Company NameVertico Two Limited
Company StatusDissolved
Company Number02283666
CategoryPrivate Limited Company
Incorporation Date3 August 1988(35 years, 8 months ago)
Dissolution Date16 August 2005 (18 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Michael Charles Gilmore
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1991(2 years, 8 months after company formation)
Appointment Duration14 years, 4 months (closed 16 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Red Hall Avenue
Leeds
West Yorkshire
LS17 8NQ
Director NameMichael John Harris
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1991(2 years, 8 months after company formation)
Appointment Duration14 years, 4 months (closed 16 August 2005)
RoleChartered Engineer
Correspondence Address38 Hall Close
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7LW
Director NameFrank Theodore Kler
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1991(2 years, 8 months after company formation)
Appointment Duration14 years, 4 months (closed 16 August 2005)
RoleCompany Director
Correspondence Address7 The Close
East Ardsley
Wakefield
West Yorkshire
WF3 2AG
Director NameJohn Hugh Ashton Sharpley
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1991(2 years, 8 months after company formation)
Appointment Duration14 years, 4 months (closed 16 August 2005)
RoleConsultant
Correspondence AddressColleymount 28 Underhill Park Road
Reigate
Surrey
RH2 9LX
Secretary NameMr Michael Charles Gilmore
NationalityBritish
StatusClosed
Appointed04 April 1991(2 years, 8 months after company formation)
Appointment Duration14 years, 4 months (closed 16 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Red Hall Avenue
Leeds
West Yorkshire
LS17 8NQ

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£10,739
Current Liabilities£144,427

Accounts

Latest Accounts30 June 1990 (33 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

16 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2005First Gazette notice for compulsory strike-off (1 page)
17 November 2004Receiver ceasing to act (1 page)
17 May 1993Receiver ceasing to act (1 page)