Company NameVerbi Limited
DirectorMartin James Butterworth
Company StatusDissolved
Company Number03279990
CategoryPrivate Limited Company
Incorporation Date18 November 1996(27 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMartin James Butterworth
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1997(1 month, 4 weeks after company formation)
Appointment Duration27 years, 3 months
RoleManager
Correspondence AddressOaktree House
51 Biddulph Road
Congleton
Cheshire
CW12 3LQ
Secretary NameHilary Susan Margaret Butterworth
NationalityBritish
StatusCurrent
Appointed01 April 1997(4 months, 1 week after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address51 Biddulph Road
Congleton
Cheshire
CW12 3LQ
Director NameDavid George Peck
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(1 month, 4 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 30 March 1997)
RoleSales
Correspondence Address32 Michaels Mead
Cirencester
Gloucestershire
GL7 1WE
Wales
Secretary NameMartin James Butterworth
NationalityBritish
StatusResigned
Appointed16 January 1997(1 month, 4 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 April 1997)
RoleManager
Correspondence AddressOaktree House
51 Biddulph Road
Congleton
Cheshire
CW12 3LQ
Director NameHilary Susan Margaret Butterworth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 1998)
RoleCompany Director
Correspondence Address51 Biddulph Road
Congleton
Cheshire
CW12 3LQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 November 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 November 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressThe Gables, Goostrey Lane
Twemlow Green, Holmes Chapel
Crewe
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

6 November 2001Dissolved (1 page)
6 August 2001Liquidators statement of receipts and payments (5 pages)
6 August 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 2001Liquidators statement of receipts and payments (5 pages)
20 November 2000Liquidators statement of receipts and payments (5 pages)
11 May 2000Liquidators statement of receipts and payments (5 pages)
12 October 1999Full accounts made up to 28 February 1999 (11 pages)
14 April 1999Registered office changed on 14/04/99 from: dane mill broadhurst lane congleton cheshire CW12 1CA (1 page)
22 December 1998Return made up to 18/11/98; no change of members (4 pages)
22 December 1998Director resigned (1 page)
3 August 1998Full accounts made up to 28 February 1998 (11 pages)
17 June 1998Accounting reference date extended from 30/11/97 to 28/02/98 (1 page)
22 April 1998New secretary appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Return made up to 18/11/97; full list of members (6 pages)
20 January 1998New director appointed (2 pages)
21 January 1997Director resigned (1 page)
21 January 1997New secretary appointed;new director appointed (2 pages)
21 January 1997Registered office changed on 21/01/97 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
21 January 1997New secretary appointed;new director appointed (2 pages)
21 January 1997Secretary resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Secretary resigned (1 page)
18 November 1996Incorporation (14 pages)