VOSS FINANCE LIMITED

Register to unlock more data on OkredoRegister

VOSS FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02955623

Incorporation date

03/08/1994

Size

Full

Contacts

Registered address

Registered address

The Zenith Building, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1994)
dot icon07/09/2017
Final Gazette dissolved following liquidation
dot icon07/06/2017
Notice of move from Administration to Dissolution
dot icon17/01/2017
Administrator's progress report to 2016-12-15
dot icon15/08/2016
Notice of deemed approval of proposals
dot icon07/08/2016
Notice of resignation of an administrator
dot icon29/06/2016
Registered office address changed from 10-12 Francis Street Leicester Leicestershire LE2 2BD to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 2016-06-30
dot icon27/06/2016
Appointment of an administrator
dot icon10/05/2016
Auditor's resignation
dot icon26/04/2016
Auditor's resignation
dot icon03/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon06/06/2015
Termination of appointment of Simon Patrick Gregory as a secretary on 2015-05-29
dot icon06/06/2015
Termination of appointment of Simon Patrick Gregory as a director on 2015-05-29
dot icon12/04/2015
Full accounts made up to 2014-12-31
dot icon17/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon17/08/2014
Director's details changed for Mr David Voss on 2014-05-02
dot icon13/04/2014
Full accounts made up to 2013-12-31
dot icon01/04/2014
Registration of charge 029556230019
dot icon04/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon03/04/2013
Full accounts made up to 2012-12-31
dot icon05/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon12/03/2012
Full accounts made up to 2011-12-31
dot icon14/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon15/03/2011
Full accounts made up to 2010-12-31
dot icon14/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon30/06/2010
Full accounts made up to 2009-12-31
dot icon01/06/2010
Appointment of Mr David Voss as a director
dot icon01/06/2010
Termination of appointment of Andrew O'hanlon Ribbins as a director
dot icon14/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon09/08/2009
Return made up to 04/08/09; full list of members
dot icon29/07/2009
Full accounts made up to 2008-12-31
dot icon03/08/2008
Return made up to 04/08/08; full list of members
dot icon08/06/2008
Full accounts made up to 2007-12-31
dot icon27/05/2008
Appointment terminated director john voss
dot icon14/08/2007
Particulars of mortgage/charge
dot icon13/08/2007
Return made up to 04/08/07; full list of members
dot icon26/04/2007
New director appointed
dot icon26/04/2007
New director appointed
dot icon26/04/2007
Director resigned
dot icon15/04/2007
Full accounts made up to 2006-12-31
dot icon11/01/2007
Particulars of mortgage/charge
dot icon10/01/2007
Particulars of mortgage/charge
dot icon06/08/2006
Return made up to 04/08/06; full list of members
dot icon06/08/2006
Director's particulars changed
dot icon12/04/2006
Full accounts made up to 2005-12-31
dot icon31/08/2005
Certificate of change of name
dot icon14/08/2005
Return made up to 04/08/05; full list of members
dot icon28/04/2005
Full accounts made up to 2004-12-31
dot icon27/04/2005
Secretary resigned;director resigned
dot icon19/04/2005
New secretary appointed
dot icon12/04/2005
Registered office changed on 13/04/05 from: west walk building 110 regent road leicester LE1 7LT
dot icon12/12/2004
Particulars of mortgage/charge
dot icon26/10/2004
Resolutions
dot icon02/09/2004
Return made up to 04/08/04; full list of members
dot icon20/04/2004
Accounts for a small company made up to 2003-12-31
dot icon15/08/2003
Accounts for a small company made up to 2002-12-31
dot icon08/08/2003
Return made up to 04/08/03; full list of members
dot icon18/06/2003
Particulars of mortgage/charge
dot icon12/08/2002
Return made up to 04/08/02; full list of members
dot icon22/05/2002
