Company NameVerityn Limited
Company StatusDissolved
Company Number03607310
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 9 months ago)
Dissolution Date29 December 2009 (14 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAvril Neal
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1998(1 month, 1 week after company formation)
Appointment Duration11 years, 3 months (closed 29 December 2009)
RoleHousewife
Correspondence Address324 Benfleet Road
Benfleet
Essex
SS7 1PW
Director NameMichael Anthony Neal
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1998(1 month, 1 week after company formation)
Appointment Duration11 years, 3 months (closed 29 December 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address324 Benfleet Road
Benfleet
Essex
SS7 1PW
Secretary NameAvril Neal
NationalityBritish
StatusClosed
Appointed22 July 2005(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 29 December 2009)
RoleCompany Director
Correspondence Address324 Benfleet Road
Benfleet
Essex
SS7 1PW
Secretary NameMiss Mari Scholes
NationalityBritish
StatusResigned
Appointed11 September 1998(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 22 July 2005)
RoleTax Accountant
Country of ResidenceEngland
Correspondence AddressCobwebs
West Hill Elstead
Godalming
Surrey
GU8 6DQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address324 Benfleet Road
Benfleet
Essex
SS7 1PW
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardBoyce
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
4 September 2009Application for striking-off (1 page)
30 July 2009Return made up to 30/07/09; full list of members (4 pages)
8 April 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
8 April 2009Accounting reference date shortened from 31/07/2009 to 31/01/2009 (1 page)
20 August 2008Total exemption full accounts made up to 31 July 2008 (10 pages)
31 July 2008Return made up to 30/07/08; full list of members (4 pages)
12 September 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
14 August 2007Return made up to 30/07/07; no change of members (7 pages)
12 October 2006Total exemption full accounts made up to 31 July 2006 (10 pages)
16 August 2006Return made up to 30/07/06; full list of members (7 pages)
19 December 2005Registered office changed on 19/12/05 from: avalon 2 river house cottages the green elstead godalming surrey GU8 6DA (1 page)
18 November 2005Registered office changed on 18/11/05 from: 324 benfleet road benfleet essex SS7 1PW (1 page)
12 October 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
4 October 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 October 2005New secretary appointed (1 page)
20 September 2005New secretary appointed (1 page)
15 September 2005Secretary resigned (1 page)
5 August 2005Registered office changed on 05/08/05 from: 5 elm house shackleford road elstead surrey GU8 6LB (1 page)
2 August 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
23 July 2004Return made up to 30/07/04; full list of members (7 pages)
7 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
6 October 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
11 August 2003Return made up to 30/07/03; full list of members (7 pages)
20 May 2003Registered office changed on 20/05/03 from: cobwebs west hill elstead godalming surrey GU8 6DG (1 page)
27 January 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
27 July 2001Return made up to 30/07/01; full list of members (6 pages)
3 May 2001Accounts made up to 31 July 2000 (9 pages)
16 August 2000Return made up to 30/07/00; full list of members (6 pages)
30 June 2000Accounts made up to 31 July 1999 (8 pages)
25 August 1999Return made up to 30/07/99; full list of members (6 pages)
16 June 1999Accounting reference date extended from 31/12/98 to 31/07/99 (1 page)
22 October 1998Accounting reference date shortened from 31/07/99 to 31/12/98 (2 pages)
8 October 1998Ad 05/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New secretary appointed (2 pages)
30 September 1998Secretary resigned;director resigned (1 page)
30 September 1998Director resigned (1 page)
30 September 1998Registered office changed on 30/09/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
30 September 1998New director appointed (2 pages)
16 September 1998Recon 11/09/98 (1 page)
16 September 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
16 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 July 1998Incorporation (18 pages)