3 pages)
31 July 2006New director appointed (4 pages)
31 July 2006New director appointed (3 pages)
27 July 2006Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
27 July 2006Memorandum and Articles of Association (13 pages)
27 July 2006Registered office changed on 27/07/06 from: 2 lambs passage london EC1Y 8BB (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Registered office changed on 27/07/06 from: 2 lambs passage london EC1Y 8BB (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Memorandum and Articles of Association (13 pages)
27 July 2006Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
26 July 2006Director resigned (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
20 July 2006Company name changed trushelfco (no.3228) LIMITED\certificate issued on 20/07/06 (2 pages)
20 July 2006Company name changed trushelfco (no.3228) LIMITED\certificate issued on 20/07/06 (2 pages)
12 July 2006Incorporation (17 pages)
12 July 2006Incorporation (17 pages)