Company NameVerrinder Consulting Limited
Company StatusDissolved
Company Number04136067
CategoryPrivate Limited Company
Incorporation Date5 January 2001(23 years, 3 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRichard John Verrinder
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address57 Valkyrie Road
Westcliff On Sea
Essex
SS0 8AN
Director NameRuth Sylvia Verrinder
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address57 Valkyrie Road
Westcliff On Sea
Essex
SS0 8AN
Secretary NameRichard John Verrinder
NationalityBritish
StatusClosed
Appointed05 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address57 Valkyrie Road
Westcliff On Sea
Essex
SS0 8AN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressVictoria House
50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
5 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 June 2003Application for striking-off (1 page)
16 January 2003Return made up to 05/01/03; full list of members (7 pages)
9 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 January 2002Return made up to 05/01/02; full list of members (6 pages)
5 March 2001Ad 05/01/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
5 March 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
15 January 2001Director resigned (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Registered office changed on 15/01/01 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (1 page)
15 January 2001Secretary resigned (2 pages)
15 January 2001New secretary appointed;new director appointed (2 pages)
5 January 2001Incorporation (10 pages)