VOICE UK

Register to unlock more data on OkredoRegister

VOICE UK

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02923239

Incorporation date

26/04/1994

Size

-

Contacts

Registered address

Registered address

Cba 39 Castle Street, Leicester LE1 5WNCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1994)
dot icon15/05/2016
Final Gazette dissolved following liquidation
dot icon15/02/2016
Liquidators' statement of receipts and payments to 2016-01-28
dot icon15/02/2016
Return of final meeting in a creditors' voluntary winding up
dot icon26/02/2015
Liquidators' statement of receipts and payments to 2014-12-20
dot icon06/01/2014
Liquidators' statement of receipts and payments to 2013-12-20
dot icon24/01/2013
Registered office address changed from Kelvin House Rtc Business Park London Road Derby Derbyshire DE24 8UP on 2013-01-25
dot icon21/01/2013
Termination of appointment of Deborah Griffiths as a director
dot icon09/01/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/01/2013
Statement of affairs with form 4.19
dot icon03/01/2013
Appointment of a voluntary liquidator
dot icon03/01/2013
Resolutions
dot icon12/09/2012
Appointment of Mr Melvyn Lunn as a secretary
dot icon12/09/2012
Director's details changed for Mrs Debbie Pauline Griffiths on 2012-09-13
dot icon09/09/2012
Appointment of Mr Stuart Knowles as a director
dot icon09/09/2012
Appointment of Mrs Debbie Pauline Griffiths as a director
dot icon05/09/2012
Appointment of Ms Margaret Diane Lennan as a director
dot icon03/09/2012
Termination of appointment of Angelena Fixter as a director
dot icon03/09/2012
Termination of appointment of Suzy Brain England as a director
dot icon29/08/2012
Termination of appointment of Kathryn Stone as a secretary
dot icon30/04/2012
Annual return made up to 2012-04-27 no member list
dot icon05/01/2012
Director's details changed for Mrs Suzy Maria Brain England on 2012-01-06
dot icon05/12/2011
Appointment of Ms Angelena Fixter as a director
dot icon05/12/2011
Appointment of Miss Bernadette Louise Cronin as a director
dot icon05/12/2011
Appointment of Mr Melvyn Lunn as a director
dot icon31/10/2011
Termination of appointment of Howard Veigas as a director
dot icon31/10/2011
Termination of appointment of Patricia Tarttelin as a director
dot icon13/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/10/2011
Appointment of Mr Mark Brookes as a director
dot icon03/10/2011
Appointment of Mr Howard Veigas as a director
dot icon28/09/2011
Appointment of Mrs Suzy Maria Brain England as a director
dot icon28/09/2011
Termination of appointment of Robert Dart as a director
dot icon28/09/2011
Termination of appointment of Edwin Reavley as a director
dot icon28/09/2011
Termination of appointment of Jonathan Rennison as a director
dot icon27/09/2011
Appointment of Mrs Pat Tarttelin as a director
dot icon27/09/2011
Termination of appointment of Jonathan Rennison as a director
dot icon27/09/2011
Termination of appointment of Edwin Reavley as a director
dot icon27/09/2011
Termination of appointment of Robert Dart as a director
dot icon02/08/2011
Termination of appointment of Elizabeth Williams as a director
dot icon02/08/2011
Termination of appointment of Jane Ahern as a director
dot icon02/05/2011
Annual return made up to 2011-04-27 no member list
dot icon02/05/2011
Director's details changed for Ms Jane Ahern on 2011-05-03
dot icon02/05/2011
Director's details changed for Jonathan Robert Rennison on 2011-05-03
dot icon04/04/2011
Termination of appointment of David Hall as a director
dot icon23/03/2011
Director's details changed for Ms Jane Ahern on 2011-03-22
dot icon23/03/2011
Termination of appointment of Katherine Gullon as a director
dot icon23/03/2011
Termination of appointment of Paul Bocij as a director
