VERITY SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

VERITY SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02540411

Incorporation date

17/09/1990

Size

Small

Contacts

Registered address

Registered address

The Clock House, 140 London Road, Guildford, Surrey GU1 1UWCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1990)
dot icon08/12/2011
Final Gazette dissolved following liquidation
dot icon08/09/2011
Liquidators' statement of receipts and payments to 2011-08-25
dot icon08/09/2011
Return of final meeting in a creditors' voluntary winding up
dot icon16/01/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/12/2010
Appointment of a voluntary liquidator
dot icon09/12/2010
Resolutions
dot icon06/12/2010
Statement of affairs with form 4.19
dot icon16/11/2010
Registered office address changed from Verity House 2 Eastern Road Aldershot Hampshire GU12 4TD on 2010-11-17
dot icon02/11/2010
Sub-division of shares on 2010-03-31
dot icon13/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon13/10/2010
Director's details changed for Mr Brian Edward Fleming on 2010-09-17
dot icon13/10/2010
Director's details changed for David Gareth Tucker on 2010-09-17
dot icon13/10/2010
Secretary's details changed for Verity Vivien Mary Tucker on 2010-09-17
dot icon12/10/2010
Particulars of variation of rights attached to shares
dot icon12/10/2010
Change of share class name or designation
dot icon15/11/2009
Accounts for a small company made up to 2009-03-31
dot icon18/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon15/10/2009
Miscellaneous
dot icon15/10/2009
Resolutions
dot icon07/10/2009
Resolutions
dot icon07/10/2009
Resolutions
dot icon05/10/2009
S-div
dot icon05/10/2009
Statement of capital following an allotment of shares on 2009-03-31
dot icon15/01/2009
Accounts for a small company made up to 2008-03-31
dot icon16/10/2008
Return made up to 18/09/08; full list of members
dot icon03/06/2008
Appointment Terminated Director anis asghar
dot icon19/11/2007
Accounts for a small company made up to 2007-03-31
dot icon21/10/2007
Return made up to 18/09/07; full list of members
dot icon02/09/2007
New director appointed
dot icon22/08/2007
New secretary appointed
dot icon17/08/2007
New director appointed
dot icon17/08/2007
Secretary resigned
dot icon10/12/2006
Accounts for a small company made up to 2006-03-31
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Return made up to 18/09/06; full list of members
dot icon21/11/2006
Ad 31/03/06--------- £ si 250000@1
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Nc inc already adjusted 31/03/06
dot icon21/11/2006
Resolutions
dot icon13/11/2006
Ad 31/03/06--------- £ si 250000@1=250000 £ ic 100/250100
dot icon13/11/2006
Nc inc already adjusted 31/03/06
dot icon13/11/2006
Resolutions
dot icon13/11/2006
Resolutions
dot icon13/11/2006
Resolutions
dot icon08/03/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon19/10/2005
Return made up to 18/09/05; full list of members
dot icon07/07/2005
Accounts for a small company made up to 2004-12-31
dot icon07/11/2004
Return made up to 18/09/04; full list of members
dot icon21/06/2004
Accounts for a small company made up to 2003-12-31
dot icon20/10/2003
Return made up to 18/09/03; full list of members
dot icon31/08/2003
Resolutions
dot icon31/08/2003
Resolutions
dot icon31/08/2003
S-div 30/04/03
dot icon31/07/2003
Accounts for a small company made up to 2002-12-31
dot icon05/11/2002
Return made up to 18/09/02; full list of members
dot icon04/07/2002
Accounts for a small company made up to 2001-12-31
dot icon23/10/2001
Return made up to 18/09/01; full list of members
dot icon24/09/2001
£ ic 224527/100 26/07/01 £ sr 224427@1=224427
dot icon07/08/2001
Director resigned
dot icon28/05/2001
Accounts for a small company made up to 2000-12-31
dot icon28/01/2001
Resolutions
dot icon16/10/2000
Return made up to 18/09/00; no change of members
dot icon06/07/2000
Accounts for a small company made up to 1999-12-31
