Company NameVerdata Limited
Company StatusDissolved
Company Number00956194
CategoryPrivate Limited Company
Incorporation Date13 June 1969(54 years, 10 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Duncan Howard Blatch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(22 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 23 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Knoll Road
Bexley
Kent
DA5 1BB
Director NameMrs Jane Louise Blatch
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(22 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 23 September 2003)
RoleCompany Director
Correspondence Address54 Knoll Road
Bexley
Kent
DA5 1BB
Director NameMr Norman Rodney Blatch
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(22 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 23 September 2003)
RoleCompany Director
Correspondence Address54 Knoll Road
Bexley
Kent
DA5 1BB
Secretary NameMr Duncan Howard Blatch
NationalityBritish
StatusClosed
Appointed31 December 1991(22 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 23 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Knoll Road
Bexley
Kent
DA5 1BB
Director NameCorinne Jane Blatch
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 1996)
RoleCompany Director
Correspondence Address54 Knoll Road
Bexley
Kent
DA5 1BB
Director NameMrs Doris Angela Morris
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 1996)
RoleCompany Director
Correspondence Address54 Knoll Road
Bexley
Kent
DA5 1BB

Location

Registered Address54 Knoll Road
Bexley
Kent
DA5 1BB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2014
Turnover£437
Gross Profit£169
Net Worth-£57,447
Cash£249
Current Liabilities£58,571

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2003First Gazette notice for compulsory strike-off (1 page)
22 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
27 March 2001Return made up to 31/12/00; full list of members (8 pages)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
25 January 2000Full accounts made up to 31 March 1999 (7 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 February 1997Director resigned (1 page)
11 February 1997Return made up to 31/12/96; no change of members (6 pages)
11 February 1997Director resigned (1 page)
21 January 1997Full accounts made up to 31 March 1996 (10 pages)
28 January 1996Full accounts made up to 31 March 1995 (10 pages)
26 January 1996Return made up to 31/12/95; full list of members (8 pages)
10 May 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)