Company NameVernons Sports Data
DirectorLadbroke Corporate Director Limited
Company StatusActive
Company Number00630714
CategoryPrivate Unlimited Company
Incorporation Date18 June 1959(64 years, 10 months ago)
Previous NameVernons Pools

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)
StatusCurrent
Appointed31 December 1998(39 years, 6 months after company formation)
Appointment Duration25 years, 3 months
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed31 December 1998(39 years, 6 months after company formation)
Appointment Duration25 years, 3 months
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameKenneth James Dunn
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(32 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleChartered Accountant
Correspondence Address6 Canterbury Close Freshfield
Formby
Merseyside
L37 7HY
Director NameMr Peter Michael George
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(32 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 1994)
RoleCompany Director
Correspondence Address9 Downesbury
40 Steeles Road
London
NW3 4SA
Director NameMalcolm Keith Hughes
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(32 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 October 1994)
RoleCompany Director
Correspondence Address97 Five Ashes Road
Westminster Park
Chester
Cheshire
CH4 7QA
Wales
Secretary NameMichael Jeremy Noble
NationalityBritish
StatusResigned
Appointed03 May 1992(32 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 December 1995)
RoleCompany Director
Correspondence AddressRectory Lodge
Parsons Shaw Lusted Hall Lane
Tatsfield
Kent
TN16 2NL
Director NameStephen Harry Roberts
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(34 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 June 1995)
RoleAccountant
Correspondence Address11 The Woodlands
Ecclestone Park
Prescot
Merseyside
L34 2TN
Director NameGeoffrey Russell
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(34 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 June 1995)
RoleDir Personnel Admin
Country of ResidenceUnited Kingdom
Correspondence AddressApril Cottage
155 Apethorn Lane Gee Cross
Hyde
Cheshire
SK14 5DN
Director NameMr Peter Neil Atkin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(36 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1996)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT
Director NameAlexander George Elkies
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(36 years after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1997)
RoleChartered Accountant
Correspondence Address29 Tyrell Gardens
Windsor
Berkshire
SL4 4DH
Director NameMarie Adelaide Grizella Stevens
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(36 years after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wilton Crescent
London
SW1X 8RN
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed29 December 1995(36 years, 6 months after company formation)
Appointment Duration9 months (resigned 30 September 1996)
RoleSecretary
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(37 years, 3 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(37 years, 3 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(37 years, 6 months 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(37 years, 8 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
Hertfordshire
WD1 1HZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 May 1999 (24 years, 11 months ago)
Next Return Due31 May 2000 (overdue)

Filing History

9 September 2019Restoration by order of the court (2 pages)
7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
1 October 1999Application for striking-off (1 page)
20 July 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 May 1999Return made up to 03/05/99; full list of members (5 pages)
1 February 1999Director resigned (1 page)
1 February 1999New director appointed (2 pages)
1 February 1999New secretary appointed (2 pages)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999Secretary 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)
21 August 1997Accounts for a dormant company made up to 31 December 1996 (4 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 1996New secretary appointed (2 pages)
30 October 1996Director resigned (1 page)
30 October 1996New director appointed (9 pages)
30 October 1996Secretary resigned (1 page)
13 September 1996Registered office changed on 13/09/96 from: chancel house, neasden lane, london, NW10 2XE (1 page)
5 June 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
3 June 1996Return made up to 03/05/96; full list of members (7 pages)
28 July 1995New director appointed (6 pages)
28 July 1995Director resigned;new director appointed (6 pages)
28 July 1995Director resigned;new director appointed (6 pages)
26 May 1995Return made up to 03/05/95; full list of members (12 pages)
2 May 1995Full accounts made up to 31 December 1994 (9 pages)
7 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 June 1959Incorporation (12 pages)