Company NameVelvadex (Plastics) Limited
Company StatusDissolved
Company Number00762633
CategoryPrivate Limited Company
Incorporation Date29 May 1963(60 years, 12 months ago)
Dissolution Date18 February 2016 (8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Anthony David Peter Hurley
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(50 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 18 February 2016)
RoleFinacial Advisor
Country of ResidenceEngland
Correspondence Address17th Floor Cale Cross House Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
Director NameMr Anthony James Taverner
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(50 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 18 February 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address17th Floor Cale Cross House Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
Secretary NameMr Anthony James Taverner
StatusClosed
Appointed01 January 2014(50 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 18 February 2016)
RoleCompany Director
Correspondence Address17th Floor Cale Cross House Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
Director NameMr Carleton Peter Ganu
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(28 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 1999)
RolePlastics Engineer
Correspondence Address2 Broughton Avenue
Toddington
Dunstable
Bedfordshire
LU5 6BQ
Director NameMr Anthony James Taverner
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(28 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 11 January 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPriory Farm Sharpenhoe Road
Sharpenhoe
Bedford
Bedfordshire
MK45 4SH
Director NameMr Edward William John Watts
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(28 years, 6 months after company formation)
Appointment Duration21 years, 2 months (resigned 05 March 2013)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThe Green
Church Lane
Cley Next The Sea
Norfolk
NR25 7UD
Director NameMr Laurence Charles Wells
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(28 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 10 January 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressClappersbury Sharpenhoe Road
Streatley
Luton
Beds
LU3 3PS
Secretary NameMr Edward William John Watts
NationalityBritish
StatusResigned
Appointed14 December 1991(28 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 February 1995)
RoleCompany Director
Correspondence Address1 Clifton Park
Cromer
Norfolk
NR27 9BE
Director NameMrs Yvonne Una Watts
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(30 years, 6 months after company formation)
Appointment Duration20 years (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Green
Church Lane
Cley Next The Sea
Norfolk
NR25 7UD
Secretary NameMrs Yvonne Una Watts
NationalityBritish
StatusResigned
Appointed14 December 1993(30 years, 6 months after company formation)
Appointment Duration20 years (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Green
Church Lane
Cley Next The Sea
Norfolk
NR25 7UD

Location

Registered Address17th Floor Cale Cross House
Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1k at £1Mr Edward William John Watts
50.05%
Ordinary
999 at £1Yvonne Una Watts
49.95%
Ordinary

Financials

Year2014
Net Worth£288,160
Cash£285,047
Current Liabilities£12,104

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 February 2016Final Gazette dissolved following liquidation (1 page)
18 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2016Final Gazette dissolved following liquidation (1 page)
18 November 2015Return of final meeting in a members' voluntary winding up (6 pages)
18 November 2015Return of final meeting in a members' voluntary winding up (6 pages)
26 January 2015Resolution INSOLVENCY:resolution re. Appointment of liquidator (1 page)
26 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-15
(1 page)
26 January 2015Declaration of solvency (3 pages)
26 January 2015Appointment of a voluntary liquidator (1 page)
26 January 2015Appointment of a voluntary liquidator (1 page)
26 January 2015Resolution INSOLVENCY:resolution re. Appointment of liquidator (1 page)
26 January 2015Declaration of solvency (3 pages)
7 January 2015Registered office address changed from Faldo Road Barton Le Cley Beds MK45 4RJ to C/O Leather Matthews Restructuring Llp 17Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Faldo Road Barton Le Cley Beds MK45 4RJ to C/O Leather Matthews Restructuring Llp 17Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Faldo Road Barton Le Cley Beds MK45 4RJ to C/O Leather Matthews Restructuring Llp 17Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 7 January 2015 (1 page)
20 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
20 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 February 2014Appointment of Mr Anthony David Peter Hurley as a director (2 pages)
11 February 2014Appointment of Mr Anthony James Taverner as a director (2 pages)
11 February 2014Appointment of Mr Anthony James Taverner as a secretary (2 pages)
11 February 2014Appointment of Mr Anthony James Taverner as a director (2 pages)
11 February 2014Appointment of Mr Anthony James Taverner as a secretary (2 pages)
11 February 2014Termination of appointment of Yvonne Watts as a secretary (1 page)
11 February 2014Termination of appointment of Edward Watts as a director (1 page)
11 February 2014Appointment of Mr Anthony David Peter Hurley as a director (2 pages)
11 February 2014Termination of appointment of Edward Watts as a director (1 page)
11 February 2014Termination of appointment of Yvonne Watts as a secretary (1 page)
11 February 2014Termination of appointment of Yvonne Watts as a director (1 page)
11 February 2014Termination of appointment of Yvonne Watts as a director (1 page)
9 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2,000
(5 pages)
9 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2,000
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 January 2009Return made up to 14/12/08; no change of members (7 pages)
20 January 2009Return made up to 14/12/08; no change of members (7 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 January 2008Return made up to 14/12/07; full list of members (7 pages)
29 January 2008Return made up to 14/12/07; full list of members (7 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 February 2007Return made up to 14/12/06; full list of members (7 pages)
21 February 2007Return made up to 14/12/06; full list of members (7 pages)
4 January 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 December 2004Return made up to 14/12/04; full list of members (7 pages)
15 December 2004Return made up to 14/12/04; full list of members (7 pages)
26 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
26 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
20 January 2004Return made up to 14/12/03; full list of members (7 pages)
20 January 2004Return made up to 14/12/03; full list of members (7 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
31 December 2002Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 December 2002Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
22 January 2002Return made up to 14/12/01; full list of members (7 pages)
22 January 2002Return made up to 14/12/01; full list of members (7 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
19 December 2000Return made up to 14/12/00; full list of members (7 pages)
19 December 2000Return made up to 14/12/00; full list of members (7 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
21 February 2000Director resigned (1 page)
21 February 2000Return made up to 14/12/99; full list of members (7 pages)
21 February 2000Director resigned (1 page)
21 February 2000Return made up to 14/12/99; full list of members (7 pages)
17 December 1998Return made up to 14/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 1998Return made up to 14/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
13 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
2 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
2 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
10 January 1997Return made up to 14/12/96; full list of members (8 pages)
10 January 1997Return made up to 14/12/96; full list of members (8 pages)
29 August 1996Accounts for a small company made up to 31 May 1996 (7 pages)
29 August 1996Accounts for a small company made up to 31 May 1996 (7 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
15 January 1996Return made up to 14/12/95; no change of members (6 pages)
15 January 1996Return made up to 14/12/95; no change of members (6 pages)
29 May 1963Incorporation (13 pages)
29 May 1963Incorporation (13 pages)