Company NameVesture Limited
Company StatusDissolved
Company Number04425609
CategoryPrivate Limited Company
Incorporation Date26 April 2002(22 years ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Alexander Neil Grey
NationalityBritish
StatusClosed
Appointed26 April 2002(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address1 The Art Room
The Orchard, Huyton
Liverpool
Merseyside
L36 5UZ
Director NameBernard Pitt
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(7 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 20 January 2009)
RoleTeam Manager
Correspondence Address160 Stuart Road
Walton
Liverpool
L4 5QY
Director NameJuliet Karen Grey
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(same day as company formation)
RoleSales
Correspondence Address1 The Art Rooms
The Orchard, Huyton
Liverpool
Merseyside
L36 5UZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address83 Cambridge Street
Pimlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£675
Gross Profit£675
Net Worth-£1,221
Current Liabilities£1,221

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
5 August 2008Application for striking-off (1 page)
28 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
2 July 2007Return made up to 26/04/07; full list of members (6 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
25 May 2006Return made up to 26/04/06; full list of members (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
12 May 2005Return made up to 26/04/05; full list of members (6 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
23 June 2004Return made up to 26/04/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 July 2003Return made up to 26/04/03; full list of members (7 pages)
18 July 2003New director appointed (2 pages)
11 June 2003Registered office changed on 11/06/03 from: 1 the art room the orchard, huyton merseyside L36 5UZ (1 page)
3 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
3 April 2003Director resigned (1 page)
7 May 2002New secretary appointed (1 page)
7 May 2002New director appointed (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002Director resigned (1 page)