About

Registered Number: 05626251
Date of Incorporation: 17/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2016 (7 years and 5 months ago)
Registered Address: First Floor Block A Loversall Court Tickhill Road, Balby, Doncaster, South Yorkshire, DN4 8QG

 

Founded in 2005, Vps (Cumbria) Ltd are based in Doncaster, South Yorkshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. The business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWANICK, Vincent Patrick 17 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
PARR, Karen Louise 10 December 2007 23 November 2009 1
WOODS, Anita Teresa 17 November 2005 09 December 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 19 August 2016
4.68 - Liquidator's statement of receipts and payments 07 April 2015
AD01 - Change of registered office address 03 July 2014
4.68 - Liquidator's statement of receipts and payments 26 March 2014
RESOLUTIONS - N/A 01 February 2013
4.20 - N/A 01 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 01 February 2013
AR01 - Annual Return 27 March 2012
AR01 - Annual Return 27 March 2012
CH01 - Change of particulars for director 27 March 2012
AD01 - Change of registered office address 18 February 2011
TM02 - Termination of appointment of secretary 10 March 2010
AR01 - Annual Return 23 November 2009
AD01 - Change of registered office address 23 November 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 08 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 December 2008
287 - Change in situation or address of Registered Office 08 December 2008
353 - Register of members 08 December 2008
AA - Annual Accounts 02 September 2008
288a - Notice of appointment of directors or secretaries 22 December 2007
363a - Annual Return 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
AA - Annual Accounts 05 September 2007
363a - Annual Return 12 December 2006
287 - Change in situation or address of Registered Office 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
NEWINC - New incorporation documents 17 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.