dot icon20/10/1999
Return made up to 18/09/99; no change of members
dot icon25/08/1999
Accounts for a small company made up to 1998-12-31
dot icon03/11/1998
Return made up to 18/09/98; full list of members
dot icon30/10/1998
Accounts for a small company made up to 1997-12-31
dot icon17/04/1998
Auditor's resignation
dot icon01/03/1998
Memorandum and Articles of Association
dot icon23/02/1998
Resolutions
dot icon20/10/1997
Return made up to 18/09/97; no change of members
dot icon06/08/1997
Accounts for a small company made up to 1996-12-31
dot icon14/10/1996
Accounts for a small company made up to 1995-12-31
dot icon14/10/1996
Return made up to 18/09/96; no change of members
dot icon12/10/1995
Return made up to 18/09/95; full list of members
dot icon10/10/1995
Accounts for a small company made up to 1994-12-31
dot icon11/05/1995
Ad 30/10/94--------- £ si 55781@1=55781 £ ic 168746/224527
dot icon11/05/1995
£ nc 169646/225427 30/10/94
dot icon11/05/1995
Resolutions
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Director resigned
dot icon27/09/1994
Return made up to 18/09/94; full list of members
dot icon27/09/1994
Director resigned
dot icon15/09/1994
Accounts for a small company made up to 1993-12-31
dot icon20/09/1993
Accounts for a small company made up to 1992-12-31
dot icon09/09/1993
Return made up to 18/09/93; full list of members
dot icon27/01/1993
Ad 30/12/92--------- £ si 168646@1=168646 £ ic 100/168746
dot icon27/01/1993
Nc inc already adjusted 30/12/92
dot icon27/01/1993
Resolutions
dot icon27/01/1993
Resolutions
dot icon27/01/1993
Resolutions
dot icon15/10/1992
New director appointed
dot icon29/09/1992
Return made up to 18/09/92; no change of members
dot icon29/09/1992
Secretary's particulars changed;director's particulars changed
dot icon22/07/1992
Accounts for a small company made up to 1991-12-31
dot icon08/06/1992
Registered office changed on 09/06/92 from: 12 manawey holder road aldershot hampshire GU12 4RH
dot icon08/10/1991
Return made up to 18/09/91; full list of members
dot icon28/07/1991
Memorandum and Articles of Association
dot icon25/07/1991
Registered office changed on 26/07/91 from: unit f holder road aldershot hants GU12 4RH
dot icon09/07/1991
Certificate of change of name
dot icon18/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/11/1990
Particulars of mortgage/charge
dot icon04/11/1990
Certificate of change of name
dot icon04/11/1990
Registered office changed on 05/11/90 from: 18/19 southampton place london WC1A 2AJ
dot icon04/11/1990
Accounting reference date notified as 31/12
dot icon25/10/1990
Director resigned;new director appointed
dot icon18/10/1990
Registered office changed on 19/10/90 from: 2 baches street london N1 6UB
dot icon18/10/1990
Secretary resigned;new secretary appointed
dot icon17/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollingsworth, Peter John
Director
11/04/2007 - Present
18
Asghar, Anis
Director
11/07/2007 - 31/03/2008
22
Dalzell, David Thomas
Director
24/09/1992 - 26/07/2001
5
Tucker, Verity Vivien Mary
Secretary
30/04/2007 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VERITY SYSTEMS LIMITED

VERITY SYSTEMS LIMITED is an(a) Dissolved company incorporated on 17/09/1990 with the registered office located at The Clock House, 140 London Road, Guildford, Surrey GU1 1UW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VERITY SYSTEMS LIMITED?

toggle

VERITY SYSTEMS LIMITED is currently Dissolved. It was registered on 17/09/1990 and dissolved on 08/12/2011.

Where is VERITY SYSTEMS LIMITED located?

toggle

VERITY SYSTEMS LIMITED is registered at The Clock House, 140 London Road, Guildford, Surrey GU1 1UW.

What does VERITY SYSTEMS LIMITED do?

toggle

VERITY SYSTEMS LIMITED operates in the Manufacture of other special purpose machinery not elsewhere classified (29.56 - SIC 2003) sector.

What is the latest filing for VERITY SYSTEMS LIMITED?

toggle

The latest filing was on 08/12/2011: Final Gazette dissolved following liquidation.