Company NameVeteka Watersports Ltd.
Company StatusDissolved
Company Number02596950
CategoryPrivate Limited Company
Incorporation Date2 April 1991(33 years, 1 month ago)
Dissolution Date23 September 2023 (7 months, 2 weeks ago)
Previous NamePromptstate Limited

Business Activity

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

Directors

Director NameWilliam Whitton Scott
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1991(1 day after company formation)
Appointment Duration32 years, 6 months (closed 23 September 2023)
RoleAgent/Consultant
Correspondence Address119 High Road
Bushey Heath
Watford
Herts
WD2 1JA
Director NameMr Jeremy Simon Freeman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed10 May 1993(2 years, 1 month after company formation)
Appointment Duration30 years, 4 months (closed 23 September 2023)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Pursers Lea
Peaslake
Guildford
Surrey
GU5 9RB
Secretary NameMr Jeremy Simon Freeman
NationalityEnglish
StatusClosed
Appointed10 May 1993(2 years, 1 month after company formation)
Appointment Duration30 years, 4 months (closed 23 September 2023)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Pursers Lea
Peaslake
Guildford
Surrey
GU5 9RB
Director NameTerence Veryl Freeman
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1995(4 years, 2 months after company formation)
Appointment Duration28 years, 4 months (closed 23 September 2023)
RoleCompany Director
Correspondence AddressSouth Lynn
Wonham Way Peaslake
Guildford
Surrey
GU5 9PK
Director NameSpectrum Director Limited (Corporation)
Date of BirthMay 1946 (Born 78 years ago)
StatusClosed
Appointed23 October 1998(7 years, 6 months after company formation)
Appointment Duration24 years, 11 months (closed 23 September 2023)
Correspondence Address94a Allitsen Road
London
NW8 7BB
Director NameAnthony John Berbridge
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(1 day after company formation)
Appointment Duration7 months, 1 week (resigned 07 November 1991)
RoleCompany Director
Correspondence AddressOrchard Farm Hooks Beech
Staplecross
Robertsbridge
East Sussex
TN32 5QX
Director NameMr Jay O'Connell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(1 day after company formation)
Appointment Duration6 years, 1 month (resigned 15 May 1997)
RoleMarketing Manager
Correspondence Address25 Thames Drive
Ruislip
Middlesex
HA4 7AY
Secretary NameWilliam Whitton Scott
NationalityBritish
StatusResigned
Appointed03 April 1991(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 10 May 1993)
RoleAgent/Consultant
Correspondence Address119 High Road
Bushey Heath
Watford
Herts
WD2 1JA
Director NameMr Christopher Douglas Freeman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(2 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 05 May 1995)
RoleSales
Correspondence Address29 York Road
Guildford
Surrey
GU1 4DN
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address94a Allitsen Road
London
NW8 7BB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year1996
Net Worth£332
Cash£139
Current Liabilities£200,703

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 July 1999Order of court to wind up (3 pages)
8 July 1999Order of court to wind up (3 pages)
16 June 1999Court order notice of winding up (1 page)
16 June 1999Court order notice of winding up (1 page)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 August 1997£ nc 1000/150000 21/07/97 (1 page)
29 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 August 1997£ nc 1000/150000 21/07/97 (1 page)
29 August 1997Memorandum and Articles of Association (10 pages)
29 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 August 1997Memorandum and Articles of Association (10 pages)
29 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
9 July 1997Registered office changed on 09/07/97 from: brook house glebelands centre vincent lane dorking surrey RH4 3HW (1 page)
9 July 1997Registered office changed on 09/07/97 from: brook house glebelands centre vincent lane dorking surrey RH4 3HW (1 page)
27 May 1997Registered office changed on 27/05/97 from: book house glebelands centre vincent lane dorking surrey RH4 3HW (1 page)
27 May 1997Registered office changed on 27/05/97 from: book house glebelands centre vincent lane dorking surrey RH4 3HW (1 page)
21 April 1997Registered office changed on 21/04/97 from: turnbull associates 28 market street watford hertfordshire WD1 7AY (1 page)
21 April 1997Registered office changed on 21/04/97 from: turnbull associates 28 market street watford hertfordshire WD1 7AY (1 page)
3 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 May 1996Return made up to 02/04/96; no change of members (4 pages)
30 May 1996Return made up to 02/04/96; no change of members (4 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
4 March 1996Full accounts made up to 30 April 1995 (11 pages)
4 March 1996Full accounts made up to 30 April 1995 (11 pages)
2 January 1996Accounting reference date shortened from 30/04 to 31/12 (1 page)
2 January 1996Accounting reference date shortened from 30/04 to 31/12 (1 page)
28 July 1995Return made up to 02/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 July 1995Return made up to 02/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 1995Full accounts made up to 30 April 1994 (10 pages)
1 June 1995Full accounts made up to 30 April 1994 (10 pages)