Company NameWilliam Vernon & Son Limited
Company StatusDissolved
Company Number00151666
CategoryPrivate Limited Company
Incorporation Date14 October 1918(105 years, 7 months ago)
Dissolution Date7 September 1999 (24 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NamePeter James Higson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1991(72 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 07 September 1999)
RoleBank Manager
Correspondence Address174 West Princes Street
Helensburgh
Dunbartonshire
G84 8EY
Scotland
Director NameKeith Martyn Jones
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1991(72 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 07 September 1999)
RoleAccountant
Correspondence Address8 Oak Tree Avenue
Holmfirth
Huddersfield
West Yorkshire
HD7 1SD
Director NameJohn Noel Jones
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(72 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 April 1998)
RoleBuilder
Correspondence Address28 Percy Road
Chester
Cheshire
CH4 7EZ
Wales
Secretary NameJohn Noel Jones
NationalityBritish
StatusResigned
Appointed01 January 1991(72 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 April 1998)
RoleCompany Director
Correspondence Address28 Percy Road
Chester
Cheshire
CH4 7EZ
Wales

Location

Registered Address1 Heritage Court
Lower Bridge Street
Chester
CH1 1RD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 April 1999Application for striking-off (1 page)
26 February 1999Return made up to 01/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 March 1998Return made up to 01/01/98; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 January 1997Return made up to 01/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
2 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)