Company NameVeriwel Limited
Company StatusDissolved
Company Number06813070
CategoryPrivate Limited Company
Incorporation Date9 February 2009(15 years, 2 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Jason Conrad Allison
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF
Director NameMr Tom Richard Hull
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF

Location

Registered Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£29,923
Cash£14,375
Current Liabilities£11,682

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
28 November 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
28 November 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
19 April 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
3 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
10 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
10 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
5 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
18 October 2012Registered office address changed from C/O Anderson & Co Unit 33 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 18 October 2012 (1 page)
18 October 2012Registered office address changed from C/O Anderson & Co Unit 33 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 18 October 2012 (1 page)
18 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
14 April 2011Director's details changed for Mr Jason Conrad Allison on 1 January 2011 (2 pages)
14 April 2011Director's details changed for Mr Jason Conrad Allison on 1 January 2011 (2 pages)
14 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
14 April 2011Director's details changed for Mr Tom Richard Hull on 1 January 2011 (2 pages)
14 April 2011Director's details changed for Mr Tom Richard Hull on 1 January 2011 (2 pages)
14 April 2011Director's details changed for Mr Tom Richard Hull on 1 January 2011 (2 pages)
14 April 2011Director's details changed for Mr Jason Conrad Allison on 1 January 2011 (2 pages)
14 October 2010Registered office address changed from C/O Anderson & Co Unit 33 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB United Kingdom on 14 October 2010 (2 pages)
14 October 2010Registered office address changed from C/O Anderson & Co Unit 33 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB United Kingdom on 14 October 2010 (2 pages)
2 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 April 2010Director's details changed for Mr Tom Richard Hull on 1 February 2010 (2 pages)
23 April 2010Director's details changed for Mr Jason Conrad Allison on 1 February 2010 (2 pages)
23 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Mr Jason Conrad Allison on 1 February 2010 (2 pages)
23 April 2010Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH on 23 April 2010 (1 page)
23 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
23 April 2010Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH on 23 April 2010 (1 page)
23 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Mr Tom Richard Hull on 1 February 2010 (2 pages)
23 April 2010Director's details changed for Mr Tom Richard Hull on 1 February 2010 (2 pages)
23 April 2010Director's details changed for Mr Jason Conrad Allison on 1 February 2010 (2 pages)
10 March 2009Director's change of particulars / thomas hull / 10/03/2009 (1 page)
10 March 2009Director's change of particulars / thomas hull / 10/03/2009 (1 page)
9 February 2009Incorporation (11 pages)
9 February 2009Incorporation (11 pages)