About

Registered Number: 03904581
Date of Incorporation: 11/01/2000 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (9 years and 2 months ago)
Registered Address: HARDY & CO, Woodhead House, 44-46 Market Street, Hyde, Cheshire, SK14 1AH,

 

Based in Cheshire, Viper Connect Ltd was established in 2000, it has a status of "Dissolved". This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINSON, Lee 08 February 2000 27 April 2007 1
Secretary Name Appointed Resigned Total Appointments
ECKERSLEY, Ian David 11 January 2000 30 January 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 December 2014
SOAS(A) - Striking-off action suspended (Section 652A) 13 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 April 2014
SOAS(A) - Striking-off action suspended (Section 652A) 03 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 02 July 2013
SOAS(A) - Striking-off action suspended (Section 652A) 25 December 2012
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2012
DS01 - Striking off application by a company 09 November 2012
DISS40 - Notice of striking-off action discontinued 21 July 2012
AR01 - Annual Return 18 July 2012
AD01 - Change of registered office address 18 July 2012
GAZ1 - First notification of strike-off action in London Gazette 08 May 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 24 February 2010
AD01 - Change of registered office address 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AD01 - Change of registered office address 23 February 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 30 March 2009
287 - Change in situation or address of Registered Office 30 March 2009
287 - Change in situation or address of Registered Office 30 March 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 03 December 2004
288b - Notice of resignation of directors or secretaries 07 February 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 29 November 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
AA - Annual Accounts 13 November 2001
287 - Change in situation or address of Registered Office 12 July 2001
363s - Annual Return 21 January 2001
288a - Notice of appointment of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
288a - Notice of appointment of directors or secretaries 29 January 2000
287 - Change in situation or address of Registered Office 29 January 2000
NEWINC - New incorporation documents 11 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.