This company is commonly known as Verde 2017 Publishing Limited. The company was founded 25 years ago and was given the registration number 03689860. The firm's registered office is in STOCKTON ON TEES. You can find them at Redheugh House Thornaby South, Thornaby Place, Stockton On Tees, . This company's SIC code is 58110 - Book publishing.
Name | : | VERDE 2017 PUBLISHING LIMITED |
---|---|---|
Company Number | : | 03689860 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 December 1998 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Redheugh House Thornaby South, Thornaby Place, Stockton On Tees, TS17 6SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Kell Lane, Wainstalls, Halifax, HX2 7UN | Secretary | 21 September 2012 | Active |
14, Kell Lane, Wainstalls, Halifax, HX2 7UN | Director | 21 September 2012 | Active |
14, Kell Lane, Wainstalls, Halifax, HX2 7UN | Director | 21 September 2012 | Active |
37 Louth Road, Sheffield, S11 7AU | Secretary | 21 October 2005 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 29 December 1998 | Active |
25 Av Ledru Rollin, Paris 75012, France, FOREIGN | Secretary | 29 December 1998 | Active |
37 Louth Road, Sheffield, S11 7AU | Director | 29 December 1998 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 29 December 1998 | Active |
Leigh House, Varley Street, Stanningley, Pudsey, United Kingdom, LS28 6AN | Director | 16 October 2012 | Active |
37, Louth Road, Sheffield, S11 7AU | Director | 29 December 1998 | Active |
25 Av Ledru Rollin, Paris 75012, France, FOREIGN | Director | 29 December 1998 | Active |
Carlton House, Grammar School Street, Bradford, England, BD1 4NS | Director | 16 October 2012 | Active |
Dr Amanda Louise Briggs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Address | : | Redheugh House, Thornaby South, Stockton On Tees, TS17 6SG |
Nature of control | : |
|
Mr Vittorio John Peters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Address | : | Redheugh House, Thornaby South, Stockton On Tees, TS17 6SG |
Nature of control | : |
|
Gse Research Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Carlton House, Grammar School Street, Bradford, England, BD1 4NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-05 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-08-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-07-05 | Address | Change registered office address company with date old address new address. | Download |
2018-06-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-06-28 | Resolution | Resolution. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-09 | Officers | Termination director company with name termination date. | Download |
2017-05-08 | Accounts | Change account reference date company previous extended. | Download |
2017-04-05 | Resolution | Resolution. | Download |
2017-04-05 | Change of name | Change of name notice. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-10 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-28 | Address | Change registered office address company with date old address. | Download |
2014-04-28 | Officers | Termination director company with name. | Download |
2014-04-28 | Officers | Termination director company with name. | Download |
2014-04-28 | Officers | Termination secretary company with name. | Download |
2014-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.