Company NameVRD Southern Limited
DirectorAlexander Terrance Root
Company StatusDissolved
Company Number03321102
CategoryPrivate Limited Company
Incorporation Date19 February 1997(27 years, 2 months ago)
Previous NameVRD Services (Southern) Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAlexander Terrance Root
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1997(same day as company formation)
RoleMarketing
Correspondence Address107 Westgate
Chichester
West Sussex
PO19 3HB
Secretary NameJohn Dixon
NationalityBritish
StatusCurrent
Appointed19 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 18 Summersdale Court
Lavant Road
Chichester
West Sussex
PO19 5RF
Director NameMr Valentine Robert Daley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleTechnical Executive
Country of ResidenceUnited Kingdom
Correspondence Address29 Southdown Road
Bognor Regis
West Sussex
PO21 2JR
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£151,566
Gross Profit£29,371
Net Worth£998
Cash£7,000
Current Liabilities£59,907

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

11 June 2004Dissolved (1 page)
11 March 2004Liquidators statement of receipts and payments (5 pages)
11 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
11 February 2004Liquidators statement of receipts and payments (5 pages)
7 August 2003Liquidators statement of receipts and payments (5 pages)
14 March 2003Liquidators statement of receipts and payments (5 pages)
16 August 2002Registered office changed on 16/08/02 from: priory house sydenham road guildford surrey GU1 3RX (1 page)
8 August 2002Liquidators statement of receipts and payments (5 pages)
15 February 2002Liquidators statement of receipts and payments (5 pages)
10 August 2001Liquidators statement of receipts and payments (5 pages)
19 February 2001Liquidators statement of receipts and payments (5 pages)
6 September 2000Liquidators statement of receipts and payments (5 pages)
22 March 2000Liquidators statement of receipts and payments (5 pages)
24 February 1999Registered office changed on 24/02/99 from: goodman jones associates 29/30 fitzroy square london W1P 6LQ (1 page)
23 February 1999Appointment of a voluntary liquidator (2 pages)
23 February 1999Statement of affairs (10 pages)
23 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 1999Registered office changed on 20/01/99 from: tangmere corner arundel road tangmere chichester west sussex PO18 0DU (1 page)
18 August 1998Registered office changed on 18/08/98 from: tangmere corner arundel road tangmere chichester west sussex PO18 0DU (1 page)
20 July 1998Director resigned (1 page)
20 March 1998Return made up to 19/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 1998Full accounts made up to 31 January 1998 (11 pages)
26 January 1998Registered office changed on 26/01/98 from: 97 church street brighton BN1 1UJ (1 page)
9 April 1997Accounting reference date shortened from 28/02/98 to 31/01/98 (1 page)
20 March 1997Company name changed vrd services (southern) LIMITED\certificate issued on 21/03/97 (2 pages)
21 February 1997Secretary resigned (1 page)
19 February 1997Incorporation (17 pages)