Company NameVolo Group Limited
Company StatusDissolved
Company Number06560142
CategoryPrivate Limited Company
Incorporation Date9 April 2008(16 years, 1 month ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Darren Pearce
Date of BirthJune 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Mill Green
Congleton
Cheshire
CW12 1GD
Secretary NameMr Darren Pearce
NationalityBritish
StatusClosed
Appointed09 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Mill Green
Congleton
Cheshire
CW12 1GD
Director NameMr Eric Elms
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2008(3 months, 1 week after company formation)
Appointment Duration3 years (closed 02 August 2011)
RoleBusiness Develoment Officer
Country of ResidenceUnited Kingdom
Correspondence Address76 Acre Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7PA
Director NameMr Brendan Michael Corrin Kenny
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2008(3 months, 1 week after company formation)
Appointment Duration3 years (closed 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Whins
Kings Drive
Caldy
Wirral
CH48 2JE
Wales
Director NameMr Edward Parker
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Rood Hill
Congleton
CW12 1NH
Director NameMr John Pritchard
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kingsley View
Cheddleton
Leek
ST13 7NT

Location

Registered Address55 Mill Green
Congleton
Cheshire
CW12 1GD
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
6 April 2011Application to strike the company off the register (3 pages)
6 April 2011Application to strike the company off the register (3 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 328
(6 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 328
(6 pages)
6 May 2010Director's details changed for Mr Darren Pearce on 15 October 2009 (2 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 328
(6 pages)
6 May 2010Director's details changed for Mr Darren Pearce on 15 October 2009 (2 pages)
15 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
7 August 2009Registered office changed on 07/08/2009 from 77 rood hill congleton cheshire CW12 1NH (1 page)
7 August 2009Appointment terminated director john pritchard (1 page)
7 August 2009Location of register of members (1 page)
7 August 2009Director and Secretary's Change of Particulars / darren pearce / 07/08/2009 / HouseName/Number was: , now: 55; Street was: 32 linksway, now: mill green; Post Code was: CW12 3BS, now: CW12 1GD (1 page)
7 August 2009Location of register of members (1 page)
7 August 2009Director and secretary's change of particulars / darren pearce / 07/08/2009 (1 page)
7 August 2009Appointment terminated director edward parker (1 page)
7 August 2009Registered office changed on 07/08/2009 from 77 rood hill congleton cheshire CW12 1NH (1 page)
7 August 2009Appointment Terminated Director edward parker (1 page)
7 August 2009Appointment Terminated Director john pritchard (1 page)
24 April 2009Return made up to 09/04/09; full list of members (6 pages)
24 April 2009Return made up to 09/04/09; full list of members (6 pages)
23 April 2009Location of register of members (1 page)
23 April 2009Location of register of members (1 page)
23 April 2009Registered office changed on 23/04/2009 from 77 rood hill congleton CW12 1NH england (1 page)
23 April 2009Registered office changed on 23/04/2009 from 77 rood hill congleton CW12 1NH england (1 page)
23 July 2008Director appointed brendon michael kenny (2 pages)
23 July 2008Ad 16/07/08\gbp si [email protected]=0.1\gbp ic 300.18/300.28\ (2 pages)
23 July 2008Director appointed eric elms (2 pages)
23 July 2008Director appointed eric elms (2 pages)
23 July 2008Ad 16/07/08\gbp si [email protected]=0.18\gbp ic 300/300.18\ (2 pages)
23 July 2008Ad 16/07/08 gbp si [email protected]=0.1 gbp ic 300.18/300.28 (2 pages)
23 July 2008Ad 16/07/08 gbp si [email protected]=0.18 gbp ic 300/300.18 (2 pages)
23 July 2008Director appointed brendon michael kenny (2 pages)
9 April 2008Incorporation (18 pages)
9 April 2008Incorporation (18 pages)