About

Registered Number: 03884018
Date of Incorporation: 22/11/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2014 (9 years and 9 months ago)
Registered Address: 348-350 Lytham Road, Blackpool, Lancashire, FY4 1DW

 

Virtek Ltd was founded on 22 November 1999 and has its registered office in Lancashire, it's status is listed as "Dissolved". This business has only one director. We don't know the number of employees at Virtek Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLSOPP, Phillip Brian 21 April 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 23 May 2014
RESOLUTIONS - N/A 31 December 2013
4.20 - N/A 31 December 2013
AD01 - Change of registered office address 17 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AD01 - Change of registered office address 02 September 2013
DISS40 - Notice of striking-off action discontinued 25 May 2013
AR01 - Annual Return 22 May 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 27 July 2006
AA - Annual Accounts 03 April 2006
363a - Annual Return 23 January 2006
288a - Notice of appointment of directors or secretaries 28 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2005
363s - Annual Return 30 December 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
287 - Change in situation or address of Registered Office 26 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
CERTNM - Change of name certificate 23 April 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
287 - Change in situation or address of Registered Office 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 16 December 2003
363s - Annual Return 16 December 2002
363s - Annual Return 16 December 2002
AA - Annual Accounts 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
AA - Annual Accounts 11 November 2002
287 - Change in situation or address of Registered Office 11 November 2002
AA - Annual Accounts 15 March 2001
363s - Annual Return 27 November 2000
NEWINC - New incorporation documents 22 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.