Company NameVirtual Information Services Ltd
DirectorDavid John Lowther
Company StatusDissolved
Company Number00232150
CategoryPrivate Limited Company
Incorporation Date20 July 1928(95 years, 9 months ago)
Previous NameP.W.J.Surridge And Sons,Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid John Lowther
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(69 years after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address12 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Secretary NameAdrian Lewis Wood
NationalityBritish
StatusCurrent
Appointed31 December 2003(75 years, 6 months after company formation)
Appointment Duration20 years, 3 months
RoleSecretary
Correspondence Address7 Ullswater Crescent
London
SW15 3RG
Director NameNigel George Durance
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(62 years, 11 months after company formation)
Appointment Duration5 years (resigned 24 June 1996)
RoleManager-Wholesale Newspaper Distributors
Correspondence AddressHillside Eastbourne Road
Blindley Heath
Lingfield
Surrey
RH7 6JX
Director NamePeter George Durance
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(62 years, 11 months after company formation)
Appointment Duration5 years (resigned 24 June 1996)
RoleRetired
Correspondence Address132 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameMr Philip William Jeremy Surridge
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(62 years, 11 months after company formation)
Appointment Duration5 years (resigned 24 June 1996)
RoleGarage Proprietor
Correspondence Address6 Bullfinch Close
Paddock Wood
Tonbridge
Kent
TN12 6XN
Director NameStephen Edward Surridge
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(62 years, 11 months after company formation)
Appointment Duration5 years (resigned 24 June 1996)
RoleDirector Wholesale Newspaper Distributors
Correspondence Address79 Rook Lane
Caterham
Surrey
CR3 5BN
Secretary NamePeter George Durance
NationalityBritish
StatusResigned
Appointed07 June 1991(62 years, 11 months after company formation)
Appointment Duration5 years (resigned 24 June 1996)
RoleCompany Director
Correspondence Address132 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameMr Peter Michael Brown
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(67 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hyde Park Place
London
W2 2LH
Director NameGerard Vincent Connolly
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed24 June 1996(67 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressLedbury House Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NJ
Director NameBryan Clifford Ingleby
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(67 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1999)
RoleCompany Director
Correspondence AddressWentworth 355 London Road
Deal
Kent
CT14 9PS
Secretary NameJames Allison Dickson
NationalityBritish
StatusResigned
Appointed24 June 1996(67 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 April 1998)
RoleCompany Director
Correspondence Address66 Harpswood Lane
Saltwood
Hythe
Kent
CT21 4BJ
Secretary NameWilliam David Clark
NationalityBritish
StatusResigned
Appointed10 April 1998(69 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2003)
RoleSecretary
Correspondence Address5 Felbridge Avenue
Pound Hill
Crawley
West Sussex
RH10 7BD

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£603,154

Accounts

Latest Accounts27 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 July 2005Dissolved (1 page)
6 April 2005Return of final meeting in a members' voluntary winding up (3 pages)
29 December 2004Registered office changed on 29/12/04 from: 9TH foor south wing amp house dingwall road croydon surrey CR0 9XA (1 page)
8 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 October 2004Appointment of a voluntary liquidator (1 page)
8 October 2004Declaration of solvency (5 pages)
24 June 2004Return made up to 07/06/04; full list of members (6 pages)
20 May 2004Full accounts made up to 27 September 2003 (9 pages)
10 January 2004New secretary appointed (2 pages)
10 January 2004Secretary resigned (1 page)
21 June 2003Return made up to 07/06/03; full list of members (6 pages)
30 December 2002Full accounts made up to 28 September 2002 (9 pages)
1 July 2002Return made up to 07/06/02; full list of members (6 pages)
22 February 2002Full accounts made up to 29 September 2001 (9 pages)
24 July 2001Full accounts made up to 30 September 2000 (9 pages)
14 June 2001Return made up to 07/06/01; full list of members (6 pages)
18 July 2000Return made up to 07/06/00; full list of members (6 pages)
20 April 2000Full accounts made up to 2 October 1999 (9 pages)
9 July 1999Director resigned (1 page)
2 July 1999Return made up to 07/06/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
31 March 1999Full accounts made up to 30 September 1998 (11 pages)
17 September 1998Registered office changed on 17/09/98 from: cannon house park farm road folkestone kent CT19 5EE (1 page)
28 July 1998Full accounts made up to 30 September 1997 (13 pages)
12 June 1998Return made up to 07/06/98; full list of members (7 pages)
14 April 1998New secretary appointed (2 pages)
14 April 1998Secretary resigned (1 page)
7 August 1997New director appointed (2 pages)
12 June 1997Return made up to 07/06/97; no change of members (8 pages)
12 June 1997Director resigned (1 page)
16 April 1997Full accounts made up to 30 September 1996 (12 pages)
10 July 1996Auditor's resignation (1 page)
10 July 1996New secretary appointed (1 page)
10 July 1996New director appointed (1 page)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
10 July 1996Accounting reference date shortened from 31/12 to 30/09 (1 page)
10 July 1996Secretary resigned (2 pages)
10 July 1996Registered office changed on 10/07/96 from: 10TH floor (north wing) amp house dingwall road croydon CR0 9XA (1 page)
10 July 1996Director resigned (3 pages)
10 July 1996Director resigned (3 pages)
10 July 1996New director appointed (1 page)
10 July 1996New director appointed (1 page)
10 July 1996Director resigned (2 pages)
18 June 1996Return made up to 07/06/96; change of members (6 pages)
18 June 1996Full accounts made up to 31 December 1995 (13 pages)
14 June 1995Return made up to 07/06/95; full list of members (6 pages)
14 June 1995Full accounts made up to 31 December 1994 (14 pages)