Company NameVES Properties Limited
Company StatusDissolved
Company Number01559076
CategoryPrivate Limited Company
Incorporation Date30 April 1981(43 years ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)
Previous NamePostinstant Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Johnson Stannard
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(10 years, 6 months after company formation)
Appointment Duration12 years, 9 months (closed 17 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 The Bowls
Vicarage Lane
Chigwell
Essex
IG7 6ND
Secretary NameMrs Vivien Elaine Stannard
NationalityBritish
StatusClosed
Appointed03 October 1997(16 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 17 August 2004)
RoleCompany Director
Correspondence Address89 The Bowls
Vicarage Lane
Chigwell
Essex
IG7 6ND
Director NameMr Robert Ronald Searle
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(10 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 October 1997)
RoleCompany Director
Correspondence Address19 Harvest Hill
East Grinstead
West Sussex
RH19 4BU
Secretary NameMrs Linda Mary Searle
NationalityBritish
StatusResigned
Appointed21 November 1991(10 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 October 1997)
RoleCompany Director
Correspondence Address19 Harvest Hill
East Grinstead
West Sussex
RH19 4BU
Secretary NameCynthia Elie
NationalityBritish
StatusResigned
Appointed15 September 1997(16 years, 4 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 03 October 1997)
RoleCompany Director
Correspondence Address13 St Albans Avenue
East Ham
London
E6 4HH

Location

Registered AddressAshton Hart David Lee
Suite B Third Floor, Teresa
Gavin Ho, Woodford Green
Essex
IG8 8FB
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Financials

Year2014
Net Worth£790,142

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
26 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
8 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 July 2002Return made up to 21/11/01; full list of members (6 pages)
5 June 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
22 June 2001Accounts for a dormant company made up to 31 July 2000 (6 pages)
11 December 2000Return made up to 21/11/00; full list of members (6 pages)
3 July 2000Return made up to 21/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
20 July 1999Return made up to 21/11/98; full list of members (6 pages)
9 July 1999Accounting reference date extended from 30/04/99 to 31/07/99 (1 page)
9 July 1999Registered office changed on 09/07/99 from: 17A welbeck way london W1M 7PE (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
29 April 1998Auditor's resignation (1 page)
18 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
24 January 1998Declaration of satisfaction of mortgage/charge (1 page)
9 December 1997Return made up to 21/11/97; no change of members (4 pages)
3 November 1997Secretary resigned (1 page)
3 November 1997New secretary appointed (2 pages)
3 November 1997Registered office changed on 03/11/97 from: 9 fenning street london SE1 3QR (1 page)
3 November 1997Secretary resigned (1 page)
3 November 1997Director resigned (1 page)
15 October 1997Company name changed postinstant LIMITED\certificate issued on 16/10/97 (2 pages)
22 September 1997New secretary appointed (2 pages)
12 December 1996Return made up to 21/11/96; no change of members (4 pages)
7 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
17 January 1996Return made up to 21/11/95; full list of members (7 pages)
3 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (10 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (2 pages)