Company NameVerde Tec Limited
Company StatusDissolved
Company Number06635369
CategoryPrivate Limited Company
Incorporation Date1 July 2008(15 years, 9 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Simon Antony Naylor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(same day as company formation)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence Address32 Darnborough Gate
Ripon
North Yorkshire
HG4 2TF
Secretary NamePamela Lawrence
NationalityBritish
StatusClosed
Appointed03 September 2008(2 months after company formation)
Appointment Duration9 years (closed 19 September 2017)
RoleCompany Director
Correspondence Address16 Westfield Road
Rothwell
Leeds
West Yorkshire
LS26 0SJ
Secretary NameMr Simon Antony Naylor
NationalityBritish
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Darnborough Gate
Ripon
North Yorkshire
HG4 2TF

Contact

Websiteverdetec.co.uk

Location

Registered Address44 Kirkgate
Ripon
North Yorkshire
HG4 1PB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Mr Simon Anthony Naylor
100.00%
Ordinary

Financials

Year2014
Net Worth£60,803
Cash£66,692
Current Liabilities£6,001

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
25 June 2017Application to strike the company off the register (3 pages)
25 June 2017Application to strike the company off the register (3 pages)
25 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 July 2010Director's details changed for Mr Simon Antony Naylor on 1 July 2010 (2 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Mr Simon Antony Naylor on 1 July 2010 (2 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Mr Simon Antony Naylor on 1 July 2010 (2 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 July 2009Return made up to 01/07/09; full list of members (3 pages)
6 July 2009Return made up to 01/07/09; full list of members (3 pages)
8 September 2008Appointment terminated secretary simon naylor (1 page)
8 September 2008Appointment terminated secretary simon naylor (1 page)
8 September 2008Secretary appointed pamela lawrence (2 pages)
8 September 2008Secretary appointed pamela lawrence (2 pages)
1 August 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
1 August 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
1 July 2008Incorporation (13 pages)
1 July 2008Incorporation (13 pages)