dot icon05/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-04-27 no member list
dot icon29/04/2010
Director's details changed for Mrs Elizabeth Anne Williams on 2010-04-27
dot icon29/04/2010
Director's details changed for Mr Paul Bocij on 2010-04-27
dot icon29/04/2010
Director's details changed for Edwin Charles Reavley on 2010-04-27
dot icon29/04/2010
Director's details changed for Miss Katherine Margaret Gullon on 2010-04-27
dot icon29/04/2010
Director's details changed for Ms Jane Ahern on 2010-04-27
dot icon29/04/2010
Director's details changed for Mr David Andrew Hall on 2010-04-27
dot icon29/04/2010
Director's details changed for Robert James Dart on 2010-04-27
dot icon22/04/2010
Termination of appointment of Elizabeth Carter as a director
dot icon22/02/2010
Appointment of Ms Jane Ahern as a director
dot icon03/12/2009
Termination of appointment of Mandeep Sanghera as a director
dot icon03/12/2009
Termination of appointment of Hazel Morgan as a director
dot icon15/09/2009
Director appointed mrs elizabeth anne williams
dot icon15/09/2009
Director appointed miss elizabeth alison carter
dot icon14/09/2009
Director appointed mr david andrew hall
dot icon14/09/2009
Director appointed miss katherine margaret gullon
dot icon14/09/2009
Director appointed mr paul bocij
dot icon08/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/07/2009
Appointment terminated director ruby fisher
dot icon27/04/2009
Annual return made up to 27/04/09
dot icon27/04/2009
Registered office changed on 28/04/2009 from kelvin house rtc business park london road derby derbyshire DE24 8UP
dot icon03/03/2009
Appointment terminated director anthony noun
dot icon27/11/2008
Appointment terminated director janet solomons
dot icon21/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon27/04/2008
Annual return made up to 27/04/08
dot icon27/04/2008
Registered office changed on 28/04/2008 from wyvern house railway terrace derby derbyshire DE1 2RU
dot icon07/04/2008
Appointment terminated director john sheppard
dot icon28/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Director resigned
dot icon31/05/2007
Annual return made up to 27/04/07
dot icon22/05/2007
Director's particulars changed
dot icon22/05/2007
Director's particulars changed
dot icon16/05/2007
Director's particulars changed
dot icon17/09/2006
New director appointed
dot icon17/09/2006
New director appointed
dot icon29/08/2006
New director appointed
dot icon29/08/2006
New director appointed
dot icon29/08/2006
New director appointed
dot icon29/08/2006
Full accounts made up to 2006-03-31
dot icon08/06/2006
Director resigned
dot icon29/05/2006
Annual return made up to 27/04/06
dot icon16/03/2006
Director resigned
dot icon27/02/2006
Director resigned
dot icon26/02/2006
Memorandum and Articles of Association
dot icon26/02/2006
Resolutions
dot icon20/02/2006
Full accounts made up to 2005-03-31
dot icon26/05/2005
Annual return made up to 27/04/05
dot icon25/05/2005
Director's particulars changed
dot icon18/01/2005
Registered office changed on 19/01/05 from: B11 college business centre uttoxeter new road derby DE22 3WZ
dot icon14/12/2004
Director resigned
dot icon14/12/2004
Director resigned
dot icon14/12/2004
Director resigned
dot icon11/11/2004
Full accounts made up to 2004-03-31
dot icon25/05/2004
Annual return made up to 27/04/04
dot icon27/08/2003
Full accounts made up to 2003-03-31
dot icon31/07/2003
New director appointed
dot icon08/05/2003
Annual return made up to 27/04/03
dot icon08/05/2003
New director appointed
dot icon08/05/2003
New director appointed
dot icon08/05/2003
New director appointed
dot icon08/05/2003
Director resigned
dot icon20/01/2003
New director appointed
dot icon20/01/2003
Director resigned
dot icon20/01/2003
Director resigned
dot icon03/10/2002
Full accounts made up to 2002-03-31
dot icon22/05/2002
New director appointed
