About

Registered Number: 07227902
Date of Incorporation: 19/04/2010 (14 years ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (7 years and 10 months ago)
Registered Address: Randal House, New Road, Whaley Bridge, High Peak, SK23 7JG

 

Founded in 2010, Virtue Interior Contractors Ltd have registered office in High Peak, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. Virtue Interior Contractors Ltd has 5 directors listed as Munday, Trevor Paul, Munday, Daniel Paul, Munday, Daniel, Cartwright, Laura, Shelley, Douglas Steven in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNDAY, Daniel Paul 19 April 2010 - 1
CARTWRIGHT, Laura 19 April 2010 13 January 2011 1
SHELLEY, Douglas Steven 19 April 2010 13 January 2011 1
Secretary Name Appointed Resigned Total Appointments
MUNDAY, Trevor Paul 13 February 2012 - 1
MUNDAY, Daniel 19 April 2010 13 February 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2016
L64.07 - Release of Official Receiver 21 March 2016
COCOMP - Order to wind up 07 January 2015
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 30 January 2014
SH08 - Notice of name or other designation of class of shares 17 May 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 13 June 2012
CH01 - Change of particulars for director 04 May 2012
SH01 - Return of Allotment of shares 04 May 2012
AP03 - Appointment of secretary 21 February 2012
TM02 - Termination of appointment of secretary 21 February 2012
AA - Annual Accounts 29 November 2011
AD01 - Change of registered office address 24 October 2011
AR01 - Annual Return 20 April 2011
CH03 - Change of particulars for secretary 20 April 2011
CH01 - Change of particulars for director 19 April 2011
AD01 - Change of registered office address 06 April 2011
SH01 - Return of Allotment of shares 15 March 2011
TM01 - Termination of appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
NEWINC - New incorporation documents 19 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.