Company NameVerkerke Limited
Company StatusDissolved
Company Number01054793
CategoryPrivate Limited Company
Incorporation Date17 May 1972(51 years, 11 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Lars Gunnar Lofberg
Date of BirthApril 1946 (Born 78 years ago)
NationalitySwedish
StatusClosed
Appointed01 January 2001(28 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 16 September 2003)
RoleManaging Director
Correspondence Address11 Clare Hill
Esher
Surrey
KT10 9NA
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusClosed
Appointed01 October 1999(27 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 16 September 2003)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH
Director NameCornelio Juan Tjeero De Best
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed12 September 1992(20 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 January 1997)
RoleCompany Director
Correspondence AddressSpinozaweg 4
Noordwijk 2202 Av
Netherlands
Director NameKeith Taylor
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed12 September 1992(20 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address44 Cromwell Road
Henley On Thames
Oxfordshire
RG9 1JH
Secretary NameChristopher Paul Humphrey
NationalityBritish
StatusResigned
Appointed12 September 1992(20 years, 4 months after company formation)
Appointment Duration3 years (resigned 29 September 1995)
RoleCompany Director
Correspondence Address87 Beeches Road
Chelmsford
Essex
CM1 2RZ
Director NameMr Anthony James Raymond
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(23 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1997)
RoleManaging Director
Correspondence AddressWisteria Cottage 11 Vicarage Road
Waresley
Sandy
Bedfordshire
SG19 3DA
Secretary NameMr Anthony James Raymond
NationalityBritish
StatusResigned
Appointed29 September 1995(23 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressWisteria Cottage 11 Vicarage Road
Waresley
Sandy
Bedfordshire
SG19 3DA
Director NameMrs Patricia Mary Gardiner
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(25 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodside Cottages
Warren Row
Reading
Berkshire
RG10 8QU
Director NameHomer Kay
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 1997(25 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 1999)
RoleManaging Director
Correspondence Address6 Royal Crescent
Bath
BA1 2LR
Secretary NameMrs Patricia Mary Gardiner
NationalityBritish
StatusResigned
Appointed30 June 1997(25 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodside Cottages
Warren Row
Reading
Berkshire
RG10 8QU
Director NameLars Roland Tipner
Date of BirthAugust 1951 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 1999(27 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2000)
RoleManaging Director
Correspondence AddressBox 1734
Uppsala S-751 47
Sweden
Foreign
Director NameAlistair Milne Watt
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(27 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 January 2001)
RoleCompany Director
Correspondence AddressGomez De La Serna
21 Torre 6 Urb El Poal
Castelldefels
08860
Spain
Director NamePeter James Stock
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(27 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2001)
RoleManaging Director
Correspondence AddressFurze House
Fyning Lane, Rogate
Petersfield
Hampshire
GU31 5DF

Location

Registered AddressSaint James House
13 Kensington Square
London
W8 5HD
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Financials

Year2014
Turnover£357,035
Gross Profit£234,500
Net Worth£1,090,564
Cash£752
Current Liabilities£165,484

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 May 2003First Gazette notice for voluntary strike-off (1 page)
11 April 2003Application for striking-off (1 page)
3 January 2003Registered office changed on 03/01/03 from: 29 abingdon road london W8 6AH (1 page)
14 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
21 May 2002Auditor's resignation (1 page)
31 January 2002Full accounts made up to 31 December 2000 (11 pages)
19 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 October 2001Return made up to 12/09/01; full list of members (5 pages)
14 September 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
10 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 October 2000Return made up to 12/09/00; full list of members (6 pages)
16 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
14 February 2000New director appointed (2 pages)
15 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New secretary appointed (2 pages)
23 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
15 November 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
15 November 1999Director resigned (1 page)
15 November 1999Registered office changed on 15/11/99 from: hallmark house station road henley on thames oxfordshire RG9 1LQ (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Secretary resigned (1 page)
15 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 November 1999New director appointed (2 pages)
15 October 1999Return made up to 12/09/99; no change of members (4 pages)
5 February 1999Full accounts made up to 31 December 1997 (12 pages)
14 December 1998Return made up to 12/09/98; no change of members (4 pages)
23 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
11 June 1998Registered office changed on 11/06/98 from: hallmark house station road henley on thames oxfordshire RG9 1LQ (1 page)
11 June 1998Ad 30/05/97--------- £ si 380000@1 (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New secretary appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998Registered office changed on 05/01/98 from: 9-11 vicarage road waresley near sandy bedfordshire SG19 3DA (1 page)
21 October 1997Full accounts made up to 31 December 1996 (15 pages)
21 January 1997Full accounts made up to 31 December 1995 (16 pages)
12 November 1996Return made up to 12/09/96; no change of members (4 pages)
28 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
23 November 1995Return made up to 12/09/95; full list of members (6 pages)
23 November 1995New secretary appointed (2 pages)
23 November 1995Secretary resigned (2 pages)
23 November 1995Registered office changed on 23/11/95 from: cedar court 9/11 fairmile henley on thames oxfordshire RG9 2JR (1 page)
3 October 1995Director resigned;new director appointed (2 pages)