Company NameRichard Voigt & Company Limited
Company StatusDissolved
Company NumberSC174925
CategoryPrivate Limited Company
Incorporation Date28 April 1997(26 years, 12 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Charles Harder
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1998(1 year after company formation)
Appointment Duration20 years, 9 months (closed 05 February 2019)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressValley Mills Valley Road
Morley
Leeds
LS27 8EX
Director NameMr Philip Matthew Sharp
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2012(15 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hawksworth Drive
Menston
Ilkley
West Yorkshire
LS29 6HP
Secretary NameMr David Thompson
StatusClosed
Appointed29 November 2012(15 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 05 February 2019)
RoleCompany Director
Correspondence AddressValley Mills Valley Road
Morley
Leeds
LS27 8EX
Director NameThomas Weir Campbell
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleWriter To The Signet
Correspondence Address48 North Castle Street
Edinburgh
EH2 3LX
Scotland
Director NameJohn Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleWriter To The Signet
Correspondence Address48 North Castle Street
Edinburgh
EH2 3LX
Scotland
Director NameMr David Sharp
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressValley Mills Valley Road
Morley
Leeds
LS27 8EX
Secretary NameJoan Kidger
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Croft House Avenue
Morley
Leeds
West Yorkshire
LS27 8NX
Secretary NameMr David Sharp
NationalityBritish
StatusResigned
Appointed18 March 2008(10 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Mills Valley Road
Morley
Leeds
LS27 8EX
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address48 Castle Street
Edinburgh
Midlothian
EH2 3LX
Scotland

Location

Registered Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£2

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
12 November 2018Application to strike the company off the register (3 pages)
16 October 2018Accounts for a small company made up to 30 April 2018 (5 pages)
23 May 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
8 November 2017Accounts for a small company made up to 30 April 2017 (5 pages)
8 November 2017Accounts for a small company made up to 30 April 2017 (5 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
11 January 2017Full accounts made up to 30 April 2016 (10 pages)
11 January 2017Full accounts made up to 30 April 2016 (10 pages)
19 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(5 pages)
19 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(5 pages)
9 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 9 May 2016 (1 page)
16 September 2015Accounts for a small company made up to 30 April 2015 (5 pages)
16 September 2015Accounts for a small company made up to 30 April 2015 (5 pages)
14 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
14 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
19 December 2014Accounts for a small company made up to 30 April 2014 (5 pages)
19 December 2014Accounts for a small company made up to 30 April 2014 (5 pages)
20 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
20 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 June 2013Appointment of Mr David Thompson as a secretary (2 pages)
17 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
17 June 2013Appointment of Mr David Thompson as a secretary (2 pages)
14 June 2013Termination of appointment of David Sharp as a secretary (1 page)
14 June 2013Appointment of Mr Philip Matthew Sharp as a director (2 pages)
14 June 2013Termination of appointment of David Sharp as a director (1 page)
14 June 2013Appointment of Mr Philip Matthew Sharp as a director (2 pages)
14 June 2013Termination of appointment of David Sharp as a secretary (1 page)
14 June 2013Termination of appointment of David Sharp as a director (1 page)
29 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
3 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
3 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 June 2010Director's details changed for Mr James Charles Harder on 28 April 2010 (2 pages)
10 June 2010Secretary's details changed for Mr David Sharp on 28 April 2010 (1 page)
10 June 2010Director's details changed for Mr David Sharp on 28 April 2010 (2 pages)
10 June 2010Secretary's details changed for Mr David Sharp on 28 April 2010 (1 page)
10 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Mr David Sharp on 28 April 2010 (2 pages)
10 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Mr James Charles Harder on 28 April 2010 (2 pages)
20 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
20 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
5 May 2009Return made up to 28/04/09; full list of members (3 pages)
5 May 2009Return made up to 28/04/09; full list of members (3 pages)
10 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
10 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
27 May 2008Return made up to 28/04/08; full list of members (3 pages)
27 May 2008Return made up to 28/04/08; full list of members (3 pages)
25 March 2008Appointment terminated secretary joan kidger (1 page)
25 March 2008Secretary appointed david sharp (1 page)
25 March 2008Appointment terminated secretary joan kidger (1 page)
25 March 2008Secretary appointed david sharp (1 page)
10 January 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
10 January 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
29 May 2007Return made up to 28/04/07; full list of members (2 pages)
29 May 2007Return made up to 28/04/07; full list of members (2 pages)
19 January 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
19 January 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
8 May 2006Return made up to 28/04/06; full list of members (2 pages)
8 May 2006Return made up to 28/04/06; full list of members (2 pages)
19 January 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
19 January 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
29 April 2005Return made up to 28/04/05; full list of members (3 pages)
29 April 2005Return made up to 28/04/05; full list of members (3 pages)
21 January 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
21 January 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
8 June 2004Registered office changed on 08/06/04 from: 48 castle street edinburgh EH2 3LX (1 page)
8 June 2004Registered office changed on 08/06/04 from: 48 castle street edinburgh EH2 3LX (1 page)
7 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
3 February 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
6 May 2003Return made up to 28/04/03; full list of members (7 pages)
6 May 2003Return made up to 28/04/03; full list of members (7 pages)
14 February 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
14 February 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
2 May 2002Return made up to 28/04/02; full list of members (7 pages)
2 May 2002Return made up to 28/04/02; full list of members (7 pages)
21 February 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
21 February 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
30 April 2001Return made up to 28/04/01; full list of members (6 pages)
30 April 2001Return made up to 28/04/01; full list of members (6 pages)
25 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
25 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
5 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
7 December 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
25 April 1999Return made up to 28/04/99; no change of members (4 pages)
25 April 1999Return made up to 28/04/99; no change of members (4 pages)
23 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
23 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
3 June 1998Return made up to 28/04/98; full list of members (6 pages)
3 June 1998New secretary appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998New secretary appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998Return made up to 28/04/98; full list of members (6 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
14 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1997Incorporation (34 pages)
28 April 1997Incorporation (34 pages)