Company NameVernons Commercial Services Limited
Company StatusDissolved
Company Number02111770
CategoryPrivate Limited Company
Incorporation Date18 March 1987(37 years, 1 month ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Director NameLadbroke Corporate Director Limited (Corporation)
StatusClosed
Appointed04 November 2002(15 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 27 January 2004)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed04 November 2002(15 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 27 January 2004)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameDavid Paul Matthews
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(5 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 09 March 1993)
RoleChartered Accountant
Correspondence Address8 Holmwood Gardens
Finchley
London
N3
Director NameMs Corinne Sloan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed03 May 1992(5 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 09 March 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Kensington Park Gardens
London
W11 2QT
Director NameMarie Adelaide Grizella Stevens
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(5 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 09 March 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wilton Crescent
London
SW1X 8RN
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed03 May 1992(5 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 09 March 1993)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameKenneth James Dunn
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(5 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 December 1993)
RoleChartered Accountant
Correspondence Address6 Canterbury Close Freshfield
Formby
Merseyside
L37 7HY
Director NameMr Peter Michael George
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(5 years, 11 months after company formation)
Appointment Duration11 months (resigned 07 February 1994)
RoleCompany Director
Correspondence Address9 Downesbury
40 Steeles Road
London
NW3 4SA
Director NameMalcolm Keith Hughes
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 October 1994)
RoleCompany Director
Correspondence Address97 Five Ashes Road
Westminster Park
Chester
Cheshire
CH4 7QA
Wales
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed09 March 1993(5 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 04 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameStephen Harry Roberts
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(6 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 November 2002)
RoleAccountant
Correspondence Address11 The Woodlands
Ecclestone Park
Prescot
Merseyside
L34 2TN
Director NameGeoffrey Russell
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(6 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1998)
RoleDirector Personnel Admin
Country of ResidenceUnited Kingdom
Correspondence AddressApril Cottage
155 Apethorn Lane Gee Cross
Hyde
Cheshire
SK14 5DN
Director NameMr Philip Eric Ronald Jarrold
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(7 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 April 1999)
RoleCompany Director
Correspondence AddressRedbourne 23 Castle Hill
Prestbury
Macclesfield
Cheshire
SK10 4AS
Director NameChristopher Bell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(12 years after company formation)
Appointment Duration3 years, 7 months (resigned 04 November 2002)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Orchard Place
Westbury
Northamptonshire
NN13 5JT

Location

Registered AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD1 1HZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
3 September 2003Application for striking-off (1 page)
4 June 2003Return made up to 03/05/03; full list of members (5 pages)
29 November 2002New secretary appointed (3 pages)
29 November 2002Director resigned (2 pages)
29 November 2002Director resigned (1 page)
29 November 2002Secretary resigned (2 pages)
29 November 2002New director appointed (5 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
6 June 2002Return made up to 03/05/02; full list of members (5 pages)
27 July 2001Full accounts made up to 31 December 2000 (11 pages)
17 July 2001Return made up to 03/05/01; full list of members (3 pages)
25 July 2000Full accounts made up to 31 December 1999 (10 pages)
1 June 2000Return made up to 03/05/00; full list of members (5 pages)
24 September 1999Full accounts made up to 31 December 1998 (13 pages)
24 May 1999Return made up to 03/05/99; full list of members (6 pages)
28 April 1999New director appointed (2 pages)
28 April 1999Director resigned (1 page)
15 October 1998Full accounts made up to 31 December 1997 (14 pages)
24 May 1998Return made up to 03/05/98; full list of members (8 pages)
7 August 1997Full accounts made up to 31 December 1996 (14 pages)
2 June 1997Return made up to 03/05/97; full list of members (8 pages)
10 December 1996Secretary's particulars changed (1 page)
20 October 1996Full accounts made up to 31 December 1995 (14 pages)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW1O 2XE (1 page)
21 May 1996Return made up to 03/05/96; full list of members (6 pages)
26 May 1995Return made up to 03/05/95; full list of members (14 pages)
2 May 1995Full accounts made up to 31 December 1994 (14 pages)