Company NameVertico Fourteen Limited
Company StatusLiquidation
Company Number00083584
CategoryPrivate Limited Company
Incorporation Date15 February 1905(119 years, 2 months ago)
Previous NameSloan & Davidson Limited

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr William Davidson Boyle
Date of BirthMarch 1907 (Born 117 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(86 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleIron Founder
Correspondence AddressTreyarnon Adel Lane
Leeds
West Yorkshire
LS16 8BX
Director NameMr Leslie Alan Emmett
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(86 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address15 Swinnow Garth
Leeds
West Yorkshire
LS13 4TB
Director NameMr David Michael Watson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(86 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address17 Lancastre Grove
Leeds
West Yorkshire
LS5 3DZ
Director NameMr John Gordon Wilkinson
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(86 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSyke House
Saddleworth Road Greetland
Halifax
West Yorkshire
HX4 8PA
Secretary NameMr Leslie Alan Emmett
NationalityBritish
StatusCurrent
Appointed14 May 1991(86 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address15 Swinnow Garth
Leeds
West Yorkshire
LS13 4TB

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£112,935
Current Liabilities£453,119

Accounts

Next Accounts Due31 October 2001 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 May 2017Restoration by order of the court (3 pages)
4 May 2017Restoration by order of the court (3 pages)
3 May 2005Dissolved (1 page)
3 February 2005Return of final meeting of creditors (1 page)
2 June 2002Registered office changed on 02/06/02 from: arthur andersen 1 city square leeds LS1 2AL (1 page)
4 January 2002Receiver's abstract of receipts and payments (3 pages)
4 January 2002Receiver ceasing to act (1 page)
19 December 2001Receiver's abstract of receipts and payments (3 pages)
2 January 2001Receiver's abstract of receipts and payments (2 pages)
7 December 1999Receiver's abstract of receipts and payments (2 pages)
11 March 1999Appointment of a liquidator (2 pages)
23 December 1998Order of court to wind up (1 page)
4 December 1998Receiver's abstract of receipts and payments (2 pages)
28 April 1998Registered office changed on 28/04/98 from: c/o arthur andersen st paul's house park square leeds LS1 2PJ (1 page)
19 December 1997Receiver's abstract of receipts and payments (2 pages)