VODAPAGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameVODAPAGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00795531
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VODAPAGE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is VODAPAGE LIMITED located?

    Registered Office Address
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of VODAPAGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    RACAL-VODAPAGE LIMITEDApr 01, 1987Apr 01, 1987
    RADIOPAGE LIMITEDMar 11, 1964Mar 11, 1964

    What are the latest accounts for VODAPAGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What is the status of the latest annual return for VODAPAGE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VODAPAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Joanne Sarah Finch as a director on Sep 26, 2014

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Termination of appointment of Martin Purkess as a director

    1 pagesTM01

    Termination of appointment of Richard Schäfer as a director

    1 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Withdraw the company strike off application

    1 pagesDS02

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 14, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2012

    Statement of capital on Mar 07, 2012

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Feb 14, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Joanne Sarah Finch as a director

    2 pagesAP01

    Termination of appointment of Christian Allen as a director

    1 pagesTM01

    Termination of appointment of Thomas Nowak as a director

    1 pagesTM01

    Appointment of Richard Wolfgang Henry Schäfer as a director

    2 pagesAP01

    Director's details changed for Martin John Purkess on Jul 01, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2010

    7 pagesAA

    Annual return made up to Feb 14, 2010 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    S175(5) 21/12/2009
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of VODAPAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VODAFONE CORPORATE SECRETARIES LIMITED
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Secretary
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    75473330004
    JEFFERSON, Karen
    8 Bailey Close
    SN9 5HU Pewsey
    Wiltshire
    Secretary
    8 Bailey Close
    SN9 5HU Pewsey
    Wiltshire
    British79393480001
    SCOTT, Stephen Roy
    Bracken House
    Bunces Shaw Farley Hill
    RG7 1UU Reading
    Berkshire
    Secretary
    Bracken House
    Bunces Shaw Farley Hill
    RG7 1UU Reading
    Berkshire
    British25660590003
    ALLEN, Christian Philip Quentin
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British123612980001
    BAILLIE, Leslie James
    The Stead Cullamores Farm
    Inkpen Road Kintbury
    RG17 9UA Hungerford
    Berkshire
    Director
    The Stead Cullamores Farm
    Inkpen Road Kintbury
    RG17 9UA Hungerford
    Berkshire
    British62144560001
    BALDWIN, Brian Gerald
    Place Manor
    Wallingford Road
    RG8 9JS Streatley
    Berkshire
    Director
    Place Manor
    Wallingford Road
    RG8 9JS Streatley
    Berkshire
    British111569650001
    BREWER, Stephen
    Flat 10 Rushworth House
    Enborne Lodge Lane
    RG14 6RH Newbury
    Berkshire
    Director
    Flat 10 Rushworth House
    Enborne Lodge Lane
    RG14 6RH Newbury
    Berkshire
    British79186090002
    BROCKLEHURST, Nigel
    1 The Hollyhocks
    Reading Road, Harwell
    OX11 0LX Didcot
    Oxfordshire
    Director
    1 The Hollyhocks
    Reading Road, Harwell
    OX11 0LX Didcot
    Oxfordshire
    British83126790001
    CHANNING WILLIAMS, David
    Three Cornered Hat
    Hamstead Marshall
    RG20 0HU Newbury
    Berkshire
    Director
    Three Cornered Hat
    Hamstead Marshall
    RG20 0HU Newbury
    Berkshire
    British33481000001
    CHESWORTH, Paul
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British99525280001
    EVANS, Mark
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British127017870001
    FINCH, Joanne Sarah
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish158146620001
    GENT, Christopher Charles
    Crowshott
    Highclere
    RG20 9RY Newbury
    Berkshire
    Director
    Crowshott
    Highclere
    RG20 9RY Newbury
    Berkshire
    British50867930001
    HALFORD, Andrew Nigel
    The Oxdrove House
    Burghclere
    RG20 9HJ Newbury
    Berkshire
    Director
    The Oxdrove House
    Burghclere
    RG20 9HJ Newbury
    Berkshire
    British33951180005
    HARPER, Alan Paul
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British27272400002
    HORN-SMITH, Julian Michael, Sir
    Gresham Street
    EC2V 7HN London
    25
    Director
    Gresham Street
    EC2V 7HN London
    25
    United KingdomBritish102383880001
    LANGSTON, Edward
    23 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    Director
    23 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    UkBritish24471140001
    LANGSTON, Edward
    23 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    Director
    23 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    UkBritish24471140001
    LEE, Simon Christopher
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    Director
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    United KingdomBritish86697870001
    MAXWELL, Ian Ronald
    Coach House Adbury Park
    Adbury
    RG15 8HB Newbury
    Berkshire
    Director
    Coach House Adbury Park
    Adbury
    RG15 8HB Newbury
    Berkshire
    British16186890001
    MCGEORGE, Kenneth Roy
    Pigshill View Manor Lane
    Baydon
    SN8 2JD Marlborough
    Wiltshire
    Director
    Pigshill View Manor Lane
    Baydon
    SN8 2JD Marlborough
    Wiltshire
    British61230560001
    NEWLAND, David John
    Patience House
    Inkpen Road
    RG17 9UA Kintbury
    Berkshire
    Director
    Patience House
    Inkpen Road
    RG17 9UA Kintbury
    Berkshire
    EnglandBritish93566140001
    NOWAK, Thomas, Dr
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomGerman174443800001
    PAYNE, Michael Wakefield
    Locksley House
    Burys Bank Road
    RG19 8DB Newbury
    Berkshire
    Director
    Locksley House
    Burys Bank Road
    RG19 8DB Newbury
    Berkshire
    EnglandBritish116167740001
    PHILLIPS, Stephen Christopher
    Brook House
    Monkey Island Lane Bray
    SL6 2ED Maidenhead
    Berkshire
    Director
    Brook House
    Monkey Island Lane Bray
    SL6 2ED Maidenhead
    Berkshire
    British36869120002
    PURKESS, Martin John
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    EnglandBritish139360020001
    READ, Nicholas Jonathan
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish87149560001
    SCHÄFER, Richard Wolfgang Henry
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    United KingdomBritish158146600001
    SMITH, David Gordon
    27 Redcroft Lane
    Bursledon
    SO31 8GS Southampton
    Hampshire
    Director
    27 Redcroft Lane
    Bursledon
    SO31 8GS Southampton
    Hampshire
    British17400640001
    SMITH, John Bower
    Hazeldene
    Brackley Avenue
    RG27 8QX Hartley Wintney
    Hampshire
    Director
    Hazeldene
    Brackley Avenue
    RG27 8QX Hartley Wintney
    Hampshire
    British102130390001
    TOURNON, Emanuele
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomItalian103542080002
    TOWNSEND, John Raymond
    Knowle House
    Chapel Corner Hamstead Marshall
    RG20 0HP Newbury
    Berkshire
    Director
    Knowle House
    Chapel Corner Hamstead Marshall
    RG20 0HP Newbury
    Berkshire
    British95223480001
    WEBB, Denys William
    Oakfield Stud
    Whitemoor Lane, Upper Basildon
    RG8 8SF Reading
    Berkshire
    Director
    Oakfield Stud
    Whitemoor Lane, Upper Basildon
    RG8 8SF Reading
    Berkshire
    United KingdomBritish76074580001
    WHENT, Gerald Arthur, Sir
    Raffin Stud
    West Soley Chilton Foliat
    RG17 0TN Hungerford
    Berkshire
    Director
    Raffin Stud
    West Soley Chilton Foliat
    RG17 0TN Hungerford
    Berkshire
    British72227530001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0