Company NameVillage Vegan Ltd
Company StatusDissolved
Company Number12965333
CategoryPrivate Limited Company
Incorporation Date21 October 2020(3 years, 6 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 63120Web portals
Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Christopher Keith Parry
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2020(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address105 Witton Street
Northwich
Cheshire
CW9 5DR
Director NameMrs Jill Barbara Higgins
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2020(same day as company formation)
RoleProfessional Vlogger
Country of ResidenceEngland
Correspondence AddressJustice House, 3 Grappenhall Road
Stockton Heath
Warrington
WA4 2AH
Director NameMrs Cheryl Louise Hughes
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2020(1 week, 1 day after company formation)
Appointment Duration4 months (resigned 28 February 2021)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address105 Witton Street
Northwich
Cheshire
CW9 5DR

Location

Registered AddressJustice House, 3 Grappenhall Road
Stockton Heath
Warrington
WA4 2AH
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

4 April 2023Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
1 November 2022Termination of appointment of Jill Barbara Higgins as a director on 13 May 2021 (1 page)
1 November 2022Confirmation statement made on 20 October 2022 with updates (4 pages)
30 September 2022Compulsory strike-off action has been discontinued (1 page)
29 September 2022Notification of Stephen Charles Gray as a person with significant control on 29 September 2022 (2 pages)
29 September 2022Confirmation statement made on 20 October 2021 with no updates (3 pages)
29 September 2022Registered office address changed from 105 Witton Street Northwich Cheshire CW9 5DR England to Justice House, 3 Grappenhall Road Stockton Heath Warrington WA4 2AH on 29 September 2022 (1 page)
29 September 2022Cessation of Jill Barbara Higgins as a person with significant control on 13 May 2021 (1 page)
17 February 2022Compulsory strike-off action has been suspended (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
13 August 2021Termination of appointment of Cheryl Louise Hughes as a director on 28 February 2021 (1 page)
13 August 2021Termination of appointment of Christopher Keith Parry as a director on 28 February 2021 (1 page)
13 January 2021Cessation of Christopher Keith Parry as a person with significant control on 13 January 2021 (1 page)
13 January 2021Registered office address changed from 36 Blackcroft Avenue Barnton Northwich CW8 4HP England to 105 Witton Street Northwich Cheshire CW9 5DR on 13 January 2021 (1 page)
13 January 2021Change of details for Mrs Jill Barbara Higgins as a person with significant control on 13 January 2021 (2 pages)
29 October 2020Appointment of Mr Christopher Keith Parry as a director on 21 October 2020 (2 pages)
29 October 2020Appointment of Mrs Cheryl Louise Hughes as a director on 29 October 2020 (2 pages)
21 October 2020Incorporation
Statement of capital on 2020-10-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)