Company NameVSL Realisations Ltd
Company StatusDissolved
Company Number05514696
CategoryPrivate Limited Company
Incorporation Date20 July 2005(18 years, 9 months ago)
Dissolution Date3 December 2008 (15 years, 4 months ago)
Previous NameVictorian Sliders Ltd

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameSarah Louise James
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(4 months, 2 weeks after company formation)
Appointment Duration3 years (closed 03 December 2008)
RoleManaging Director
Correspondence AddressWillow Cottage
Clifton Street
Laugharne
Carmarthenshire
SA33 4QG
Wales
Secretary NameBrian James
NationalityBritish
StatusClosed
Appointed17 March 2006(8 months after company formation)
Appointment Duration2 years, 8 months (closed 03 December 2008)
RoleCompany Director
Correspondence Address2 Raven Hall
Duncan Street
Laugharne
Dyfed
SA33 4SW
Wales
Director NameDaniel Basden
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Monty's Meadow
Worksop
Nottinghamshire
S81 7DA
Director NameSarah Louise James
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleOffice
Correspondence AddressWillow Cottage
Clifton Street
Laugharne
Carmarthenshire
SA33 4QG
Wales
Secretary NameSarah Louise James
NationalityBritish
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWillow Cottage
Clifton Street
Laugharne
Carmarthenshire
SA33 4QG
Wales
Director NameTracy Basden
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2005(1 month after company formation)
Appointment Duration3 months, 1 week (resigned 01 December 2005)
RoleCompany Director
Correspondence AddressThe Fourways Hotel
High Street
Blyth
Nottinghamshire
S81 8EW
Director NameSamantha Eve Thomas
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(4 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 10 February 2006)
RoleCompany Director
Correspondence AddressKingfishers Reach
Newbridge Road
Laugharne
Dyfed
SA33 4SH
Wales
Secretary NameSamantha Eve Thomas
NationalityBritish
StatusResigned
Appointed10 February 2006(6 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 17 March 2006)
RoleCompany Director
Correspondence AddressKingfishers Reach
Newbridge Road
Laugharne
Dyfed
SA33 4SH
Wales
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£605,512
Gross Profit£171,440
Net Worth£9,415
Cash£2,721
Current Liabilities£339,251

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

3 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2008Notice of move from Administration to Dissolution (13 pages)
18 August 2008Administrator's progress report to 13 August 2008 (13 pages)
27 June 2008Company name changed victorian sliders LTD\certificate issued on 30/06/08 (2 pages)
7 April 2008Administrator's progress report to 30 August 2008 (11 pages)
12 November 2007Statement of affairs (6 pages)
28 October 2007Statement of administrator's proposal (2 pages)
19 September 2007Registered office changed on 19/09/07 from: unit 4 dafen park dafen llanelli carmarthenshire SA14 8QW (1 page)
10 September 2007Appointment of an administrator (1 page)
25 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
14 March 2007Registered office changed on 14/03/07 from: unit b greenfields business centre, kidwelly SA17 4PT (1 page)
25 August 2006Return made up to 20/07/06; full list of members
  • 363(287) ‐ Registered office changed on 25/08/06
(6 pages)
30 March 2006New secretary appointed (2 pages)
30 March 2006Secretary resigned (1 page)
29 March 2006Particulars of mortgage/charge (7 pages)
23 March 2006Secretary resigned (1 page)
22 February 2006New secretary appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006Secretary resigned;director resigned (1 page)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005New director appointed (1 page)
21 July 2005Secretary resigned (1 page)
20 July 2005Incorporation (16 pages)