About

Registered Number: 05413359
Date of Incorporation: 04/04/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: 60 Mortimer Avenue, Batley, West Yorkshire, WF17 8BU

 

Founded in 2005, Virorum Ltd are based in West Yorkshire. The companies directors are listed as Shaw, Joan, Shaw, Philip Antony, Weaver, Miles, Caldwell, Emma Tres, Shaw, Joan Kathleen, Exton, Jonathan Lionel, Kelly, Fearghal Christopher, Philips, Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Joan 24 November 2010 - 1
SHAW, Philip Antony 04 April 2005 - 1
WEAVER, Miles 01 January 2010 - 1
EXTON, Jonathan Lionel 18 February 2011 05 April 2011 1
KELLY, Fearghal Christopher 18 February 2011 01 July 2011 1
PHILIPS, Peter 18 February 2011 05 April 2011 1
Secretary Name Appointed Resigned Total Appointments
CALDWELL, Emma Tres 19 November 2010 01 June 2012 1
SHAW, Joan Kathleen 04 April 2005 19 November 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 November 2015
DS01 - Striking off application by a company 30 October 2015
AR01 - Annual Return 06 April 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 09 January 2013
TM02 - Termination of appointment of secretary 06 June 2012
AD01 - Change of registered office address 01 June 2012
AR01 - Annual Return 02 May 2012
CH03 - Change of particulars for secretary 02 May 2012
AA - Annual Accounts 22 January 2012
TM01 - Termination of appointment of director 13 July 2011
AD01 - Change of registered office address 21 June 2011
AP01 - Appointment of director 18 April 2011
AR01 - Annual Return 14 April 2011
CH01 - Change of particulars for director 14 April 2011
TM01 - Termination of appointment of director 11 April 2011
TM01 - Termination of appointment of director 11 April 2011
AP01 - Appointment of director 31 March 2011
AP01 - Appointment of director 31 March 2011
AP01 - Appointment of director 31 March 2011
TM02 - Termination of appointment of secretary 08 December 2010
AD01 - Change of registered office address 08 December 2010
AP03 - Appointment of secretary 08 December 2010
AP01 - Appointment of director 08 December 2010
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 13 April 2010
AP01 - Appointment of director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 06 October 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 17 April 2006
NEWINC - New incorporation documents 04 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.