About

Registered Number: 03003720
Date of Incorporation: 21/12/1994 (30 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/08/2018 (6 years and 8 months ago)
Registered Address: St Georges House 215-219 Chester Road, Manchester, Lancashire, M15 4JE

 

Virtual Resources Ltd was registered on 21 December 1994 and are based in Manchester, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATCHELOR, Nicola 14 July 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 August 2018
LIQ13 - N/A 10 May 2018
AD01 - Change of registered office address 12 July 2017
RESOLUTIONS - N/A 06 July 2017
LIQ01 - N/A 06 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 06 July 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 28 January 2015
CH01 - Change of particulars for director 28 January 2015
CH01 - Change of particulars for director 28 January 2015
AP01 - Appointment of director 14 July 2014
AP01 - Appointment of director 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 21 January 2014
MR04 - N/A 24 October 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 31 January 2009
363a - Annual Return 14 January 2009
363a - Annual Return 18 March 2008
AA - Annual Accounts 13 February 2008
AA - Annual Accounts 16 February 2007
363a - Annual Return 05 February 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 13 February 2006
AA - Annual Accounts 22 February 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 31 January 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 25 April 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 12 August 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 23 August 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 08 May 1998
363s - Annual Return 17 December 1997
AA - Annual Accounts 14 April 1997
363s - Annual Return 19 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1996
395 - Particulars of a mortgage or charge 16 October 1996
AA - Annual Accounts 06 March 1996
395 - Particulars of a mortgage or charge 21 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1996
123 - Notice of increase in nominal capital 29 January 1996
363s - Annual Return 29 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 February 1995
288 - N/A 09 February 1995
288 - N/A 09 February 1995
288 - N/A 09 February 1995
287 - Change in situation or address of Registered Office 09 February 1995
CERTNM - Change of name certificate 07 February 1995
PRE95 - N/A 01 January 1995
NEWINC - New incorporation documents 21 December 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 10 October 1996 Fully Satisfied

N/A

Debenture 07 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.