Company NameVirtual Retail Limited
DirectorNicholas Robert Leggatt
Company StatusDissolved
Company Number03809350
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Secretary NameMrs Leisa Jayne Hood
NationalityBritish
StatusCurrent
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Covert Mead
Ashington
West Sussex
RH20 3PR
Director NameMr Nicholas Robert Leggatt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(6 months, 2 weeks after company formation)
Appointment Duration24 years, 3 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew House
Bagby
Thirsk
N Yorkshire
YO7 2PF
Director NameAndrew Ian Hood
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleManaging Director
Correspondence Address9 Covert Mead
Ashington
West Sussex
RH20 3PR
Director NameMrs Leisa Jayne Hood
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(1 year, 5 months after company formation)
Appointment Duration5 months (resigned 06 June 2001)
RoleCompany Director
Correspondence Address9 Covert Mead
Ashington
West Sussex
RH20 3PR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMenzies Corporate Restructuring
17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 May 2005Dissolved (1 page)
14 February 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
15 July 2004Liquidators statement of receipts and payments (5 pages)
14 January 2004Liquidators statement of receipts and payments (5 pages)
3 July 2003Liquidators statement of receipts and payments (5 pages)
17 January 2003Liquidators statement of receipts and payments (5 pages)
26 July 2002Liquidators statement of receipts and payments (6 pages)
24 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2001Statement of affairs (7 pages)
24 October 2001Appointment of a voluntary liquidator (1 page)
30 July 2001Registered office changed on 30/07/01 from: menzies corporate restructuring 17-19 foley street london W1W 6DW (1 page)
4 July 2001Registered office changed on 04/07/01 from: sycamore house 40 high street cranleigh surrey GU6 8AG (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
12 January 2001Accounting reference date extended from 31/05/00 to 31/12/00 (1 page)
20 September 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2000Ad 09/06/00-10/06/00 £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 2000New director appointed (2 pages)
11 February 2000Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page)
20 July 1999Secretary resigned (1 page)
19 July 1999Incorporation (15 pages)