Company NameVersatis Limited
Company StatusDissolved
Company Number04380788
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)
Dissolution Date31 May 2005 (18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Peter Montague
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Clover Drive
Pickmere
Knutsford
Cheshire
WA16 0WF
Secretary NameStephanie Jayne Montague
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address35 Clover Drive
Pickmere
Knutsford
WA16 0WF
Director NameMr Alan Jack Hyams
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(4 days after company formation)
Appointment Duration3 years, 3 months (closed 31 May 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address22 The Carriages
Booth Road
Altrincham
WA14 4AF
Director NameGraeme Hall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(4 days after company formation)
Appointment Duration10 months, 1 week (resigned 08 January 2003)
RoleMarketeer
Correspondence Address1 The Pavilions
Davenham
Northwich
Cheshire
CW9 8LB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address35 Wilson Patten Street
Warrington
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth-£44,812
Cash£125
Current Liabilities£50,565

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

31 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2005First Gazette notice for voluntary strike-off (1 page)
6 January 2005Application for striking-off (1 page)
5 April 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
19 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2003Registered office changed on 09/03/03 from: 4 millway, hale barns altrincham cheshire WA15 0AE (1 page)
1 March 2003Director resigned (1 page)
15 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002Incorporation (18 pages)