UKBizDB.co.uk

VERIPLAST UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Veriplast Uk Limited. The company was founded 92 years ago and was given the registration number 00264527. The firm's registered office is in LEEDS. You can find them at 29 Park Square West, , Leeds, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:VERIPLAST UK LIMITED
Company Number:00264527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 April 1932
End of financial year:31 December 2012
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:29 Park Square West, Leeds, LS1 2PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Park Square West, Leeds, LS1 2PQ

Secretary19 December 2008Active
29, Park Square West, Leeds, LS1 2PQ

Director31 May 2011Active
29, Park Square West, Leeds, LS1 2PQ

Director19 December 2008Active
Malita, Rickmanhill Road, Chipstead, CR5 3LA

Secretary23 December 2005Active
27 Lunedale Avenue, Tollesby, Middlesbrough, TS5 7LA

Secretary23 March 2007Active
1 West Court, North Wembley, HA0 3QQ

Secretary-Active
Poseidon, Michaels Field, Mumbles, SA3 4JB

Director14 April 2002Active
20 Allee De L'Enclos, 38240, Meylan, France,

Director30 September 2008Active
Edgewood Red Lane, Chinnor, OX9 4BN

Director20 July 1992Active
Woodlea Percy Lane, Durham, DH1 4HE

Director-Active
5 Ingham Terrace, Wylam, NE41 8DS

Director01 August 1999Active
8 Rue De La Plaine, 95600, Aubonne, France,

Director03 June 2008Active
Easter Cottage, 27 Cedar Street, Braunston, LE15 8QS

Director22 October 2003Active
225 Sheen Lane, East Sheen, London, SW14 8LE

Director29 June 1995Active
Malita, Rickmanhill Road, Chipstead, CR5 3LA

Director24 January 2005Active
3 Highgate, Durham, DH1 4GA

Director12 April 2005Active
3 Highgate, Durham, DH1 4GA

Director21 October 2002Active
8 Rue Claude Debussy, Essert, France,

Director31 January 2007Active
27 Lunedale Avenue, Tollesby, Middlesbrough, TS5 7LA

Director23 March 2007Active
20 Homedale, Prudhoe, NE42 5AN

Director01 May 1994Active
22 Meadow View, Marlow, SL7 3PA

Director-Active
10 Chapmans Court, Catterick Village, Richmond, DL10 7UE

Director-Active
Le Garay De La Croix, Monistrol Sur Loire, France,

Director13 December 2010Active
121 Kinloch Street, Carnoustie, Scotland, DD7 7HE

Director01 July 1993Active
18 Allee Du Gaillet, Meyland, France,

Director31 January 2007Active
61 Windsor Drive, Cleadon Village, Sunderland, SR6 7SU

Director01 July 1995Active
Cherry Tree Close Pannal Ash Road, Harrogate, HG2 9AL

Director-Active
14 Lancaster Avenue, Atherton, M46 9EJ

Director01 October 1997Active
14 Meadow View, Marlow Bottom, SL7 3PA

Director01 April 1997Active
Elmfield The Lendings, Starforth, Barnard Castle, DL12 9AB

Director20 July 1992Active
The Grove Cadger Bank, Lanchester, Durham, DH7 0HD

Director-Active
10 Boulevard Emile Augier, 75016, Paris, France,

Director03 June 2008Active
3 Rue De Planit, Sainte Foy Les Lyon, France, FOREIGN

Director04 April 2002Active
9 Avenue Bedoyere, Garches, France,

Director30 September 2008Active
Toque House Salters Meadow, Beacon Hill, Penn, HP10 8NH

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2018-05-10Insolvency

Order of court restoration previously creditors voluntary liquidation.

Download
2017-01-26Gazette

Gazette dissolved liquidation.

Download
2016-10-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2016-06-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-03-29Address

Change registered office address company with date old address new address.

Download
2015-06-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-05-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2014-05-09Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2014-05-09Resolution

Resolution.

Download
2014-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-04Accounts

Accounts with accounts type full.

Download
2013-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-28Address

Change registered office address company with date old address.

Download
2012-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2012-02-10Accounts

Accounts with accounts type full.

Download
2012-02-08Capital

Capital allotment shares.

Download
2012-02-08Resolution

Resolution.

Download
2012-01-12Accounts

Accounts with accounts type full.

Download
2011-11-30Address

Change registered office address company with date old address.

Download
2011-10-13Accounts

Change account reference date company current shortened.

Download
2011-06-22Officers

Appoint person director company with name.

Download
2011-06-22Officers

Termination director company with name.

Download
2011-05-11Accounts

Accounts with accounts type full.

Download
2011-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2011-03-07Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.