VIP COURIER INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

VIP COURIER INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04560383

Incorporation date

10/10/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O CHANCERY ACCOUNTS, The Chancery 4th Floor, The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2002)
dot icon03/03/2014
Final Gazette dissolved via voluntary strike-off
dot icon18/11/2013
First Gazette notice for voluntary strike-off
dot icon10/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon10/11/2013
Registered office address changed from C/O Harris 10th Floor Alberton House St. Marys Parsonage Manchester M3 2WJ United Kingdom on 2013-11-11
dot icon06/11/2013
Application to strike the company off the register
dot icon12/09/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/09/2013
Total exemption small company accounts made up to 2011-10-31
dot icon26/07/2013
Compulsory strike-off action has been discontinued
dot icon23/07/2013
Annual return made up to 2012-10-11 with full list of shareholders
dot icon23/07/2013
Director's details changed for Keith Hobson on 2011-05-06
dot icon01/07/2013
First Gazette notice for compulsory strike-off
dot icon24/12/2012
Compulsory strike-off action has been suspended
dot icon29/10/2012
First Gazette notice for compulsory strike-off
dot icon06/12/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon17/05/2011
Registered office address changed from 5th Floor 75 Mosley Street Manchester M2 3HR on 2011-05-18
dot icon16/01/2011
Annual return made up to 2010-10-11 with full list of shareholders
dot icon12/10/2010
Termination of appointment of Coreen Stapley Platt as a director
dot icon12/10/2010
Appointment of Keith Hobson as a director
dot icon19/09/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/03/2010
Amended total exemption small company accounts made up to 2007-10-31
dot icon04/03/2010
Total exemption small company accounts made up to 2008-10-31
dot icon21/12/2009
Compulsory strike-off action has been discontinued
dot icon20/12/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon20/12/2009
Director's details changed for Coreen Stapley Platt on 2009-10-01
dot icon30/11/2009
First Gazette notice for compulsory strike-off
dot icon11/06/2009
Total exemption small company accounts made up to 2007-10-31
dot icon03/11/2008
Return made up to 11/10/08; full list of members
dot icon26/10/2007
Return made up to 11/10/07; no change of members
dot icon23/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon06/11/2006
Return made up to 11/10/06; full list of members
dot icon23/10/2006
Total exemption small company accounts made up to 2005-10-31
dot icon19/12/2005
Return made up to 11/10/05; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2004-10-31
dot icon20/03/2005
Secretary resigned
dot icon20/03/2005
New secretary appointed
dot icon03/03/2005
Total exemption small company accounts made up to 2003-10-31
dot icon14/12/2004
Return made up to 11/10/04; full list of members
dot icon24/05/2004
Director's particulars changed
dot icon06/05/2004
Registered office changed on 07/05/04 from: 25 kings close prestwich manchester M25 1QE
dot icon17/11/2003
Return made up to 11/10/03; full list of members
dot icon17/11/2003
Director's particulars changed
dot icon17/11/2003
Director's particulars changed
dot icon10/11/2003
Registered office changed on 11/11/03 from: 5TH floor 75 mosley street manchester M2 3HR
dot icon27/08/2003
Secretary resigned
dot icon15/06/2003
Registered office changed on 16/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon04/06/2003
New secretary appointed
dot icon30/10/2002
New director appointed
dot icon24/10/2002
Registered office changed on 25/10/02 from: 44 upper belgrave road clifton bristol avon BS8 2XN
dot icon21/10/2002
Registered office changed on 22/10/02 from: 25 kings close prestwich manchester M25 1QE
dot icon21/10/2002
New secretary appointed
dot icon17/10/2002
Secretary resigned
dot icon17/10/2002
Director resigned
dot icon17/10/2002
Registered office changed on 18/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon10/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2012
dot iconLast change occurred
30/10/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2012
dot iconNext account date
30/10/2013
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
11/10/2002 - 15/10/2002
16014
HCS SECRETARIAL LIMITED
Nominee Secretary
15/10/2002 - 15/10/2002
16014
HANOVER DIRECTORS LIMITED
Nominee Director
11/10/2002 - 15/10/2002
15849
Hobson, Keith
Director
08/10/2010 - Present
4
THE BROOK TRUSTEE COMPANY LIMITED
Corporate Secretary
27/03/2003 - 10/03/2005
2

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 VIP COURIER INTERNATIONAL LIMITED

VIP COURIER INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 10/10/2002 with the registered office located at C/O CHANCERY ACCOUNTS, The Chancery 4th Floor, The Chancery, 58 Spring Gardens, Manchester M2 1EW. There are currently 2 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 VIP COURIER INTERNATIONAL LIMITED?

toggle

VIP COURIER INTERNATIONAL LIMITED is currently Dissolved. It was registered on 10/10/2002 and dissolved on 03/03/2014.

Where is VIP COURIER INTERNATIONAL LIMITED located?

toggle

VIP COURIER INTERNATIONAL LIMITED is registered at C/O CHANCERY ACCOUNTS, The Chancery 4th Floor, The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does VIP COURIER INTERNATIONAL LIMITED do?

toggle

VIP COURIER INTERNATIONAL LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for VIP COURIER INTERNATIONAL LIMITED?

toggle

The latest filing was on 03/03/2014: Final Gazette dissolved via voluntary strike-off.