Company NameVernon Alexander Limited
Company StatusDissolved
Company Number07326818
CategoryPrivate Limited Company
Incorporation Date27 July 2010(13 years, 9 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Stephen James Walsh
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield Childs Lane
Brownlow
Congleton
Cheshire
CW12 4TG
Director NameMr Pierre Vernon
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Cromwell Avenue
Reddish
Stockport
Cheshire
SK5 6GA
Director NameMr Michael Stephen Taitt
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Farm Broad Lane
Grappenhall
Cheshire
WA4 3HT

Location

Registered AddressThe Bromley Centre
Bromley Road
Congleton
CW12 1PT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£207,375
Gross Profit£193,248
Net Worth-£472,798
Cash£2,315
Current Liabilities£487,328

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
25 February 2020Application to strike the company off the register (1 page)
20 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
6 November 2019Change of details for Eze Converged Communications Ltd as a person with significant control on 1 July 2019 (2 pages)
4 October 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
7 August 2019Registered office address changed from Kingsley House Eaton Street Crewe CW2 7EG to The Bromley Centre Bromley Road Congleton CW12 1PT on 7 August 2019 (1 page)
6 August 2019Termination of appointment of Michael Stephen Taitt as a director on 1 August 2019 (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
29 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
31 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
2 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
2 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
1 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
4 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
4 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
9 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
13 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
13 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
5 March 2014Full accounts made up to 31 May 2013 (17 pages)
5 March 2014Full accounts made up to 31 May 2013 (17 pages)
11 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
11 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
24 July 2013Registered office address changed from Tannery Court Tanners Lane Warrington Cheshire WA2 7NR England on 24 July 2013 (1 page)
24 July 2013Registered office address changed from Tannery Court Tanners Lane Warrington Cheshire WA2 7NR England on 24 July 2013 (1 page)
10 June 2013Termination of appointment of Pierre Vernon as a director (1 page)
10 June 2013Termination of appointment of Pierre Vernon as a director (1 page)
20 February 2013Full accounts made up to 31 May 2012 (17 pages)
20 February 2013Full accounts made up to 31 May 2012 (17 pages)
7 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
13 February 2012Full accounts made up to 31 May 2011 (15 pages)
13 February 2012Full accounts made up to 31 May 2011 (15 pages)
20 September 2011Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page)
20 September 2011Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page)
13 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
27 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
27 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
27 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)