Company NameVessbridge Limited
Company StatusDissolved
Company Number06429854
CategoryPrivate Limited Company
Incorporation Date16 November 2007(16 years, 4 months ago)
Dissolution Date31 December 2013 (10 years, 3 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 David Stephen Lyne
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2008(3 months after company formation)
Appointment Duration5 years, 10 months (closed 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Victoria Road
Chester
Cheshire
CH2 2AX
Wales
Secretary NameSusan Alexandra Mary Lyne
NationalityBritish
StatusClosed
Appointed14 February 2008(3 months after company formation)
Appointment Duration5 years, 10 months (closed 31 December 2013)
RoleCompany Director
Correspondence Address31 Victoria Road
Chester
Cheshire
CH2 2AX
Wales
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed16 November 2007(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2007(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address31 Victoria Road
Chester
Cheshire
CH2 2AX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardNewton
Built Up AreaChester

Shareholders

75 at £1David Stephen Lyne
75.00%
Ordinary
25 at £1Susan Alexandra Mary Lyne
25.00%
Ordinary

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
6 September 2013Application to strike the company off the register (3 pages)
6 September 2013Application to strike the company off the register (3 pages)
8 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
8 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
10 December 2012Annual return made up to 16 November 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 100
(4 pages)
10 December 2012Annual return made up to 16 November 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 100
(4 pages)
15 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
15 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
8 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
22 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
22 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
16 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
30 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
30 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
18 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
27 August 2009Accounts made up to 30 November 2008 (5 pages)
27 August 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
2 February 2009Return made up to 16/11/08; full list of members (3 pages)
2 February 2009Return made up to 16/11/08; full list of members (3 pages)
30 January 2009Ad 14/02/08 gbp si 98@1=98 gbp ic 2/100 (2 pages)
30 January 2009Ad 14/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
16 May 2008Secretary appointed susan lyne (2 pages)
16 May 2008Appointment Terminated Director c & m registrars LIMITED (1 page)
16 May 2008Director appointed david stephen lyne (2 pages)
16 May 2008Appointment Terminated Secretary c & m secretaries LIMITED (1 page)
16 May 2008Secretary appointed susan lyne (2 pages)
16 May 2008Appointment terminated director c & m registrars LIMITED (1 page)
16 May 2008Appointment terminated secretary c & m secretaries LIMITED (1 page)
16 May 2008Director appointed david stephen lyne (2 pages)
18 February 2008Registered office changed on 18/02/08 from: p o box 55 7 spa road london SE16 3QQ (1 page)
18 February 2008Registered office changed on 18/02/08 from: p o box 55 7 spa road london SE16 3QQ (1 page)
16 November 2007Incorporation (13 pages)
16 November 2007Incorporation (13 pages)