Company NameVernon Collard Limited
DirectorsCheryl Clark and Andrew Paul Clark
Company StatusDissolved
Company Number00575015
CategoryPrivate Limited Company
Incorporation Date30 November 1956(67 years, 5 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
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameCheryl Clark
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(35 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleSales Director
Correspondence Address3 Airborne Close
Leigh On Sea
Essex
SS9 4ET
Secretary NameCheryl Clark
NationalityBritish
StatusCurrent
Appointed31 January 1992(35 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address3 Airborne Close
Leigh On Sea
Essex
SS9 4ET
Director NameAndrew Paul Clark
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1996(40 years, 1 month after company formation)
Appointment Duration27 years, 3 months
RoleSales Director
Correspondence Address3 Airborne Close
Leigh On Sea
Essex
SS9 4ET
Director NameDouglas Vernon Collard
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(35 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 March 2000)
RoleRetailing Consultant
Correspondence AddressBaytree Lodge 12 Common Road
Stock
Billericay
Essex
CM4 9LY
Director NameMarguerite Collard
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(35 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 August 2000)
RoleSecretary
Correspondence AddressBaytree Lodge 12 Common Road
Stock
Billericay
Essex
CM4 9LY
Director NameMr Eric Leslie Skinner
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(45 years, 9 months after company formation)
Appointment Duration1 month (resigned 18 October 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address95 Nelson Road
Rayleigh
Essex
SS6 8HQ

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£213,876
Cash£611
Current Liabilities£642,581

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 June 2007Dissolved (1 page)
20 March 2007Notice of move from Administration to Dissolution (6 pages)
24 May 2006Administrator's progress report (7 pages)
29 March 2006Notice of extension of period of Administration (1 page)
6 March 2006Appointment of receiver/manager (1 page)
21 June 2005Statement of administrator's proposal (24 pages)
20 June 2005Statement of affairs (6 pages)
3 May 2005Registered office changed on 03/05/05 from: 60-62 high street rayleigh essex SS6 7YA (1 page)
29 April 2005Appointment of an administrator (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 February 2004Return made up to 31/01/04; full list of members (7 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
9 December 2003Director's particulars changed (1 page)
9 December 2003Secretary's particulars changed;director's particulars changed (1 page)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2003Secretary's particulars changed;director's particulars changed (1 page)
7 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
31 October 2002Particulars of mortgage/charge (4 pages)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
9 October 2002New director appointed (2 pages)
28 March 2002Return made up to 31/01/02; full list of members (6 pages)
23 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
16 May 2001Return made up to 31/01/01; full list of members (7 pages)
17 January 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
29 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
18 February 2000Return made up to 31/01/00; full list of members (7 pages)
12 November 1999Accounts for a small company made up to 31 January 1999 (8 pages)
8 February 1999Return made up to 31/01/99; no change of members (4 pages)
15 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
23 February 1998Director's particulars changed (1 page)
23 February 1998Director's particulars changed (1 page)
23 February 1998Return made up to 31/01/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 February 1998Director's particulars changed (1 page)
19 November 1997Accounts for a small company made up to 31 January 1997 (8 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
18 March 1997Return made up to 31/01/97; no change of members (4 pages)
18 March 1997New director appointed (2 pages)
21 August 1996Accounts for a small company made up to 31 January 1996 (8 pages)
25 July 1996Return made up to 31/01/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
30 November 1956Incorporation (20 pages)