Company NameVolpartners Limited
Company StatusDissolved
Company Number06291855
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Alan Slee
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Secretary NameAnn Costello
NationalityBritish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Director NameMs Ann Marie Costello
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 29 July 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

50 at £1Ann Costello
50.00%
Ordinary
50 at £1John Slee
50.00%
Ordinary

Financials

Year2014
Net Worth£397,293
Cash£497,176
Current Liabilities£133,483

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 July 2014Final Gazette dissolved following liquidation (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved following liquidation (1 page)
29 April 2014Return of final meeting in a members' voluntary winding up (6 pages)
29 April 2014Return of final meeting in a members' voluntary winding up (6 pages)
2 April 2013Registered office address changed from 1 the Limes Springhall Lane Sawbridgeworth Hertfordshire CM21 9FB United Kingdom on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from 1 the Limes Springhall Lane Sawbridgeworth Hertfordshire CM21 9FB United Kingdom on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from 1 the Limes Springhall Lane Sawbridgeworth Hertfordshire CM21 9FB United Kingdom on 2 April 2013 (2 pages)
26 March 2013Declaration of solvency (3 pages)
26 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 March 2013Appointment of a voluntary liquidator (1 page)
26 March 2013Declaration of solvency (3 pages)
26 March 2013Appointment of a voluntary liquidator (1 page)
26 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 December 2012Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
4 December 2012Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
9 August 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 100
(4 pages)
9 August 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 100
(4 pages)
8 August 2012Appointment of Ms Ann Marie Costello as a director (2 pages)
8 August 2012Appointment of Ms Ann Marie Costello as a director (2 pages)
20 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 July 2011Director's details changed for John Alan Slee on 11 November 2010 (2 pages)
2 July 2011Director's details changed for John Alan Slee on 11 November 2010 (2 pages)
2 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
2 July 2011Secretary's details changed for Ann Costello on 11 November 2010 (1 page)
2 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
2 July 2011Secretary's details changed for Ann Costello on 11 November 2010 (1 page)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 November 2010Registered office address changed from 4 Rowan Walk Sawbridgeworth Herts CM21 9EF on 24 November 2010 (1 page)
24 November 2010Registered office address changed from 4 Rowan Walk Sawbridgeworth Herts CM21 9EF on 24 November 2010 (1 page)
8 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
8 August 2010Director's details changed for John Alan Slee on 25 June 2010 (2 pages)
8 August 2010Director's details changed for John Alan Slee on 25 June 2010 (2 pages)
8 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
20 July 2009Return made up to 25/06/09; full list of members (3 pages)
20 July 2009Return made up to 25/06/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 July 2008Return made up to 25/06/08; full list of members (3 pages)
23 July 2008Return made up to 25/06/08; full list of members (3 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
17 July 2007New secretary appointed (2 pages)
17 July 2007New secretary appointed (2 pages)
17 July 2007Ad 03/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2007Ad 03/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 2007Incorporation (16 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Incorporation (16 pages)