Company NameVerde Consulting Ltd
Company StatusDissolved
Company Number06939334
CategoryPrivate Limited Company
Incorporation Date19 June 2009(14 years, 10 months ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNeil Brittain
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
S75 3SP
Secretary NameMargaret Veronica Brittain
NationalityBritish
StatusClosed
Appointed19 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
S75 3SP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
S75 3SP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£158
Cash£14,270
Current Liabilities£14,762

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
11 August 2011Application to strike the company off the register (3 pages)
11 August 2011Application to strike the company off the register (3 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 July 2010Annual return made up to 19 June 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 1
(3 pages)
21 July 2010Annual return made up to 19 June 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 1
(3 pages)
21 July 2010Director's details changed for Neil Brittain on 1 June 2010 (2 pages)
21 July 2010Secretary's details changed for Margaret Veronica Brittain on 1 June 2010 (1 page)
21 July 2010Director's details changed for Neil Brittain on 1 June 2010 (2 pages)
21 July 2010Secretary's details changed for Margaret Veronica Brittain on 1 June 2010 (1 page)
21 July 2010Director's details changed for Neil Brittain on 1 June 2010 (2 pages)
1 July 2009Director appointed neil brittain (2 pages)
1 July 2009Director appointed neil brittain (2 pages)
1 July 2009Secretary appointed margaret veronica brittain (2 pages)
1 July 2009Secretary appointed margaret veronica brittain (2 pages)
22 June 2009Appointment terminated director yomtov jacobs (1 page)
22 June 2009Appointment Terminated Director yomtov jacobs (1 page)
19 June 2009Incorporation (9 pages)
19 June 2009Incorporation (9 pages)