VIRULITE DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

VIRULITE DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03678879

Incorporation date

03/12/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

One Great Cumberland Place, Marble Arch, London W1H 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1998)
dot icon04/11/2015
Final Gazette dissolved following liquidation
dot icon04/08/2015
Return of final meeting in a creditors' voluntary winding up
dot icon10/12/2014
Administrator's progress report to 2014-11-28
dot icon09/12/2014
Appointment of a voluntary liquidator
dot icon27/11/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon26/06/2014
Statement of affairs with form 2.14B
dot icon09/06/2014
Notice of deemed approval of proposals
dot icon26/05/2014
Statement of administrator's proposal
dot icon03/04/2014
Registered office address changed from 9 Castle Close Spennymoor County Durham DL16 6TR on 2014-04-04
dot icon02/04/2014
Appointment of an administrator
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon15/10/2013
Registration of charge 036788790002
dot icon07/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon20/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon16/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon05/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon24/02/2010
Director's details changed for Gordon Rex Paterson Dougal on 2009-10-01
dot icon29/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/03/2009
Return made up to 04/12/08; full list of members
dot icon08/01/2009
Director appointed christopher edward tassell
dot icon10/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/12/2008
Accounting reference date extended from 28/02/2008 to 31/03/2008
dot icon09/12/2008
Appointment terminated director james haslam
dot icon27/10/2008
Total exemption small company accounts made up to 2007-02-28
dot icon19/05/2008
Return made up to 04/12/07; full list of members
dot icon19/05/2008
Registered office changed on 20/05/2008 from 53 habgood drive durham DH1 2TN
dot icon19/05/2008
Director and secretary's change of particulars / gordon dougal / 01/05/2008
dot icon14/01/2007
Return made up to 04/12/06; full list of members
dot icon10/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon07/02/2006
Return made up to 04/12/05; full list of members
dot icon28/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon17/02/2005
Return made up to 04/12/04; full list of members
dot icon17/11/2004
Total exemption small company accounts made up to 2004-02-29
dot icon08/01/2004
Return made up to 04/12/03; full list of members
dot icon08/01/2004
Secretary resigned
dot icon08/01/2004
New secretary appointed
dot icon11/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon02/10/2003
Registered office changed on 03/10/03 from: 6 whitesmocks durham DH1 4HW
dot icon28/02/2003
Return made up to 04/12/02; full list of members
dot icon08/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon01/02/2002
Return made up to 04/12/01; full list of members
dot icon31/01/2002
New director appointed
dot icon11/11/2001
Total exemption small company accounts made up to 2001-02-28
dot icon18/01/2001
Certificate of change of name
dot icon28/12/2000
Return made up to 04/12/00; full list of members
dot icon27/09/2000
Full accounts made up to 2000-02-28
dot icon05/04/2000
Return made up to 04/12/99; full list of members
dot icon16/12/1999
Accounting reference date extended from 31/12/99 to 28/02/00
dot icon21/02/1999
New director appointed
dot icon21/02/1999
New secretary appointed
dot icon07/01/1999
Secretary resigned
dot icon07/01/1999
Director resigned
dot icon07/01/1999
Registered office changed on 08/01/99 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG
dot icon03/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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
1ST CONTACT SECRETARIES LIMITED
Nominee Secretary
04/12/1998 - 06/01/1999
275
Dougal, Gordon Rex Paterson, Dr
Director
06/01/1999 - Present
9
Tassell, Christopher Edward
Director
05/12/2008 - Present
3
Haslam, James Duane
Director
01/02/2002 - 05/12/2008
1
Dougal, Gordon Rex Paterson, Dr
Secretary
01/12/2003 - 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 VIRULITE DISTRIBUTION LIMITED

VIRULITE DISTRIBUTION LIMITED is an(a) Dissolved company incorporated on 03/12/1998 with the registered office located at One Great Cumberland Place, Marble Arch, London W1H 7LW. There are currently 3 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 VIRULITE DISTRIBUTION LIMITED?

toggle

VIRULITE DISTRIBUTION LIMITED is currently Dissolved. It was registered on 03/12/1998 and dissolved on 04/11/2015.

Where is VIRULITE DISTRIBUTION LIMITED located?

toggle

VIRULITE DISTRIBUTION LIMITED is registered at One Great Cumberland Place, Marble Arch, London W1H 7LW.

What does VIRULITE DISTRIBUTION LIMITED do?

toggle

VIRULITE DISTRIBUTION LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for VIRULITE DISTRIBUTION LIMITED?

toggle

The latest filing was on 04/11/2015: Final Gazette dissolved following liquidation.