Company NameVoice Factory Limited
Company StatusDissolved
Company Number03005654
CategoryPrivate Limited Company
Incorporation Date21 December 1994(29 years, 4 months ago)
Dissolution Date23 March 1999 (25 years, 1 month ago)
Previous NameLottery Services Limited

Business Activity

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

Directors

Secretary NameRonald Bernhard Norman
NationalityBritish
StatusClosed
Appointed21 December 1994(same day as company formation)
RoleSolicitor
Correspondence Address8 Constable Close
London
NW11 6TY
Director NameEleanore Maria Uthe
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 23 March 1999)
RoleManager
Correspondence Address2 Redfield Mews
London
SW5 0RH
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameJohn Raymond Davis
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(same day as company formation)
RoleCharted Secretary
Correspondence Address29 Barnes Way
Werrington
Peterborough
Cambridgeshire
PE4 6QD
Director NameRonald Bernhard Norman
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(same day as company formation)
RoleSolicitor
Correspondence Address8 Constable Close
London
NW11 6TY
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed21 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameLewis Anton Graham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(1 year, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 May 1997)
RoleComputer Engineer
Correspondence AddressFriedrich Ebert Anlage 61
Heidelberg
69117
Germany

Location

Registered AddressChichester House
278/282 High Holborn
London
WC1V 7HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
17 November 1998First Gazette notice for voluntary strike-off (1 page)
8 October 1998Application for striking-off (1 page)
6 October 1998Full accounts made up to 31 December 1997 (9 pages)
29 December 1997Return made up to 21/12/97; full list of members (6 pages)
6 October 1997Full accounts made up to 31 December 1996 (9 pages)
18 June 1997New director appointed (2 pages)
27 January 1997Return made up to 21/12/96; full list of members (5 pages)
26 August 1996Company name changed lottery services LIMITED\certificate issued on 27/08/96 (2 pages)
22 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
26 July 1996Return made up to 21/12/95; full list of members (5 pages)
21 July 1996Director resigned (1 page)
21 July 1996Director resigned (1 page)
21 July 1996New director appointed (2 pages)