Company NameVHS (Retail) Limited
Company StatusDissolved
Company Number11779986
CategoryPrivate Limited Company
Incorporation Date22 January 2019(5 years, 3 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Richard Lee
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2019(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTargeting House Gadbrook Park
Rudheath
Northwich
CW9 7RA
Director NameMr Edward John Chesterman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2019(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTargeting House Gadbrook Park
Rudheath
Northwich
CW9 7RA
Director NameMr Nicholas Francis Markham
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2019(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTargeting House Gadbrook Park
Rudheath
Northwich
CW9 7RA
Director NameMr Andrew Charles Robinson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2019(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 27 July 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressTargeting House Gadbrook Park
Rudheath
Northwich
CW9 7RA

Location

Registered AddressTargeting House Gadbrook Park
Rudheath
Northwich
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 September 2020Compulsory strike-off action has been discontinued (1 page)
10 September 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
14 April 2020First Gazette notice for compulsory strike-off (1 page)
21 November 2019Notification of Ian Christopher West as a person with significant control on 10 May 2019 (2 pages)
21 November 2019Appointment of Mr Edward John Chesterman as a director on 10 May 2019 (2 pages)
21 November 2019Notification of Andrew Charles Robinson as a person with significant control on 10 May 2019 (2 pages)
21 November 2019Cessation of Peter Richard Lee as a person with significant control on 10 May 2019 (1 page)
21 November 2019Appointment of Mr Andrew Charles Robinson as a director on 10 May 2019 (2 pages)
21 November 2019Appointment of Mr Nicholas Francis Markham as a director on 10 May 2019 (2 pages)
21 November 2019Statement of capital following an allotment of shares on 10 May 2019
  • GBP 180
(3 pages)
21 November 2019Notification of David Christopher Chance as a person with significant control on 10 May 2019 (2 pages)
21 November 2019Notification of Nicholas Francis Markham as a person with significant control on 10 May 2019 (2 pages)
2 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
1 July 2019Change of share class name or designation (2 pages)
22 January 2019Incorporation
Statement of capital on 2019-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)