Company NameVernons Lotteries Limited
Company StatusDissolved
Company Number03420902
CategoryPrivate Limited Company
Incorporation Date12 August 1997(26 years, 8 months ago)
Dissolution Date27 January 2004 (20 years, 2 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(5 years, 2 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(5 years, 2 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 NameMr Philip Eric Ronald Jarrold
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRedbourne 23 Castle Hill
Prestbury
Macclesfield
Cheshire
SK10 4AS
Director NameStephen Harry Roberts
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(same day as company formation)
RoleAccountant
Correspondence Address11 The Woodlands
Ecclestone Park
Prescot
Merseyside
L34 2TN
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed12 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameMr David Patrick Kelly
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(3 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1999)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Cedars
69 Grove Park
Knutsford
Cheshire
WA16 8QE
Director NameMichael Anthony Pearce
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(3 weeks, 3 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechcroft Manor Close
Penn
High Wycombe
Buckinghamshire
HP10 8HZ
Director NameJohn Langford Robinson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(3 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 1999)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Albert Street
London
NW1 7NR
Director NameRobert Ian Lloyd Jones
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(4 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Overhill Road
Wilmslow
Cheshire
SK9 2BE
Director NameChristopher Bell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 November 2002)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Orchard Place
Westbury
Northamptonshire
NN13 5JT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£15,141,000
Current Liabilities£15,141,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
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)
23 June 2003Nc inc already adjusted 29/05/03 (1 page)
23 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 June 2003Ad 29/05/03--------- £ si 15141412@1=15141412 £ ic 100000/15241412 (2 pages)
7 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 June 2003Return made up to 03/05/03; full list of members (5 pages)
29 November 2002New director appointed (5 pages)
29 November 2002New secretary appointed (2 pages)
29 November 2002Director resigned (1 page)
29 November 2002Secretary resigned (2 pages)
29 November 2002Director resigned (1 page)
2 August 2002Total exemption small company accounts made up to 31 December 2001 (12 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 (14 pages)
31 May 2001Return made up to 03/05/01; full list of members (3 pages)
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
25 July 2000Full accounts made up to 31 December 1999 (15 pages)
1 June 2000Return made up to 03/05/00; full list of members (17 pages)
24 June 1999Return made up to 03/05/99; full list of members (7 pages)
24 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
14 June 1999Full accounts made up to 31 December 1998 (15 pages)
28 April 1999Director resigned (1 page)
28 April 1999New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
30 June 1998Director resigned (1 page)
24 May 1998Return made up to 03/05/98; full list of members (9 pages)
13 May 1998£ nc 1000/1000000 06/05/98 (1 page)
13 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 May 1998Memorandum and Articles of Association (5 pages)
13 May 1998Ad 06/05/98--------- £ si 99998@1=99998 £ ic 4/100002 (2 pages)
26 September 1997Secretary resigned (1 page)
26 September 1997Director resigned (1 page)
25 September 1997Ad 05/09/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
23 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
22 September 1997New secretary appointed (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
12 August 1997Incorporation (17 pages)