VFM SERVICES LIMITED

Register to unlock more data on OkredoRegister

VFM SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04048986

Incorporation date

07/08/2000

Size

Small

Contacts

Registered address

Registered address

Townshend House, Crown Road, Norwich NR1 3DTCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2000)
dot icon19/09/2017
Final Gazette dissolved following liquidation
dot icon19/06/2017
Return of final meeting in a creditors' voluntary winding up
dot icon12/06/2016
Liquidators' statement of receipts and payments to 2016-04-15
dot icon11/05/2015
Registered office address changed from 90 st. Faiths Lane Norwich NR1 1NE England to Townshend House Crown Road Norwich NR1 3DT on 2015-05-12
dot icon29/04/2015
Appointment of a voluntary liquidator
dot icon29/04/2015
Resolutions
dot icon29/04/2015
Statement of affairs with form 4.19
dot icon01/04/2015
Registered office address changed from Geneva House 3 Park Road Peterborough Cambridgeshire PE1 2UX England to 90 St. Faiths Lane Norwich NR1 1NE on 2015-04-02
dot icon14/01/2015
Accounts for a small company made up to 2014-03-31
dot icon10/12/2014
Termination of appointment of Meera Bhatt as a director on 2014-12-09
dot icon04/09/2014
Registered office address changed from The Ash Suite Second Floor 100 Hermitage Road Hitchin Hertfordshire SG5 1DG to Geneva House 3 Park Road Peterborough Cambridgeshire PE1 2UX on 2014-09-05
dot icon22/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon26/05/2014
Previous accounting period extended from 2013-09-30 to 2014-03-31
dot icon21/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon21/07/2013
Register inspection address has been changed from First Floor Elmstead House Southgate Park, Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6YS United Kingdom
dot icon02/06/2013
Termination of appointment of Stephen Jackson as a director
dot icon03/05/2013
Registration of charge 040489860006
dot icon14/01/2013
Accounts for a small company made up to 2012-09-30
dot icon27/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon31/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon19/01/2012
Accounts for a small company made up to 2011-09-30
dot icon29/08/2011
Registered office address changed from the Ash Suite First Floor, Lyon Court Walsworth Road Hitchin Hertfordshire SG4 9SX United Kingdom on 2011-08-30
dot icon20/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon20/07/2011
Register(s) moved to registered inspection location
dot icon20/07/2011
Register inspection address has been changed
dot icon03/05/2011
Statement of capital on 2011-05-04
dot icon27/03/2011
Solvency statement dated 15/03/11
dot icon27/03/2011
Resolutions
dot icon06/03/2011
Accounts for a small company made up to 2010-09-30
dot icon26/01/2011
Purchase of own shares.
dot icon17/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon09/01/2011
Appointment of Mr Stephen Donald Jackson as a director
dot icon06/01/2011
Appointment of Miss Sally Kim Griffiths as a director
dot icon06/01/2011
Appointment of Miss Meera Bhatt as a director
dot icon06/01/2011
Miscellaneous
dot icon03/01/2011
Termination of appointment of Nicholas Sugden as a director
dot icon23/11/2010
Change of share class name or designation
dot icon20/09/2010
Change of share class name or designation
dot icon25/07/2010
Statement of capital on 2010-07-08
dot icon21/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon21/07/2010
Director's details changed for Ela Jackson on 2010-06-15
dot icon21/07/2010
Director's details changed for William Maxwell Jackson on 2010-06-15
dot icon21/07/2010
Registered office address changed from Lyon Court First Floor Walsworth Road Hitchin Hertfordshire SG4 9SX on 2010-07-22
dot icon21/07/2010
Director's details changed for Mr Nicholas Sugden on 2010-07-19
dot icon21/07/2010
Director's details changed for Richard John Mcculloch on 2010-07-19
dot icon27/06/2010
Accounts for a small company made up to 2009-09-30
dot icon30/03/2010
Resolutions
dot icon22/03/2010
Purchase of own shares.
dot icon20/07/2009
Return made up to 19/07/09; full list of members
dot icon20/07/2009
Location of register of members
dot icon20/07/2009
Location of debenture register
dot icon20/07/2009
Director appointed mr nicholas sugden
dot icon19/04/2009
Resolutions
dot icon19/04/2009
Gbp ic 48475/48375\09/03/09\gbp sr 100@1=100\
dot icon07/04/2009
Gbp sr 20000@1
dot icon07/04/2009
Gbp sr 20000@1
dot icon15/03/2009
Resolutions
dot icon15/03/2009
Gbp ic 88575/88475\19/02/09\gbp sr 100@1=100\
dot icon02/03/2009
Accounts for a small company made up to 2008-09-30
dot icon17/02/2009
Director appointed richard john mcculloch
dot icon16/02/2009
Gbp ic 89250/88575\23/01/09\gbp sr 675@1=675\
dot icon07/02/2009
Appointment terminated director kevin reid
dot icon07/02/2009
Appointment terminated director james pittman
dot icon04/02/2009
Resolutions
dot icon27/12/2008
Registered office changed on 28/12/2008 from byng house 17-18 bucklersbury hitchin hertfordshire SG5 1BB
dot icon17/11/2008
Resolutions
dot icon17/11/2008
Gbp ic 90000/89250\04/11/08\gbp sr 750@1=750\
dot icon05/11/2008
Appointment terminated director stephen dalton
