Company NameVerralls Limited
DirectorsGraham Sydney Spencer and Penelope Jane Spencer
Company StatusDissolved
Company Number00511890
CategoryPrivate Limited Company
Incorporation Date1 October 1952(71 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameGraham Sydney Spencer
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1992(40 years, 1 month after company formation)
Appointment Duration31 years, 5 months
RoleManager
Correspondence Address72 Deepfield Way
Coulsdon Wood
Coulsdon
Surrey
CR5 2SR
Director NamePenelope Jane Spencer
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1992(40 years, 1 month after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address72 Deepfield Way
Coulsdon Wood
Coulsdon
Surrey
CR5 2SR
Secretary NamePenelope Jane Spencer
NationalityBritish
StatusCurrent
Appointed13 November 1992(40 years, 1 month after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address72 Deepfield Way
Coulsdon Wood
Coulsdon
Surrey
CR5 2SR

Location

Registered AddressSidcup House
12/18 Station Road
Sidcup
Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 October 1999Dissolved (1 page)
26 July 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
26 July 1999Liquidators statement of receipts and payments (5 pages)
15 February 1999Liquidators statement of receipts and payments (5 pages)
26 August 1998Liquidators statement of receipts and payments (5 pages)
11 February 1998Liquidators statement of receipts and payments (5 pages)
18 August 1997Liquidators statement of receipts and payments (5 pages)
7 November 1996Registered office changed on 07/11/96 from: 142/148 main road sidcup kent DA14 6NZ (1 page)
14 August 1996Appointment of a voluntary liquidator (2 pages)
14 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 1996Registered office changed on 22/07/96 from: 10 orange street london WC2H 7DQ (1 page)
28 January 1996Full accounts made up to 30 June 1995 (11 pages)
21 December 1995Return made up to 13/11/95; full list of members (10 pages)