dot icon13/05/2002
Annual return made up to 27/04/02
dot icon23/10/2001
New secretary appointed
dot icon23/10/2001
Secretary resigned
dot icon04/10/2001
Full accounts made up to 2001-03-31
dot icon15/05/2001
Annual return made up to 27/04/01
dot icon22/10/2000
Full accounts made up to 2000-03-31
dot icon20/06/2000
Annual return made up to 27/04/00
dot icon20/06/2000
Registered office changed on 21/06/00 from: university of derby western road mickleover derby DE3 5GX
dot icon21/05/2000
New director appointed
dot icon21/05/2000
New director appointed
dot icon21/12/1999
New director appointed
dot icon25/10/1999
Full accounts made up to 1999-03-31
dot icon17/05/1999
Annual return made up to 27/04/99
dot icon22/02/1999
Memorandum and Articles of Association
dot icon22/02/1999
Resolutions
dot icon01/12/1998
Full accounts made up to 1998-03-31
dot icon20/08/1998
New director appointed
dot icon20/08/1998
New director appointed
dot icon20/08/1998
New director appointed
dot icon21/05/1998
New director appointed
dot icon11/05/1998
Annual return made up to 27/04/98
dot icon07/12/1997
Accounts for a small company made up to 1997-03-31
dot icon28/05/1997
Annual return made up to 27/04/97
dot icon15/05/1997
New secretary appointed
dot icon15/12/1996
Accounts for a small company made up to 1996-03-31
dot icon22/05/1996
Annual return made up to 27/04/96
dot icon29/04/1996
New director appointed
dot icon03/04/1996
New director appointed
dot icon23/03/1996
New director appointed
dot icon12/03/1996
New director appointed
dot icon05/03/1996
New director appointed
dot icon10/02/1996
Accounts for a small company made up to 1995-04-30
dot icon28/11/1995
Director resigned
dot icon12/10/1995
Accounting reference date shortened from 30/04 to 31/03
dot icon08/06/1995
New director appointed
dot icon08/06/1995
Annual return made up to 27/04/95
dot icon06/06/1995
New director appointed
dot icon23/05/1995
New director appointed
dot icon23/05/1995
New director appointed
dot icon23/05/1995
New director appointed
dot icon21/05/1995
New director appointed
dot icon19/03/1995
New director appointed
dot icon19/03/1995
New director appointed
dot icon28/02/1995
New secretary appointed
dot icon08/02/1995
Director resigned
dot icon08/02/1995
New director appointed
dot icon08/02/1995
New director appointed
dot icon08/02/1995
New director appointed
dot icon08/02/1995
New director appointed
dot icon08/02/1995
New director appointed
dot icon08/02/1995
Secretary resigned
dot icon08/02/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/05/1994
Secretary resigned;new director appointed
dot icon08/05/1994
New secretary appointed;director resigned;new director appointed
dot icon26/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

61
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sinason, Valerie
Director
15/01/1996 - 13/12/1998
-
Mrs Christine Calladine
Director
26/04/1994 - 23/04/1997
2
Hennessey, Pauline Ann
Director
04/04/1995 - 13/12/1998
5
Tarttelin, Patricia Anne Marie
Director
27/09/2011 - 19/10/2011
6
Rennison, Jonathan Robert
Director
10/07/2006 - 26/09/2011
7

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 VOICE UK

VOICE UK is an(a) Dissolved company incorporated on 26/04/1994 with the registered office located at Cba 39 Castle Street, Leicester LE1 5WN. There are currently 6 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 VOICE UK?

toggle

VOICE UK is currently Dissolved. It was registered on 26/04/1994 and dissolved on 15/05/2016.

Where is VOICE UK located?

toggle

VOICE UK is registered at Cba 39 Castle Street, Leicester LE1 5WN.

What does VOICE UK do?

toggle

VOICE UK operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for VOICE UK?

toggle

The latest filing was on 15/05/2016: Final Gazette dissolved following liquidation.