Church Street
Upham
Hampshire
SO32 1JH
Director Name | Jeremy John Vernon |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2003(49 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 28 July 2011) |
Role | Composer |
Country of Residence | Ireland |
Correspondence Address | 113 Seafield Road East Clontarf Dublin 3 Republic Of Ireland |
Secretary Name | Jeremy John Vernon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2006(52 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 28 July 2011) |
Role | Compser |
Country of Residence | Ireland |
Correspondence Address | 113 Seafield Road East Clontarf Dublin 3 Republic Of Ireland |
Director Name | Mr Robert Frank Corfield |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(38 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Burland Hall Burland Nantwich Cheshire CW5 8NE |
Director Name | Mr Norman Hassall |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(38 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 20 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedarlea 16 Barracks Lane Ravensmoor Nantwich Cheshire CW5 8PR |
Director Name | Thomas Neville |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(38 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | Beech Tree House Woore Road Audlem Crewe Cheshire CW3 0BP |
Director Name | Mr Anthony John Vernon |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(38 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 29 March 2004) |
Role | Company Director |
Correspondence Address | Haslington Hall Haslington Crewe Cheshire CW1 5TJ |
Director Name | Mr John Bloor Vernon |
---|---|
Date of Birth | July 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(38 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Nevitts Lodge Holmshaw Lane Haslington Crewe Cheshire CW1 5TN |
Director Name | Lord William Oulton Wade Of Chorlton |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(38 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chorlton House 1 Rectory Close Church Street Farndon Chester CH3 6PS Wales |
Secretary Name | Mr Norman Hassall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(38 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedarlea 16 Barracks Lane Ravensmoor Nantwich Cheshire CW5 8PR |
Secretary Name | Mr Benjamin Michael Parton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(49 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 October 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sunnymead 31 Whitchurch Road Audlem Crewe Cheshire CW3 0EE |
Director Name | Paul Shaw |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(50 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2005) |
Role | Chartered Accountant |
Correspondence Address | Netherfields Hermitage Lane Goostrey Cheshire CW4 8HB |
Registered Address | Scope House Weston Road Crewe Cheshire CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,274,926 |
Cash | £1,603,362 |
Current Liabilities | £100,648 |
Latest Accounts | 31 December 2009 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2011 | Final Gazette dissolved following liquidation (1 page) |
28 April 2011 | Return of final meeting in a members' voluntary winding up (4 pages) |
28 April 2011 | Liquidators' statement of receipts and payments to 31 March 2011 (6 pages) |
28 April 2011 | Liquidators statement of receipts and payments to 31 March 2011 (6 pages) |
28 April 2011 | Return of final meeting in a members' voluntary winding up (4 pages) |
12 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 December 2010 | Appointment of a voluntary liquidator (1 page) |
13 December 2010 | Appointment of a voluntary liquidator (1 page) |
9 December 2010 | Registered office address changed from Pond House, Church Street Upham Southampton Hampshire SO32 1JH on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from Pond House, Church Street Upham Southampton Hampshire SO32 1JH on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from Pond House, Church Street Upham Southampton Hampshire SO32 1JH on 9 December 2010 (2 pages) |
7 December 2010 | Declaration of solvency (3 pages) |
7 December 2010 | Resolutions
|
7 December 2010 | Resolutions
|
7 December 2010 | Declaration of solvency (3 pages) |
2 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders Statement of capital on 2010-08-02
|
2 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders Statement of capital on 2010-08-02
|
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 June 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
17 June 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