Particulars of mortgage/charge
dot icon22/05/2002
Particulars of mortgage/charge
dot icon25/04/2002
Accounts for a small company made up to 2001-12-31
dot icon02/11/2001
Particulars of mortgage/charge
dot icon14/08/2001
Return made up to 04/08/01; full list of members
dot icon13/04/2001
Accounts for a small company made up to 2000-12-31
dot icon31/10/2000
Particulars of mortgage/charge
dot icon16/08/2000
Return made up to 04/08/00; full list of members
dot icon26/06/2000
Accounts for a small company made up to 1999-12-31
dot icon07/12/1999
Secretary resigned;director resigned
dot icon07/12/1999
New secretary appointed
dot icon10/08/1999
Return made up to 04/08/99; no change of members
dot icon03/08/1999
Particulars of mortgage/charge
dot icon16/06/1999
Accounts for a small company made up to 1998-12-31
dot icon19/04/1999
Memorandum and Articles of Association
dot icon19/04/1999
Resolutions
dot icon04/11/1998
Particulars of mortgage/charge
dot icon04/11/1998
Particulars of mortgage/charge
dot icon20/10/1998
Particulars of mortgage/charge
dot icon07/09/1998
Full accounts made up to 1997-12-31
dot icon27/08/1998
Director resigned
dot icon27/08/1998
New secretary appointed
dot icon27/08/1998
Return made up to 04/08/98; full list of members
dot icon14/10/1997
Accounts for a medium company made up to 1996-12-31
dot icon26/08/1997
Return made up to 04/08/97; no change of members
dot icon14/08/1997
Director resigned
dot icon30/07/1997
Declaration of satisfaction of mortgage/charge
dot icon30/05/1997
Particulars of mortgage/charge
dot icon14/05/1997
Particulars of mortgage/charge
dot icon06/02/1997
Particulars of mortgage/charge
dot icon07/01/1997
New director appointed
dot icon07/01/1997
New director appointed
dot icon07/01/1997
New director appointed
dot icon20/08/1996
Return made up to 04/08/96; no change of members
dot icon21/05/1996
Accounts for a medium company made up to 1995-12-31
dot icon02/05/1996
Particulars of mortgage/charge
dot icon30/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon30/01/1996
Resolutions
dot icon21/11/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon21/11/1995
New director appointed
dot icon19/10/1995
Return made up to 04/08/95; full list of members
dot icon19/10/1995
New director appointed
dot icon18/06/1995
Particulars of mortgage/charge
dot icon24/05/1995
Ad 01/04/95--------- £ si 99900@1=99900 £ ic 100/100000
dot icon20/04/1995
Secretary resigned;new secretary appointed
dot icon06/02/1995
Accounting reference date shortened from 31/07 to 31/03
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/11/1994
Ad 06/10/94--------- £ si 98@1=98 £ ic 2/100
dot icon06/11/1994
Accounting reference date notified as 31/07
dot icon01/09/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/08/1994
Registered office changed on 15/08/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon03/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
03/08/1994 - 03/08/1994
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
03/08/1994 - 03/08/1994
16011
Morris, Jon
Director
31/10/1996 - 30/11/1999
12
Morris, Jon
Secretary
23/03/1998 - 30/11/1999
5
Gregory, Simon Patrick
Secretary
30/03/2005 - 28/05/2015
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 VOSS FINANCE LIMITED

VOSS FINANCE LIMITED is an(a) Dissolved company incorporated on 03/08/1994 with the registered office located at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VOSS FINANCE LIMITED?

toggle

VOSS FINANCE LIMITED is currently Dissolved. It was registered on 03/08/1994 and dissolved on 07/09/2017.

Where is VOSS FINANCE LIMITED located?

toggle

VOSS FINANCE LIMITED is registered at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB.

What does VOSS FINANCE LIMITED do?

toggle

VOSS FINANCE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for VOSS FINANCE LIMITED?

toggle

The latest filing was on 07/09/2017: Final Gazette dissolved following liquidation.