Company NameV R Solutions Limited
Company StatusDissolved
Company Number03004262
CategoryPrivate Limited Company
Incorporation Date21 December 1994(29 years, 4 months ago)
Dissolution Date25 September 2001 (22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameRobert John Stone
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1996(1 year after company formation)
Appointment Duration5 years, 8 months (closed 25 September 2001)
RoleEngineer
Correspondence Address8 Valley Road
Lower Bredbury
Stockport
Cheshire
SK6 2DZ
Director NameMr Andrew Philip Connell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed10 February 1997(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 25 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Trafalgar Road
Salford
Lancashire
M6 8JD
Director NameDavid Eric Hendon
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 25 September 2001)
RoleCompany Director
Correspondence Address76 Hobleythick Lane
Westcliff On Sea
Essex
SS0 0RJ
Director NameMr John Edmund Hough
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 25 September 2001)
RoleCompany Director
Correspondence Address29 New Concordia Wharf
Mill Street
London
SE1 2BB
Secretary NameMr John Edmund Hough
NationalityBritish
StatusClosed
Appointed01 July 1997(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 25 September 2001)
RoleCompany Director
Correspondence Address29 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameRobert Harold Allardice
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(same day as company formation)
RoleConsultant
Correspondence Address4 Cranleigh Close
Walton
Cheshire
WA4 6SD
Secretary NameMr Ivan Gordon Bruce
NationalityBritish
StatusResigned
Appointed21 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address25 Pike Place
Eccleston
St Helens
Merseyside
WA10 5EB
Director NameNigel Anthony Eldred
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 1997)
RoleCompany Director
Correspondence AddressThe Crossways
44 Macclesfield Road
Wilmslow
Cheshire
SK9 2AJ
Director NameGrenville Harrop
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1997)
RoleCompany Technologist
Correspondence Address3 Yew Tree Close
Lymm
Cheshire
WA13 9DZ
Secretary NameMr Charles William Hodgson
NationalityBritish
StatusResigned
Appointed13 February 1997(2 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 The Farthings
Astley Village
Chorley
Lancashire
PR7 1SH

Location

Registered AddressCarolyn House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2001First Gazette notice for compulsory strike-off (1 page)
25 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
9 March 2000Return made up to 21/12/99; full list of members (7 pages)
3 August 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 July 1999Auditor's resignation (1 page)
1 March 1999Return made up to 21/12/98; no change of members (4 pages)
23 January 1998Return made up to 21/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1997Registered office changed on 20/08/97 from: university road salford lancs. M5 4PP (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Auditor's resignation (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997New secretary appointed;new director appointed (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Secretary resigned (1 page)
9 July 1997Director resigned (1 page)
7 July 1997Full accounts made up to 31 March 1997 (14 pages)
25 March 1997New secretary appointed (2 pages)
25 March 1997Secretary resigned (1 page)
19 February 1997Return made up to 21/12/96; no change of members (5 pages)
12 September 1996New director appointed (2 pages)
6 September 1996Full accounts made up to 31 March 1996 (13 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
22 February 1996Return made up to 21/12/95; full list of members (6 pages)
14 September 1995Accounting reference date notified as 31/03 (1 page)