dot icon04/11/2008
Appointment terminated director william gaskell
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon09/10/2008
Resolutions
dot icon09/10/2008
Gbp nc 90000/90500\23/07/08
dot icon07/08/2008
Return made up to 19/07/08; full list of members
dot icon07/08/2008
Director's change of particulars / kevin reid / 13/10/2005
dot icon24/02/2008
Accounts for a small company made up to 2007-09-30
dot icon08/01/2008
New director appointed
dot icon31/07/2007
Director resigned
dot icon24/07/2007
Return made up to 19/07/07; full list of members
dot icon24/07/2007
Director's particulars changed
dot icon24/07/2007
Director resigned
dot icon09/03/2007
Ad 28/02/07--------- £ si 100@1=100 £ ic 49900/50000
dot icon09/03/2007
Ad 28/02/07--------- £ si 20000@1=20000 £ ic 29900/49900
dot icon06/03/2007
Accounts for a small company made up to 2006-09-30
dot icon05/03/2007
Nc inc already adjusted 07/09/06
dot icon05/03/2007
Resolutions
dot icon20/11/2006
Ad 07/09/06--------- £ si 100@1=100 £ ic 29800/29900
dot icon20/11/2006
Ad 07/09/06--------- £ si 20000@1=20000 £ ic 9800/29800
dot icon20/11/2006
Ad 18/01/06--------- £ si 40000@1
dot icon20/11/2006
Ad 18/01/06--------- £ si 200@1
dot icon20/11/2006
Nc inc already adjusted 18/01/06
dot icon20/11/2006
Resolutions
dot icon20/11/2006
Resolutions
dot icon20/11/2006
Resolutions
dot icon10/10/2006
£ ic 9900/9800 07/09/06 £ sr 100@1=100
dot icon30/08/2006
Return made up to 19/07/06; full list of members
dot icon03/07/2006
Accounts for a small company made up to 2005-09-30
dot icon16/11/2005
New director appointed
dot icon08/09/2005
Ad 27/07/05--------- £ si 100@1=100 £ ic 9600/9700
dot icon24/08/2005
Ad 15/04/05--------- £ si 150@1
dot icon08/08/2005
Return made up to 30/06/05; full list of members
dot icon29/06/2005
Resolutions
dot icon29/06/2005
Resolutions
dot icon08/04/2005
Ad 22/03/05--------- £ si 100@1=100 £ ic 9350/9450
dot icon28/03/2005
Accounts for a small company made up to 2004-09-30
dot icon16/02/2005
Particulars of mortgage/charge
dot icon24/01/2005
Ad 18/01/05--------- £ si 150@1=150 £ ic 9200/9350
dot icon11/11/2004
Particulars of mortgage/charge
dot icon18/08/2004
Ad 15/08/04--------- £ si 50@1=50 £ ic 9150/9200
dot icon26/07/2004
Return made up to 19/07/04; full list of members
dot icon25/07/2004
Ad 23/06/04--------- £ si 150@1=150 £ ic 9000/9150
dot icon19/07/2004
Miscellaneous
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon30/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon28/06/2004
Ad 20/02/04--------- £ si 7400@1=7400 £ ic 1600/9000
dot icon27/06/2004
Ad 22/04/04--------- £ si 750@1=750 £ ic 850/1600
dot icon24/06/2004
Nc inc already adjusted 20/02/04
dot icon24/06/2004
Resolutions
dot icon19/04/2004
Ad 02/04/04--------- £ si 750@1=750 £ ic 100/850
dot icon20/11/2003
Return made up to 08/08/03; full list of members
dot icon24/09/2003
Ad 27/07/03-31/07/03 £ si 100@1=100 £ ic 200/300
dot icon14/09/2003
Ad 27/07/03-31/07/03 £ si 100@1=100 £ ic 100/200
dot icon27/08/2003
New secretary appointed
dot icon26/08/2003
Secretary resigned
dot icon18/08/2003
New director appointed
dot icon04/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon25/02/2003
Total exemption small company accounts made up to 2001-09-30
dot icon21/11/2002
Return made up to 08/08/02; full list of members
dot icon27/08/2001
Return made up to 08/08/01; full list of members
dot icon08/07/2001
Registered office changed on 09/07/01 from: 2 aubreys letchworth hertfordshire SG6 3TY
dot icon07/12/2000
New director appointed
dot icon07/12/2000
Ad 01/11/00--------- £ si 98@1=98 £ ic 2/100
dot icon01/10/2000
Ad 08/08/00--------- £ si 1@1=1 £ ic 1/2
dot icon16/08/2000
Secretary resigned
dot icon16/08/2000
Director resigned
dot icon16/08/2000
Accounting reference date extended from 31/08/01 to 30/09/01
dot icon16/08/2000
Registered office changed on 17/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon16/08/2000
New director appointed
dot icon16/08/2000
New secretary appointed
dot icon07/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pittman, James George
Director
31/12/2007 - 04/01/2009
6
London Law Services Limited
Nominee Director
07/08/2000 - 07/08/2000
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
07/08/2000 - 07/08/2000
16011
Mcroberts, Stuart Keith
Director
23/06/2004 - 11/07/2007
3
Mcculloch, Richard John
Director
05/02/2009 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VFM SERVICES LIMITED

VFM SERVICES LIMITED is an(a) Dissolved company incorporated on 07/08/2000 with the registered office located at Townshend House, Crown Road, Norwich NR1 3DT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VFM SERVICES LIMITED?

toggle

VFM SERVICES LIMITED is currently Dissolved. It was registered on 07/08/2000 and dissolved on 19/09/2017.

Where is VFM SERVICES LIMITED located?

toggle

VFM SERVICES LIMITED is registered at Townshend House, Crown Road, Norwich NR1 3DT.

What does VFM SERVICES LIMITED do?

toggle

VFM SERVICES LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for VFM SERVICES LIMITED?

toggle

The latest filing was on 19/09/2017: Final Gazette dissolved following liquidation.