Company NameVernons Information Systems Limited
Company StatusDissolved
Company Number02122892
CategoryPrivate Limited Company
Incorporation Date14 April 1987(36 years, 11 months ago)
Dissolution Date19 December 2000 (23 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLadbroke Corporate Director Limited (Corporation)
StatusClosed
Appointed06 March 2000(12 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (closed 19 December 2000)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed06 March 2000(12 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (closed 19 December 2000)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Peter Michael George
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(5 years after company formation)
Appointment Duration1 year, 9 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
Appointed03 May 1992(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 14 October 1994)
RoleCompany Director
Correspondence Address97 Five Ashes Road
Westminster Park
Chester
Cheshire
CH4 7QA
Wales
Director NameRobert Burton Johnson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 17 March 1995)
RoleOperations Director
Correspondence Address73 Higher Lane
Lymm
Cheshire
WA13 0BZ
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed03 May 1992(5 years after company formation)
Appointment Duration7 years, 10 months (resigned 06 March 2000)
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, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 March 2000)
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, 8 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 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(7 years, 6 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(11 years, 12 months after company formation)
Appointment Duration11 months (resigned 06 March 2000)
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

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2000First Gazette notice for voluntary strike-off (1 page)
25 July 2000Full accounts made up to 31 December 1999 (12 pages)
20 July 2000Application for striking-off (1 page)
14 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2000Return made up to 03/05/00; full list of members (5 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (4 pages)
12 April 2000Director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned (1 page)
24 September 1999Full accounts made up to 31 December 1998 (12 pages)
24 May 1999Return made up to 03/05/99; full list of members (6 pages)
28 April 1999Director resigned (1 page)
28 April 1999New director appointed (2 pages)
15 October 1998Full accounts made up to 31 December 1997 (13 pages)
24 May 1998Return made up to 03/05/98; full list of members (6 pages)
7 August 1997Full accounts made up to 31 December 1996 (13 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 (13 pages)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 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)
9 May 1995Director resigned (4 pages)
2 May 1995Full accounts made up to 31 December 1994 (14 pages)
7 December 1988Full accounts made up to 31 January 1988 (5 pages)