Company NameVeridian Marketing Limited
Company StatusDissolved
Company Number00842730
CategoryPrivate Limited Company
Incorporation Date25 March 1965(59 years, 1 month ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)
Previous NameS.B. England Limited

Business Activity

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

Directors

Director NameMr Martin John Hudson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(40 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 20 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenmeadows 61 Crossgate Lane
Pinchbeck
Spalding
Lincolnshire
PE11 3XW
Director NameMr Christopher Ellis
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2006(40 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 20 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Rutland Close
South Witham
Grantham
Lincolnshire
NG33 5QA
Secretary NameJames Finlay Limited (Corporation)
StatusClosed
Appointed08 August 2007(42 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 20 October 2009)
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NameMark England
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(26 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 June 2000)
RoleRose Grower
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes Burrettgate Road
Wisbech
Cambridgeshire
PE14 7BN
Secretary NameMr Philip England
NationalityBritish
StatusResigned
Appointed05 July 1991(26 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 April 2000)
RoleCompany Director
Correspondence Address54 Mount Drive
Wisbech
Cambridgeshire
PE13 2BP
Director NameMr Andrew Coaten
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(35 years, 1 month after company formation)
Appointment Duration2 years (resigned 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Amstel Close
Spalding
Lincolnshire
PE11 3HB
Director NameMr Jeremy James Amphlett Clayton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(35 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 28 December 2004)
RoleFarmer/Director
Country of ResidenceEngland
Correspondence AddressCheyney Bury
Steeple Morden
Royston
Herts
SG8 0LS
Director NameAlan John Bunting
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(35 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2001)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Church Road, Stickford
Boston
Lincolnshire
PE22 8EP
Director NameMartin John Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(35 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 01 June 2000)
RoleCompany Director
Correspondence Address1 Suthern Close
Oakham
Leicestershire
LE15 6FX
Secretary NameAlan John Bunting
NationalityBritish
StatusResigned
Appointed20 April 2000(35 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2001)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Church Road, Stickford
Boston
Lincolnshire
PE22 8EP
Director NameMr James Bernard England
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(35 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 September 2000)
RoleCompany Director
Correspondence Address1 Clarkson Avenue
Wisbech
Cambridgeshire
PE13 2EF
Director NameMr James Bernard England
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(35 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 September 2000)
RoleCompany Director
Correspondence Address1 Clarkson Avenue
Wisbech
Cambridgeshire
PE13 2EF
Director NameMark England
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(35 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes Burrettgate Road
Wisbech
Cambridgeshire
PE14 7BN
Director NameMr Philip England
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(35 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 September 2000)
RoleCompany Director
Correspondence Address54 Mount Drive
Wisbech
Cambridgeshire
PE13 2BP
Director NameMr Philip England
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(35 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 September 2000)
RoleCompany Director
Correspondence Address54 Mount Drive
Wisbech
Cambridgeshire
PE13 2BP
Director NameNigel Laurence O'Toole
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed24 May 2001(36 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2003)
RoleManaging Director
Correspondence Address3 Cowbit Road
Spalding
Lincolnshire
PE11 2RD
Secretary NameMr Richard Walter Lewis
NationalityBritish
StatusResigned
Appointed29 November 2001(36 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 April 2002)
RoleSolicitor
Correspondence AddressThe Laurels Stockwell Gate
Whaplode
Spalding
Lincolnshire
PE12 6UE
Director NameIan Richard Kerr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(37 years after company formation)
Appointment Duration3 years, 7 months (resigned 28 October 2005)
RoleFinance Director
Correspondence Address144 Eastgate
Deeping St. James
Peterborough
PE6 8RD
Secretary NameIan Richard Kerr
NationalityBritish
StatusResigned
Appointed01 April 2002(37 years after company formation)
Appointment Duration3 years, 7 months (resigned 28 October 2005)
RoleFinance Director
Correspondence Address144 Eastgate
Deeping St. James
Peterborough
PE6 8RD
Director NameMr Charles Malcolm Parkinson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(39 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 July 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
Felsham Road Cockfield
Bury St Edmund
Suffolk
IP30 0HP
Director NamePhillip David Goldschmidt
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(40 years, 4 months after company formation)
Appointment Duration6 months (resigned 25 January 2006)
RoleChartered Accountant
Correspondence Address39c Randolph Avenue
London
W9 1BQ
Secretary NameMr Martin John Hudson
NationalityBritish
StatusResigned
Appointed26 July 2005(40 years, 4 months after company formation)
Appointment Duration2 years (resigned 08 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenmeadows 61 Crossgate Lane
Pinchbeck
Spalding
Lincolnshire
PE11 3XW
Director NameMr Richard Grenville Russell Evans
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(40 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceKenya
Correspondence Address10 Mbagathi Ridge
Karen
Nairobi
Foreign
Director NameTimothy Joseph Blackburn
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(42 years, 4 months after company formation)
Appointment Duration2 years (resigned 10 August 2009)
RoleCompany Director
Correspondence Address39 Ledbury Road
London
W11 2AA

