Company NameANN Veronica Limited
Company StatusDissolved
Company Number00482247
CategoryPrivate Limited Company
Incorporation Date18 May 1950(73 years, 12 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Arthur Patrick Randle
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1991(41 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 24 October 2000)
RoleGarment Manufacturer
Correspondence AddressHylands
Little London Road Horam
Heathfield
East Sussex
TN21 0BG
Director NameMrs Margaret Sylvia Randle
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1991(41 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 24 October 2000)
RoleMerchandising Manager
Correspondence AddressHylands Little London Road
Horam
Heathfield
Sussex
TN21 0BG
Secretary NameMr Arthur Patrick Randle
NationalityBritish
StatusClosed
Appointed06 July 1991(41 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 24 October 2000)
RoleCompany Director
Correspondence AddressHylands
Little London Road Horam
Heathfield
East Sussex
TN21 0BG
Director NameMrs Margery Doris Daly
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(41 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 06 November 1995)
RoleHousewife
Correspondence AddressSt Marys House Kingsmead
Seaford
East Sussex
BN25 2ET

Location

Registered Address29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2000First Gazette notice for voluntary strike-off (1 page)
22 May 2000Application for striking-off (1 page)
28 January 2000Full accounts made up to 31 March 1999 (9 pages)
6 August 1999Return made up to 06/07/99; full list of members (5 pages)
28 January 1999Full accounts made up to 31 March 1998 (11 pages)
18 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 January 1998Full accounts made up to 31 March 1997 (12 pages)
7 August 1997Return made up to 06/07/97; full list of members (6 pages)
11 December 1996Full accounts made up to 31 March 1996 (12 pages)
24 July 1996Return made up to 06/07/96; full list of members (6 pages)
24 July 1996Director resigned (1 page)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
26 March 1996Registered office changed on 26/03/96 from: 64 victoria road burgess hill west sussex RH15 9LU (1 page)
5 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
8 August 1995Return made up to 06/07/95; no change of members (4 pages)