VSD LIMITED
Overview
| Company Name | VSD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03561927 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VSD LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is VSD LIMITED located?
| Registered Office Address | No. 1 Thellow Heath Park Northwich Road Antrobus CW9 6JB Northwich Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VSD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for VSD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Jun 30, 2016 | 2 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2016 to Jun 30, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Appointment of Mr Michael James Newton as a director on May 31, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Pauline Anne Norstrom as a director on Apr 18, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on Apr 17, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on Apr 17, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from Unit 1200 Daresbury Park Daresbury Warrington WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on Mar 12, 2016 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Jun 30, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on Jan 28, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Helen Pamela Doroszkiewicz on Jan 28, 2013 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 3 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of VSD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NEWTON, Michael James | Director | Northwich Road Antrobus CW9 6JB Northwich No. 1 Thellow Heath Park Cheshire England | England | British | 24712770003 | |||||
| BENTLEY-BUCHANAN, Sarah | Secretary | Strines Road Strines SK6 7GA Stockport 180 Cheshire United Kingdom | British | 135492410001 | ||||||
| DOROSZKIEWICZ, Helen Pamela | Secretary | Northwich Road Antrobus CW9 6JB Northwich No. 1 Thellow Heath Park Cheshire England | 163732900001 | |||||||
| HEADLAND, Anthony Thomas Paget | Secretary | The Chestnuts Little London Road RG7 2PR Silchester Hampshire | British | 6264600002 | ||||||
| MCCOMBE, David Walter | Secretary | The Woodlands Westcott Street RH4 3NU Westcott Surrey | British | 80583660001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| AIRD, Robert Frederick | Director | Old Cedars Peper Harow Park Peper Harow GU8 6BG Godalming Surrey | England | British | 146034230001 | |||||
| FINN, Andrew Patrick | Director | Treetops 241 Bramhall Moor Road SK7 5JL Hazel Grove Stockport Cheshire | England | British | 169499300001 | |||||
| NORSTROM, Pauline Anne | Director | Northwich Road Antrobus CW9 6JB Northwich No. 1 Thellow Heath Park Cheshire England | England | British | 148506110001 | |||||
| PETRIE, Nigel Fredrick Thomas Hugh | Director | Northwich Road Antrobus CW9 6JB Northwich No. 1 Thellow Heath Park Cheshire England | United Kingdom | British | 51578980003 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Does VSD LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Oct 18, 2011 Delivered On Oct 22, 2011 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Oct 18, 2011 Delivered On Oct 21, 2011 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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