VOLETTE UK LIMITED
Overview
| Company Name | VOLETTE UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04430710 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VOLETTE UK LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is VOLETTE UK LIMITED located?
| Registered Office Address | 51 Pine Grove 51 Pine Grove Brookmans Park AL9 7BL Hatfield Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VOLETTE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOLETTE UK LIMITED | May 03, 2002 | May 03, 2002 |
What are the latest accounts for VOLETTE UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for VOLETTE UK 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 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 9 pages | AA | ||||||||||
Appointment of Mr Andrew Murray Harding as a director on Jul 26, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Middleton as a director on Jul 26, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graeme Peter Lawler as a director on Jul 26, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 03, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2015 | 12 pages | AA | ||||||||||
Appointment of Company Secretarial Services Limited as a secretary on Dec 18, 2015 | 2 pages | AP04 | ||||||||||
Termination of appointment of Timothy Earnleigh Odell as a secretary on Dec 18, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to May 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2014 | 9 pages | AA | ||||||||||
Appointment of Timothy Earnleigh Odell as a secretary on Jul 18, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Pauline Joy Hayward as a secretary on Jul 18, 2014 | 1 pages | TM02 | ||||||||||
Registered office address changed from 122 New Road Sutton Bridge Spalding Lincolnshire PE12 9QA to 51 Pine Grove 51 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BL on Jul 14, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to May 03, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2013 | 9 pages | AA | ||||||||||
Annual return made up to May 03, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2012 | 9 pages | AA | ||||||||||
Annual return made up to May 03, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 8 pages | AA | ||||||||||
Appointment of Graeme Peter Lawler as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Keegan as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 03, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of VOLETTE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Athol Street Douglas IM1 1LD Isle Of Man 4 Isle Of Man |
| 203731570001 | ||||||||||||||
| HARDING, Alvin Arthur | Director | 4 Athol Street IM1 1LD Douglas Isle Of Man | Isle Of Man | British | 82395310001 | |||||||||||||
| HARDING, Andrew Murray | Director | Athol Street IM1 1LD Douglas 4 Isle Of Man | Isle Of Man | British | 210949180001 | |||||||||||||
| MIDDLETON, John | Director | Athol Street IM1 1LD Douglas 4 Isle Of Man | Isle Of Man | British | 84786430001 | |||||||||||||
| BAILEY, Betty Patricia | Secretary | 17 Browning Road Fetcham KT22 9HN Leatherhead Surrey | British | 27277550001 | ||||||||||||||
| HAYWARD, Pauline Joy | Secretary | 122 New Road Sutton Bridge PE12 9QA Spalding Lincolnshire | British | 113100180001 | ||||||||||||||
| ODELL, Timothy Earnleigh | Secretary | 51 Pine Grove Brookmans Park AL9 7BL Hatfield 51 Pine Grove Hertfordshire England | 189599770001 | |||||||||||||||
| ROBINSON, Ada Jacquiline | Secretary | 121 Commonfield Road SM7 2JY Banstead Surrey | British | 82111970001 | ||||||||||||||
| BAILEY, Alan Hale | Director | 17 Browning Road Fetcham KT22 9HN Leatherhead Surrey | British | 43572670001 | ||||||||||||||
| KEEGAN, Stephen Joseph | Director | 4 Athol Street IM1 1LD Douglas Isle Of Man | Isle Of Man | British | 82395400001 | |||||||||||||
| LAWLER, Graeme Peter | Director | Athol Street Douglas IM1 1LD Isle Of Man 4 Isle Of Man | Isle Of Man | British | 163841990001 |
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