Company NameVert Investments Limited
Company StatusDissolved
Company Number02594154
CategoryPrivate Limited Company
Incorporation Date21 March 1991(33 years, 1 month ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Michael Clive Crooks
NationalityBritish
StatusClosed
Appointed30 June 1995(4 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 08 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sykes Close
Swanland
East Yorkshire
HU14 3GD
Director NameMr Michael Clive Crooks
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(5 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 08 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sykes Close
Swanland
East Yorkshire
HU14 3GD
Director NameMr Edwin Dyson Healey
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(5 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 08 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Ella Hall
West Ella Road West Ella
Hull
East Yorkshire
HU10 7RP
Director NameAndrew Shepherd
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(5 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 08 February 2005)
RoleCompany Director
Correspondence AddressThe Old Cornmill 12 Woodsome Road
Huddersfield
West Yorkshire
HD8 0LQ
Director NameMr Geoffrey Owen Mason
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 27 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilthorpe Kings Drive
Caldy
Wirral
Merseyside
CH48 2JH
Wales
Director NameKeith Russell McNeill
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 1998)
RoleCompany Director
Correspondence Address58 Storthwood Lane
Ranmoor
Sheffield
S10 3HP
Secretary NameJonathan Haymer
NationalityBritish
StatusResigned
Appointed21 March 1992(1 year after company formation)
Appointment Duration1 year (resigned 26 March 1993)
RoleCompany Director
Correspondence Address401 Moorgate Road
Rotherham
South Yorkshire
S60 2AW
Secretary NameMichael Clive Crooks
NationalityBritish
StatusResigned
Appointed26 March 1993(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1995)
RoleCompany Director
Correspondence AddressBrantingham Wold Farm
Spout Hill
Brantingham
East Yorkshire
HU15 1QP
Secretary NameJames Wilson Stock
NationalityBritish
StatusResigned
Appointed01 February 1995(3 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 June 1995)
RoleSecretary
Correspondence Address21 Westfield Avenue
Pontefract
West Yorkshire
WF8 4NN

Location

Registered AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£616,330

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
13 September 2004Application for striking-off (1 page)
21 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
23 April 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 April 2003Return made up to 21/03/03; full list of members (7 pages)
18 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
4 August 2002Auditors' res (2 pages)
19 April 2002Return made up to 21/03/02; full list of members (7 pages)
19 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
8 June 2001Secretary's particulars changed;director's particulars changed (1 page)
4 May 2001Return made up to 21/03/01; full list of members (7 pages)
6 March 2001Director resigned (1 page)
5 September 2000Accounting reference date extended from 01/10/00 to 31/12/00 (1 page)
27 July 2000Full accounts made up to 1 October 1999 (9 pages)
25 April 2000Return made up to 21/03/00; full list of members (7 pages)
24 April 1999Return made up to 21/03/99; full list of members (13 pages)
15 February 1999Full accounts made up to 1 October 1998 (10 pages)
12 October 1998Registered office changed on 12/10/98 from: unit 7 stadium court parkgate rotherham south yorkshire S62 6EW (1 page)
11 May 1998Director resigned (1 page)
28 April 1998Return made up to 21/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
18 March 1998Full accounts made up to 1 October 1997 (10 pages)
10 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/06/97
(1 page)
3 May 1997Full accounts made up to 1 October 1996 (10 pages)
20 March 1997Return made up to 21/03/97; no change of members (13 pages)
22 July 1996Accounting reference date extended from 30/06/96 to 01/10/96 (1 page)
8 July 1996Conve 24/06/96 (1 page)
8 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
8 July 1996New director appointed (3 pages)
8 July 1996New director appointed (4 pages)
5 July 1996New director appointed (2 pages)
8 June 1996Declaration of satisfaction of mortgage/charge (1 page)
26 April 1996Return made up to 21/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 1996Full accounts made up to 30 June 1995 (11 pages)
7 July 1995Secretary resigned;new secretary appointed (2 pages)
30 May 1995Registered office changed on 30/05/95 from: c/o vert company services sovereign house,po box 8 south parade,leeds LS1 1HQ (1 page)
2 May 1995Full accounts made up to 30 June 1994 (13 pages)
27 April 1995New secretary appointed (4 pages)
27 April 1995New secretary appointed (2 pages)
27 April 1995Return made up to 21/03/95; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 27/04/95
(6 pages)