15 July 2009 | Return made up to 10/07/09; full list of members (5 pages) |
15 July 2009 | Return made up to 10/07/09; full list of members (5 pages) |
30 June 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
30 June 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
23 December 2008 | Return made up to 10/07/08; full list of members (5 pages) |
23 December 2008 | Return made up to 10/07/08; full list of members (5 pages) |
30 October 2008 | Group of companies' accounts made up to 30 September 2007 (31 pages) |
30 October 2008 | Group of companies' accounts made up to 30 September 2007 (31 pages) |
5 November 2007 | Group of companies' accounts made up to 29 September 2006 (31 pages) |
5 November 2007 | Group of companies' accounts made up to 29 September 2006 (31 pages) |
30 October 2007 | Return made up to 10/07/07; full list of members (4 pages) |
30 October 2007 | Return made up to 10/07/07; full list of members (4 pages) |
26 March 2007 | Group of companies' accounts made up to 30 September 2005 (33 pages) |
26 March 2007 | Group of companies' accounts made up to 30 September 2005 (33 pages) |
2 October 2006 | New secretary appointed (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: the grove, mill lane wheelock sandbach cheshire CW11 4RD (1 page) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: the grove, mill lane wheelock sandbach cheshire CW11 4RD (1 page) |
2 October 2006 | New secretary appointed (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
12 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Return made up to 10/07/06; full list of members (6 pages) |
12 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Return made up to 10/07/06; full list of members (6 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
3 October 2005 | Auditor's resignation (1 page) |
3 October 2005 | Auditor's resignation (1 page) |
18 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
18 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
1 July 2005 | Group of companies' accounts made up to 1 October 2004 (42 pages) |
1 July 2005 | Group of companies' accounts made up to 1 October 2004 (42 pages) |
1 July 2005 | Group of companies' accounts made up to 1 October 2004 (42 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: haslington hall haslington near crewe cheshire CW1 5RX (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: haslington hall haslington near crewe cheshire CW1 5RX (1 page) |
6 April 2005 | Resolutions
|
6 April 2005 | Resolutions
|
30 March 2005 | Resolutions
|
30 March 2005 | Resolutions
|
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
30 October 2004 | Group of companies' accounts made up to 30 September 2003 (41 pages) |
30 October 2004 | Group of companies' accounts made up to 30 September 2003 (41 pages) |
20 July 2004 | Return made up to 10/07/04; full list of members (11 pages) |
20 July 2004 | Return made up to 10/07/04; full list of members (11 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
31 July 2003 | Return made up to 10/07/03; full list of members (11 pages) |
31 July 2003 | Return made up to 10/07/03; full list of members (11 pages) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
12 May 2003 | Group of companies' accounts made up to 30 September 2002 (40 pages) |
12 May 2003 | Group of companies' accounts made up to 30 September 2002 (40 pages) |
27 July 2002 | Return made up to 10/07/02; full list of members (11 pages) |
27 July 2002 | Return made up to 10/07/02; full list of members
|
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
12 February 2002 | Group of companies' accounts made up to 30 September 2001 (35 pages) |
12 February 2002 | Group of companies' accounts made up to 30 September 2001 (35 pages) |
24 July 2001 | Return made up to 10/07/01; full list of members (10 pages) |
24 July 2001 | Return made up to 10/07/01; full list of members
|
21 June 2001 | Full group accounts made up to 30 September 2000 (33 pages) |
21 June 2001 | Full group accounts made up to 30 September 2000 (33 pages) |
31 July 2000 | Return made up to 10/07/00; full list of members (10 pages) |
31 July 2000 | Return made up to 10/07/00; full list of members
|
27 March 2000 | Full group accounts made up to 30 September 1999 (38 pages) |
27 March 2000 | Full group accounts made up to 30 September 1999 (38 pages) |
22 July 1999 | Return made up to 10/07/99; full list of members
|
22 July 1999 | Return made up to 10/07/99; full list of members (13 pages) |
31 March 1999 | Amended full group accounts made up to 30 September 1998 (34 pages) |
