Company NameVerandah Consulting Limited
Company StatusDissolved
Company Number08273940
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 5 months ago)
Dissolution Date14 April 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Charles Edmund Patrick Eggleston
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2012(same day as company formation)
RoleCare Consultant
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Pauls Street
Leeds
West Yorkshire
LS1 2JT
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressLeigh House
28-32 St Pauls Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Charles Eggleston
100.00%
Ordinary

Financials

Year2014
Net Worth£3,448
Cash£5,628
Current Liabilities£2,699

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
18 December 2014Application to strike the company off the register (3 pages)
18 December 2014Application to strike the company off the register (3 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
11 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
17 December 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 100
(4 pages)
17 December 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 100
(4 pages)
22 November 2012Appointment of Mr Charles Edmund Patrick Eggleston as a director on 30 October 2012 (2 pages)
22 November 2012Termination of appointment of Jonathon Charles Round as a director on 30 October 2012 (1 page)
22 November 2012Appointment of Mr Charles Edmund Patrick Eggleston as a director on 30 October 2012 (2 pages)
22 November 2012Termination of appointment of Jonathon Charles Round as a director on 30 October 2012 (1 page)
16 November 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 16 November 2012 (1 page)
16 November 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 16 November 2012 (1 page)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)