About

Registered Number: 05600658
Date of Incorporation: 24/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/07/2016 (7 years and 9 months ago)
Registered Address: Insol House 39 Station Road, Lutterworth, Leicestershire, LE17 4AP

 

Vesuvius Communication Technologies Ltd was registered on 24 October 2005 and are based in Lutterworth, Leicestershire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. The companies directors are listed as Allen, Jonathan David, Thomas, Carol, Millward, Michael Victor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLWARD, Michael Victor 24 October 2005 03 March 2006 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Jonathan David 24 October 2005 03 March 2006 1
THOMAS, Carol 03 March 2006 31 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 15 April 2016
4.68 - Liquidator's statement of receipts and payments 06 July 2015
AD01 - Change of registered office address 17 February 2015
4.68 - Liquidator's statement of receipts and payments 06 June 2014
4.68 - Liquidator's statement of receipts and payments 30 May 2013
RESOLUTIONS - N/A 11 April 2012
RESOLUTIONS - N/A 11 April 2012
4.20 - N/A 11 April 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2012
AD01 - Change of registered office address 15 March 2012
DISS16(SOAS) - N/A 24 January 2012
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AR01 - Annual Return 23 February 2011
AD01 - Change of registered office address 23 February 2011
AD01 - Change of registered office address 15 October 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 23 June 2010
AD01 - Change of registered office address 18 May 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
288b - Notice of resignation of directors or secretaries 07 August 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 25 July 2009
363s - Annual Return 14 January 2009
288b - Notice of resignation of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 22 August 2007
363s - Annual Return 27 November 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
NEWINC - New incorporation documents 24 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.