31 March 1999 | Amended full group accounts made up to 30 September 1998 (34 pages) |
15 March 1999 | Full group accounts made up to 30 September 1998 (36 pages) |
15 March 1999 | Full group accounts made up to 30 September 1998 (36 pages) |
22 July 1998 | Return made up to 10/07/98; no change of members (12 pages) |
22 July 1998 | Return made up to 10/07/98; no change of members (12 pages) |
18 February 1998 | Full group accounts made up to 30 September 1997 (32 pages) |
18 February 1998 | Full group accounts made up to 30 September 1997 (32 pages) |
21 October 1997 | Auditor's resignation (1 page) |
21 October 1997 | Auditor's resignation (1 page) |
29 July 1997 | Return made up to 10/07/97; full list of members
|
29 July 1997 | Return made up to 10/07/97; full list of members (14 pages) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
9 June 1997 | Full group accounts made up to 30 September 1996 (29 pages) |
9 June 1997 | Full group accounts made up to 30 September 1996 (29 pages) |
30 July 1996 | Return made up to 10/07/96; no change of members
|
30 July 1996 | Return made up to 10/07/96; no change of members (10 pages) |
31 January 1996 | Full group accounts made up to 30 September 1995 (39 pages) |
31 January 1996 | Full group accounts made up to 30 September 1995 (39 pages) |
27 July 1995 | Return made up to 10/07/95; full list of members (14 pages) |
27 July 1995 | Return made up to 10/07/95; full list of members
|
9 February 1995 | Full group accounts made up to 30 September 1994 (37 pages) |
9 February 1995 | Full group accounts made up to 30 September 1994 (37 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (111 pages) |
23 February 1993 | Full group accounts made up to 30 September 1992 (30 pages) |
23 February 1993 | Full group accounts made up to 30 September 1992 (30 pages) |
17 June 1992 | New director appointed (2 pages) |
10 September 1991 | Full accounts made up to 30 September 1990 (29 pages) |
10 September 1991 | Full accounts made up to 30 September 1990 (29 pages) |
2 August 1991 | New director appointed (2 pages) |
2 August 1991 | New director appointed (2 pages) |
30 January 1991 | Memorandum and Articles of Association (12 pages) |
30 January 1991 | Memorandum and Articles of Association (12 pages) |
24 January 1991 | Resolutions
|
24 January 1991 | Resolutions
|
1 August 1990 | Full group accounts made up to 30 September 1989 (29 pages) |
1 August 1990 | Full group accounts made up to 30 September 1989 (29 pages) |
25 October 1989 | Memorandum and Articles of Association (12 pages) |
25 October 1989 | Memorandum and Articles of Association (12 pages) |
13 October 1989 | Company name changed murray vernon LIMITED\certificate issued on 16/10/89 (2 pages) |
13 October 1989 | Company name changed murray vernon LIMITED\certificate issued on 16/10/89 (2 pages) |
14 August 1989 | Full accounts made up to 30 September 1988 (29 pages) |
14 August 1989 | Full accounts made up to 30 September 1988 (29 pages) |
26 September 1988 | Resolutions
|
26 September 1988 | Resolutions
|
28 June 1988 | Full group accounts made up to 30 September 1987 (22 pages) |
28 June 1988 | Full group accounts made up to 30 September 1987 (22 pages) |
21 June 1988 | Return made up to 31/12/87; full list of members (14 pages) |
21 June 1988 | Return made up to 31/12/87; full list of members (14 pages) |
28 March 1987 | Group of companies' accounts made up to 30 September 1986 (21 pages) |
28 March 1987 | Group of companies' accounts made up to 30 September 1986 (21 pages) |
5 April 1986 | Accounts made up to 30 September 1985 (22 pages) |
5 April 1986 | Accounts made up to 30 September 1985 (22 pages) |
19 October 1985 | Accounts made up to 30 September 1984 (26 pages) |
19 October 1985 | Accounts made up to 30 September 1984 (26 pages) |
25 October 1984 | Accounts made up to 30 September 1983 (22 pages) |
25 October 1984 | Accounts made up to 30 September 1983 (22 pages) |
26 September 1984 | Accounts made up to 30 September 1982 (25 pages) |
26 September 1984 | Accounts made up to 30 September 1982 (25 pages) |
5 May 1984 | Annual return made up to 31/12/82 (6 pages) |
5 May 1984 | Annual return made up to 31/12/82 (6 pages) |
29 April 1982 | Accounts made up to 30 September 1981 (12 pages) |
29 April 1982 | Annual return made up to 31/12/81 (7 pages) |
29 April 1982 | Annual return made up to 31/12/81 (7 pages) |
29 April 1982 | Accounts made up to 30 September 1981 (12 pages) |
28 April 1982 | Accounts made up to 30 September 1980 (12 pages) |
28 April 1982 | Accounts made up to 30 September 1980 (12 pages) |