Company NameVertec Limited
DirectorJames Barry McKinnon
Company StatusDissolved
Company Number01610581
CategoryPrivate Limited Company
Incorporation Date1 February 1982(42 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameNicholas James McKinnon
NationalityBritish
StatusCurrent
Appointed09 February 1998(16 years after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Lorraine Road
Timperley
Cheshire
WA15 7QH
Director NameJames Barry McKinnon
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1999(16 years, 11 months after company formation)
Appointment Duration25 years, 3 months
RoleTechnical & Management Consult
Correspondence Address20 Delahays Drive
Hale
Altrincham
Cheshire
WA15 8DP
Director NameRichard Norman Berrington
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(9 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 October 1997)
RoleManagement Consultant
Correspondence AddressSummerbank
10 Willow Way
Prestbury
Cheshire
SK10 4XB
Director NameMr Michael John Hampshire
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(9 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 November 1997)
RoleProfessor
Correspondence Address3 Brook Field
Mirfield
West Yorkshire
WF14 8HL
Director NameDr Jan Kurt Nielsen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(9 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 February 1998)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGlyngarth Northwich Road
Cranage
Crewe
Cheshire
CW4 8HL
Secretary NameDr Jan Kurt Nielsen
NationalityBritish
StatusResigned
Appointed17 June 1991(9 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlyngarth Northwich Road
Cranage
Crewe
Cheshire
CW4 8HL
Director NameWillem Broekhuizen
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(9 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 12 May 2003)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCoillach
68b Sedgergh Road
Kendal
LA9 6BE
Director NamePaul Barraclough
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(10 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 05 February 1993)
RoleCompany Director
Correspondence Address83 Pewterspear
Green Road Appleton
Warrington
Cheshire
WA4 5FR
Director NameTerence Holsgrove
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Bidston Road
Oxton
Birkenhead
Merseyside
CH43 6UH
Wales
Director NameNigel Anthony Eldred
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(11 years after company formation)
Appointment Duration5 years, 4 months (resigned 29 June 1998)
RoleCompany Director
Correspondence AddressThe Crossways
44 Macclesfield Road
Wilmslow
Cheshire
SK9 2AJ
Secretary NameRichard Norman Berrington
NationalityBritish
StatusResigned
Appointed11 September 1995(13 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 October 1997)
RoleManagement Consultant
Correspondence AddressSummerbank
10 Willow Way
Prestbury
Cheshire
SK10 4XB
Director NameDr Gerard Anthony Ronan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(15 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old White House,Barrow Farm
Suckley
Worcester
Worcestershire
WR6 5EJ
Secretary NameNeil Julian Rothwell
NationalityBritish
StatusResigned
Appointed24 October 1997(15 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 February 1998)
RoleCompany Director
Correspondence Address20 Fowler Street
Macclesfield
Cheshire
SK10 2AN

Location

Registered AddressDte House
Hollings Mount Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£118,776
Cash£1,422
Current Liabilities£217,247

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 May 2007Dissolved (1 page)
8 February 2007Notice of move from Administration to Dissolution (9 pages)
8 February 2007Administrator's progress report (9 pages)
2 August 2006Administrator's progress report (11 pages)
2 August 2006Notice of extension of period of Administration (1 page)
10 March 2006Administrator's progress report (10 pages)
15 November 2005Result of meeting of creditors (4 pages)
1 November 2005Result of meeting of creditors (4 pages)
4 October 2005Statement of administrator's proposal (29 pages)
22 August 2005Registered office changed on 22/08/05 from: twist hughes & co 21-23 market street altrincham cheshire WA14 1QS (1 page)
16 August 2005Appointment of an administrator (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
15 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 July 2003Director resigned (1 page)
23 July 2003Return made up to 17/06/03; full list of members (7 pages)
15 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
25 June 2002Return made up to 17/06/02; full list of members (7 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 September 2001Return made up to 17/06/01; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 August 2000Return made up to 17/06/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
(7 pages)
15 June 2000Director resigned (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 September 1999Return made up to 17/06/99; full list of members (6 pages)
2 October 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
22 September 1998Secretary resigned (1 page)
22 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
8 September 1998Return made up to 17/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 September 1998New secretary appointed (1 page)
8 September 1998Director resigned (1 page)
3 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 April 1998Particulars of mortgage/charge (3 pages)
17 February 1998Registered office changed on 17/02/98 from: 54 leslie hough way salford university business park salford M6 6AJ (1 page)
17 February 1998Auditor's resignation (1 page)
15 December 1997Director resigned (1 page)
10 November 1997New secretary appointed (2 pages)
10 November 1997Secretary resigned (1 page)
28 August 1997Return made up to 17/06/97; full list of members (9 pages)
30 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Director's particulars changed (1 page)
19 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
16 August 1996Return made up to 17/06/96; no change of members (9 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 October 1995New secretary appointed;director resigned (2 pages)
6 May 1992Particulars of mortgage/charge (3 pages)