Company NameVoodooroom Limited
DirectorsAndrew Geoffrey Marks and Henry Andrew Willits
Company StatusDissolved
Company Number03633365
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Geoffrey Marks
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2004(5 years, 9 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Long Meadow
Bedgrove
Aylesbury
Bucks
HP21 7EB
Director NameHenry Andrew Willits
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2004(5 years, 9 months after company formation)
Appointment Duration19 years, 10 months
RoleSolicitor
Correspondence AddressStable Barn Hall Farm
Charwelton Road
Preston Capes
Northamptonshire
NN11 3TA
Secretary NameDavid Charles Morris
NationalityBritish
StatusCurrent
Appointed18 June 2004(5 years, 9 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence Address12 Victoria Street
Dunstable
Bedfordshire
LU6 3BA
Director NameJeremy Kevin Roberts
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address29 River Street
Wilmslow
Cheshire
SK9 4AB
Director NameJoseph Quinton Mair
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressLongacre Main Street
Willey
Rugby
Warwickshire
CV23 0SH
Director NameMr Timothy Alan Bacon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChantry Cottage
Brookhouse Green
Smallwood
Cheshire
CW11 2XF
Director NameWilliam Andrew Bonnell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFerry Lane Barn
Ferry Road
South Stoke
RG8 0JL
Director NameJohn David Hinds
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Lower Wallington
Worthenbury
Wrexham
LL13 0AN
Wales
Secretary NameLynne Friend
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWindborne House
Ashbourne Road Turnditch
Derby
Derbyshire
DE56 2LH
Director NameMr Derek Andrew
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(4 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Hill House Church Hill
Kinver
Stourbridge
West Midlands
DY7 6HY
Secretary NameHugh Leslie Porter
NationalityBritish
StatusResigned
Appointed05 February 1999(4 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 November 1999)
RoleCompany Director
Correspondence AddressHawthorn House
Badger Road, Beckbury
Shifnal
Salop
TF11 9DQ
Director NameMr Timothy James Scoble
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 May 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Old Road
Wheatley
Oxford
Oxfordshire
OX33 1NX
Director NameDavid Barry Hindle Livingstone
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(1 year, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressLakeside 20 Lakeside Road
Lymm
Cheshire
WA13 0QE
Director NameMark Vincent Jones
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(1 year, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 September 2000)
RoleManaging Director
Correspondence Address5 Lake View
Moor Hall Lane St Michaels Head
Bishops Stortford
Hertfordshire
CM23 4GZ
Secretary NameElizabeth Anne Thorpe
NationalityBritish
StatusResigned
Appointed17 November 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 July 2001)
RoleCompany Director
Correspondence Address85 Silverdale Road
Earley
Reading
Berkshire
RG6 7NF
Director NameMr Simon Charles Barratt
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(2 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 July 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLongwood
Langton Green
Tunbridge Wells
Kent
TN3 0BA
Director NameMr Andrew Rae Burns
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Glebe Avenue
Enfield
Middlesex
EN2 8NZ
Director NameStephen Charles Thomas
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(2 years, 10 months after company formation)
Appointment Duration5 months (resigned 18 December 2001)
RoleCompany Director
Correspondence AddressNewnham Hall
Poets Way, Newnham
Daventry
Northamptonshire
NN11 3HQ
Secretary NameAndrew William Stride
NationalityBritish
StatusResigned
Appointed18 July 2001(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 December 2002)
RoleCompany Director
Correspondence Address6 Tilbury Road
East Haddon
Northampton
NN6 8BX
Director NameMr Alistair Graham Burford
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Jungle
Madingley Road, Coton
Cambridge
CB23 7PH
Secretary NameSteven Ian Parsons
NationalityBritish
StatusResigned
Appointed24 December 2002(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 2004)
RoleCompany Director
Correspondence Address13 Moreton Road South
Round Green
Luton
Bedfordshire
LU2 0TL
Director NameGary Brown
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressHolly Tree House
Flecknoe
Warwicks
CV23 8AT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 3 Chalkwell Lawns
648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts27 February 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 June 2007Dissolved (1 page)
14 March 2007Liquidators statement of receipts and payments (5 pages)
12 March 2007Return of final meeting in a members' voluntary winding up (3 pages)
10 February 2006Registered office changed on 10/02/06 from: luminar house deltic avenue rooksley milton keynes bucks MK13 8LW (1 page)
8 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 February 2006Declaration of solvency (3 pages)
8 February 2006Appointment of a voluntary liquidator (1 page)
4 January 2006Accounts for a dormant company made up to 27 February 2005 (8 pages)
3 January 2006Registered office changed on 03/01/06 from: luminar house deltic avenue rooksley milton keynes buckinghamshire MK13 8LL (1 page)
25 November 2005Registered office changed on 25/11/05 from: 41 king street luton bedfordshire LU1 2DW (1 page)
8 September 2005Return made up to 13/08/05; full list of members (5 pages)
28 July 2005Director resigned (1 page)
9 December 2004Accounts for a dormant company made up to 29 February 2004 (7 pages)
8 September 2004Return made up to 13/08/04; full list of members (6 pages)
22 July 2004Director's particulars changed (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Secretary resigned (1 page)
26 September 2003Return made up to 14/09/03; full list of members (7 pages)
10 September 2003Accounts for a dormant company made up to 2 March 2003 (7 pages)
6 June 2003Secretary's particulars changed (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003New secretary appointed (2 pages)
3 January 2003Accounts for a dormant company made up to 3 March 2002 (7 pages)
19 September 2002Return made up to 14/09/02; full list of members (7 pages)
20 December 2001New director appointed (2 pages)
20 December 2001Director resigned (1 page)
16 October 2001Director's particulars changed (1 page)
24 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2001New director appointed (4 pages)
2 August 2001Accounting reference date shortened from 01/03/02 to 28/02/02 (1 page)
2 August 2001Registered office changed on 02/08/01 from: whitbread house park street west luton LU1 3BG (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001New director appointed (4 pages)
2 August 2001Director resigned (1 page)
26 July 2001Accounts for a dormant company made up to 3 March 2001 (8 pages)
18 June 2001Director resigned (1 page)
28 March 2001Director's particulars changed (1 page)
15 February 2001Return made up to 17/09/00; full list of members (2 pages)
14 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 2001Accounts for a dormant company made up to 4 March 2000 (1 page)
7 February 2001Registered office changed on 07/02/01 from: c/o whitbread PLC chiswell street london EC1Y 4SD (1 page)
13 December 2000Registered office changed on 13/12/00 from: 26 po box wolverhampton west midlands WV1 4NY (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Secretary resigned (1 page)
5 June 2000Registered office changed on 05/06/00 from: chiswell street london EC1Y 4SD (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
2 June 2000Full accounts made up to 27 March 1999 (7 pages)
19 December 1999New secretary appointed (2 pages)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
19 December 1999Director resigned (1 page)
19 December 1999Director resigned (1 page)
19 December 1999Director resigned (1 page)
19 December 1999New director appointed (2 pages)
6 December 1999Accounting reference date shortened from 31/03/00 to 01/03/00 (1 page)
6 December 1999Registered office changed on 06/12/99 from: po box 26 park brewery wolverhampton west midlands WV1 4NY (1 page)
3 November 1999New secretary appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Registered office changed on 03/11/99 from: 26 nicholas street chester CH1 2PQ (1 page)
3 November 1999Return made up to 17/09/99; full list of members (8 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Secretary resigned (1 page)
19 October 1999New secretary appointed (2 pages)
21 July 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
22 September 1998Secretary resigned (1 page)
17 September 1998Incorporation (19 pages)