This company is commonly known as Vs-direct Ltd. The company was founded 21 years ago and was given the registration number 04564612. The firm's registered office is in BIRMINGHAM. You can find them at Quadrant Court 44-45 Calthorpe Road, Edgbaston, Birmingham, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | VS-DIRECT LTD |
---|---|---|
Company Number | : | 04564612 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 October 2002 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quadrant Court 44-45 Calthorpe Road, Edgbaston, Birmingham, England, B15 1TH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tavistock House North, Tavistock Square, London, WC1H 9HR | Director | 22 October 2018 | Active |
2 Abberley Way, Highfield, Wigan, WN3 6AU | Secretary | 02 April 2003 | Active |
4 Clifton Street, Swinley, Wigan, WN1 2BU | Secretary | 16 October 2002 | Active |
Quadrant Court, 44-45 Calthorpe Road, Edgbaston, Birmingham, England, B15 1TH | Director | 28 December 2017 | Active |
8 Wrightington Street, Wigan, WN1 2BX | Director | 15 June 2005 | Active |
Quadrant Court, 44-45 Calthorpe Road, Edgbaston, Birmingham, England, B15 1TH | Director | 17 October 2009 | Active |
Kirkfield 1 Bewcastle Drive, Westhead, Ormskirk, L40 6HB | Director | 01 January 2008 | Active |
Kirkfield 1 Bewcastle Drive, Westhead, Ormskirk, L40 6HB | Director | 16 October 2002 | Active |
35 Longthorpe Court, Invermead Close Hammersmith, London, W6 0QH | Director | 10 July 2008 | Active |
Mr Neil James Comerford | ||
Notified on | : | 22 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Address | : | Tavistock House North, Tavistock Square, London, WC1H 9HR |
Nature of control | : |
|
Mr Callum Laird Hosie | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Quadrant Court, 44-45 Calthorpe Road, Birmingham, England, B15 1TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-13 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2023-09-30 | Address | Change registered office address company with date old address new address. | Download |
2023-05-10 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-04-19 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-03-19 | Address | Change registered office address company with date old address new address. | Download |
2021-03-19 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2020-02-25 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Resolution | Resolution. | Download |
2018-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-22 | Officers | Appoint person director company with name date. | Download |
2018-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-22 | Officers | Termination director company with name termination date. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-22 | Officers | Termination director company with name termination date. | Download |
2018-09-24 | Address | Change registered office address company with date old address new address. | Download |
2018-09-24 | Address | Change registered office address company with date old address new address. | Download |
2018-07-13 | Officers | Appoint person director company with name date. | Download |
2018-05-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.