Company NameVernons Land
Company StatusDissolved
Company Number00307844
CategoryPrivate Unlimited Company
Incorporation Date5 December 1935(88 years, 5 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLadbroke Corporate Director Limited (Corporation)
StatusClosed
Appointed31 December 1998(63 years, 1 month after company formation)
Appointment Duration7 years (closed 03 January 2006)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 1998(63 years, 1 month after company formation)
Appointment Duration7 years (closed 03 January 2006)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Christopher Peter Borkowski
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(56 years, 5 months after company formation)
Appointment Duration10 months (resigned 02 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
28 Hyde Park Gardens
London
W2 2NB
Director NameKenneth James Dunn
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(56 years, 5 months after company formation)
Appointment Duration10 months (resigned 02 March 1993)
RoleChartered Accountant
Correspondence Address6 Canterbury Close Freshfield
Formby
Merseyside
L37 7HY
Director NameMalcolm Keith Hughes
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(56 years, 5 months after company formation)
Appointment Duration10 months (resigned 02 March 1993)
RoleCompany Director
Correspondence Address97 Five Ashes Road
Westminster Park
Chester
Cheshire
CH4 7QA
Wales
Director NameMr Peter Michael George
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(56 years, 5 months after company formation)
Appointment Duration10 months (resigned 02 March 1993)
RoleCompany Director
Correspondence AddressHighfields
Troutstream Way Loudwater
Rickmansworth
Hertfordshire
WD3 4JN
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed03 May 1992(56 years, 5 months after company formation)
Appointment Duration10 months (resigned 02 March 1993)
RoleCompany Director
Correspondence AddressFlat 6
Ballinger Grange Ballinger Common
Great Missenden
Buckinghamshire
HP16 9LQ
Director NameMarie Adelaide Grizella Stevens
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(57 years, 3 months after company formation)
Appointment Duration4 years (resigned 28 February 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wilton Crescent
London
SW1X 8RN
Director NameMs Corinne Sloan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed01 March 1993(57 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 November 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Kensington Park Gardens
London
W11 2QT
Director NameDavid Paul Matthews
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(57 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 1994)
RoleChartered Accountant
Correspondence Address8 Holmwood Gardens
Finchley
London
N3
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed02 March 1993(57 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameAlexander George Elkies
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(58 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1997)
RoleChartered Accountant
Correspondence Address29 Tyrell Gardens
Windsor
Berkshire
SL4 4DH
Director NameMr Peter Neil Atkin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(58 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1996)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(60 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1998)
RoleChartered Sec
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Secretary NameJane Singleton
NationalityBritish
StatusResigned
Appointed30 September 1996(60 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address76 Wilton Road
Muswell Hill
London
N10 1LT
Director NameIan Dyson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(61 years after company formation)
Appointment Duration2 years (resigned 31 December 1998)
RoleAccountant
Correspondence AddressThe Laurels
Miles Lane
Cobham
Surrey
KT11 2ED
Director NameSteven Marc Glick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(61 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1998)
RoleLawyer
Correspondence Address15 Eton Villas
London
NW3 4SG

Location

Registered AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£389,798

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
5 August 2005Application for striking-off (1 page)
3 June 2005Return made up to 03/05/05; full list of members (3 pages)
19 May 2005Memorandum and Articles of Association (1 page)
19 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
15 May 2004Return made up to 03/05/04; full list of members (5 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
4 June 2003Return made up to 03/05/03; full list of members (5 pages)
18 November 2002Amended accounts made up to 31 December 2001 (3 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
6 June 2002Return made up to 03/05/02; full list of members (5 pages)
30 May 2001Return made up to 03/05/01; full list of members (3 pages)
17 May 2001Registered office changed on 17/05/01 from: maple court,central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
12 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
1 June 2000Return made up to 03/05/00; full list of members (5 pages)
12 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
22 June 1999Return made up to 03/05/99; full list of members (6 pages)
1 February 1999Director resigned (1 page)
1 February 1999Secretary resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999New secretary appointed (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999Director resigned (1 page)
6 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
2 June 1998Return made up to 03/05/98; full list of members (7 pages)
6 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1997Full accounts made up to 31 December 1996 (7 pages)
2 June 1997Return made up to 03/05/97; full list of members (7 pages)
24 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
9 January 1997New director appointed (9 pages)
11 December 1996Director's particulars changed (1 page)
30 October 1996Secretary resigned (1 page)
30 October 1996Director resigned (1 page)
30 October 1996New secretary appointed (2 pages)
30 October 1996New director appointed (9 pages)
24 October 1996Full accounts made up to 31 December 1995 (7 pages)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW1O 2XE (1 page)
3 June 1996Return made up to 03/05/96; full list of members (7 pages)
15 December 1995Secretary's particulars changed (4 pages)
24 October 1995Full accounts made up to 31 December 1994 (8 pages)
5 June 1995Return made up to 03/05/95; full list of members (14 pages)