Company NameVerstan Limited
Company StatusDissolved
Company Number01082090
CategoryPrivate Limited Company
Incorporation Date15 November 1972(51 years, 5 months ago)
Dissolution Date30 November 1999 (24 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlan Young
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1992(19 years, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 30 November 1999)
RoleCompany Director
Correspondence AddressCoachmans
Chiddingstone
Edenbridge
Kent
TN8 7AH
Secretary NameAlan Young
NationalityBritish
StatusClosed
Appointed16 November 1995(23 years after company formation)
Appointment Duration4 years (closed 30 November 1999)
RoleCompany Director
Correspondence AddressCoachmans
Chiddingstone
Edenbridge
Kent
TN8 7AH
Director NamePaul Spencer Young
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1996(23 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 30 November 1999)
RoleCompany Director
Correspondence Address79 Albert Road
Bexley
Kent
DA5 1NT
Director NameDavid Young
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(19 years, 4 months after company formation)
Appointment Duration4 years (resigned 15 March 1996)
RoleCompany Director
Correspondence Address13 Chapel Hill
Crayford
Dartford
Kent
DA1 4BY
Director NameGeorge Richard Young
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(19 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 July 1995)
RoleCompany Director
Country of ResidenceWales
Correspondence Address31 Meadow Road
Rusthall
Tunbridge Wells
Kent
TN4 8UN
Director NamePaul Spencer Young
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(19 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 July 1995)
RoleCompany Director
Correspondence Address79 Albert Road
Bexley
Kent
DA5 1NT
Director NameRonald Young
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(19 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1994)
RoleCompany Director
Correspondence AddressSunnymead
Bats Lane
Seal Chart
Kent
Secretary NameGeorge Richard Young
NationalityBritish
StatusResigned
Appointed15 March 1992(19 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 July 1995)
RoleCompany Director
Country of ResidenceWales
Correspondence Address31 Meadow Road
Rusthall
Tunbridge Wells
Kent
TN4 8UN
Secretary NamePaul Spencer Young
NationalityBritish
StatusResigned
Appointed08 July 1995(22 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 November 1995)
RoleEstate Agent
Correspondence Address79 Albert Road
Bexley
Kent
DA5 1NT

Location

Registered Address62 High Street
Bexley
Kent
DA5 1AH
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Accounts

Latest Accounts15 November 1996 (27 years, 5 months ago)
Accounts CategorySmall
Accounts Year End15 November

Filing History

30 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
10 August 1999First Gazette notice for voluntary strike-off (1 page)
26 January 1999Voluntary strike-off action has been suspended (1 page)
8 December 1998First Gazette notice for voluntary strike-off (1 page)
21 October 1998Application for striking-off (1 page)
13 May 1998Return made up to 15/03/98; no change of members (4 pages)
17 March 1997Return made up to 15/03/97; no change of members (4 pages)
26 June 1996Accounts for a small company made up to 15 November 1995 (6 pages)
16 May 1996New secretary appointed (2 pages)
1 May 1996Return made up to 15/03/96; full list of members (6 pages)
15 September 1995Accounts for a small company made up to 15 November 1994 (7 pages)
28 July 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Secretary resigned (2 pages)
27 July 1995Director resigned (2 pages)
14 March 1995Return made up to 15/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 March 1991Registered office changed on 01/03/91 from: 225A broadway bexleyheath kent DA6 7DW (1 page)
18 July 1990Registered office changed on 18/07/90 from: 136 broadway, bexleyheath, kent. DA6 7DW (1 page)
15 November 1972Certificate of incorporation (1 page)
26 September 1972Registered office changed on 26/09/72 from: registered office changed (1 page)