Company NameVouyer Media (UK) Limited
Company StatusDissolved
Company Number05971128
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 6 months ago)
Dissolution Date23 February 2010 (14 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSimon Matthew Prescott
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mulberry House Old Pale Heights
Stoney Lane Kelsall
Tarporley
Cheshire
CW6 9GL
Secretary NamePatricia Marie Murray
NationalityBritish
StatusClosed
Appointed18 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House 8 Old Pale Heights
Kelsall
Tarporley
Cheshire
CW6 0GL

Location

Registered Address127-129 Brook Street
Chester
Cheshire
CH1 3DU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
2 November 2009Application to strike the company off the register (3 pages)
2 November 2009Application to strike the company off the register (3 pages)
20 October 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
20 October 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
22 October 2008Return made up to 18/10/08; full list of members (3 pages)
22 October 2008Return made up to 18/10/08; full list of members (3 pages)
21 October 2008Director's change of particulars / simon prescott / 21/10/2008 (1 page)
21 October 2008Secretary's change of particulars / patricia murray / 21/10/2008 (1 page)
21 October 2008Director's Change of Particulars / simon prescott / 21/10/2008 / HouseName/Number was: , now: mulberry house; Street was: mulberry house 8 old pale heights, now: 8 old pale heights; Area was: stoney lane kelsall, now: kelsall; Post Code was: CW6 0EL, now: CW6 0GL (1 page)
21 October 2008Secretary's Change of Particulars / patricia murray / 21/10/2008 / HouseName/Number was: , now: mulberry house; Street was: mulberry house, now: 8 old pale heights; Area was: old page heights, now: kelsall; Post Town was: delamere, now: tarporley (1 page)
27 August 2008Accounts made up to 31 October 2007 (1 page)
27 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
8 February 2008Return made up to 18/10/07; full list of members (2 pages)
8 February 2008Return made up to 18/10/07; full list of members (2 pages)
18 October 2006Incorporation (10 pages)