Company NameVoicetech Limited
DirectorCharles Michael Bird
Company StatusDissolved
Company Number03711049
CategoryPrivate Limited Company
Incorporation Date10 February 1999(25 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCharles Michael Bird
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1999(5 months, 2 weeks after company formation)
Appointment Duration24 years, 9 months
RoleCommunications
Correspondence Address4-26 Tavistock Road
Croydon
Surrey
CR0 2AT
Secretary NameAnne Bird
NationalityBritish
StatusCurrent
Appointed19 October 2000(1 year, 8 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address30 Fairfield
Sampford Peverell
Tiverton
Devon
EX16 7DE
Director NamePaul Alock
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(5 months, 2 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 06 August 1999)
RoleCompany Director
Correspondence Address18 Marshall Drive
Hayes
Middlesex
UB4 0SW
Secretary NameCharles Michael Bird
NationalityBritish
StatusResigned
Appointed26 July 1999(5 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 19 October 2000)
RoleCommunications
Correspondence AddressHenley Farm
Payton
Wellington
Somerset
TA21 0EE
Director NameAnn Mary Alcock
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 18 October 2000)
RoleCatering Assistant
Correspondence Address221 Balmoral Drive
Hayes
Middlesex
UB4 0AA
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£6,139
Cash£120
Current Liabilities£23,515

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

9 June 2005Dissolved (1 page)
9 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
9 March 2005Liquidators statement of receipts and payments (5 pages)
18 October 2004Liquidators statement of receipts and payments (5 pages)
8 April 2004Liquidators statement of receipts and payments (5 pages)
9 April 2003Statement of affairs (6 pages)
24 March 2003Registered office changed on 24/03/03 from: 4-26 tavistock road croydon surrey CR0 2AT (1 page)
4 August 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
13 May 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 2001Return made up to 10/02/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 29 February 2000 (4 pages)
28 November 2000Director resigned (1 page)
28 November 2000Secretary resigned (1 page)
8 November 2000Registered office changed on 08/11/00 from: 18 marshall drive hayes middlesex UB4 0SN (1 page)
8 November 2000New secretary appointed (2 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
7 March 2000Return made up to 10/02/00; full list of members (6 pages)
13 August 1999Director resigned (1 page)
13 August 1999New director appointed (2 pages)
4 August 1999New secretary appointed;new director appointed (2 pages)
4 August 1999Ad 26/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999Registered office changed on 04/08/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page)
4 August 1999Director resigned (1 page)