Location

Registered AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts27 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2009Full accounts made up to 27 December 2008 (12 pages)
25 August 2009Appointment terminated director timothy blackburn (1 page)
15 July 2009Return made up to 31/05/09; full list of members (4 pages)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
23 June 2009Application for striking-off (1 page)
30 October 2008Full accounts made up to 29 December 2007 (10 pages)
8 August 2008Return made up to 31/05/08; full list of members (4 pages)
8 August 2008Secretary's change of particulars / james finlay LIMITED / 15/10/2007 (1 page)
16 July 2008Registered office changed on 16/07/2008 from 35 ballards lane london N3 1XW (1 page)
7 January 2008Director resigned (1 page)
21 August 2007Full accounts made up to 30 December 2006 (11 pages)
15 August 2007New director appointed (3 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007New secretary appointed (2 pages)
22 June 2007Return made up to 31/05/07; full list of members (2 pages)
18 September 2006Full accounts made up to 31 December 2005 (12 pages)
31 July 2006Return made up to 31/05/06; full list of members (2 pages)
8 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2006New secretary appointed;new director appointed (3 pages)
8 June 2006New director appointed (3 pages)
6 March 2006New director appointed (3 pages)
6 March 2006Director resigned (1 page)
22 December 2005Secretary resigned;director resigned (1 page)
22 December 2005Registered office changed on 22/12/05 from: stonegate weston spalding lincolnshire PE12 6HP (1 page)
11 November 2005Director resigned (1 page)
10 October 2005New director appointed (3 pages)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
20 June 2005Return made up to 31/05/05; full list of members (2 pages)
6 January 2005Director resigned (1 page)
24 December 2004New director appointed (1 page)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
23 June 2004Return made up to 31/05/04; full list of members (7 pages)
18 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
12 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2003Director resigned (1 page)
21 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
16 June 2002Director resigned (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002New secretary appointed;new director appointed (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (1 page)
11 January 2002Secretary resigned;director resigned (1 page)
31 December 2001New secretary appointed (2 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
23 July 2001Return made up to 05/07/01; full list of members (7 pages)
5 July 2001Registered office changed on 05/07/01 from: grassgate lane wisbech cambridgeshire PE14 7AH (1 page)
13 June 2001Return made up to 05/07/00; full list of members (9 pages)
30 May 2001New director appointed (2 pages)
30 May 2001Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
29 May 2001Accounts for a medium company made up to 31 July 2000 (19 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
27 September 2000Director resigned (1 page)
30 August 2000Company name changed S.B. england LIMITED\certificate issued on 31/08/00 (2 pages)
21 August 2000Declaration of assistance for shares acquisition (4 pages)
1 August 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
28 June 2000Particulars of mortgage/charge (4 pages)
26 June 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
15 June 2000New director appointed (1 page)
15 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000New director appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000New director appointed (2 pages)
11 May 2000Accounts for a medium company made up to 31 July 1999 (21 pages)
2 August 1999Return made up to 05/07/99; full list of members (6 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (9 pages)
6 August 1998Return made up to 05/07/98; no change of members (4 pages)
24 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
14 August 1997Return made up to 05/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 May 1997Full accounts made up to 31 July 1996 (8 pages)
11 September 1996Return made up to 05/07/96; full list of members
  • 363(287) ‐ Registered office changed on 11/09/96
(6 pages)
6 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
29 August 1995Return made up to 05/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 January 1992Memorandum and Articles of Association (14 pages)