Company NameVersak Limited
DirectorsFrank Monk and Edith Fielding
Company StatusDissolved
Company Number02009644
CategoryPrivate Limited Company
Incorporation Date14 April 1986(38 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NameMrs Edith Fielding
NationalityBritish
StatusCurrent
Appointed05 June 1991(5 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chew Brook Drive
Greenfield
Oldham
Lancashire
OL3 7PD
Director NameFrank Monk
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2000(13 years, 11 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence AddressBrownhill Bridge Mill
Dobcross New Road, Dobcross
Oldham
Lancashire
OL3 5NP
Director NameMrs Edith Fielding
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2004(17 years, 9 months after company formation)
Appointment Duration20 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address41 Chew Brook Drive
Greenfield
Oldham
Lancashire
OL3 7PD
Director NameMrs Brenda Monk
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(5 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 13 March 2000)
RoleHousewife
Correspondence Address16 Alt Lane
Oldham
Lancashire
OL8 2EL

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

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

Filing History

8 October 2005Dissolved (1 page)
8 July 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
8 July 2005Liquidators statement of receipts and payments (6 pages)
21 April 2005Liquidators statement of receipts and payments (5 pages)
29 April 2004Registered office changed on 29/04/04 from: brownhill bridge mill dobcross oldham lancs OL3 5NP (1 page)
15 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 2004Appointment of a voluntary liquidator (1 page)
15 April 2004Statement of affairs (6 pages)
22 March 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
20 February 2004New director appointed (2 pages)
23 June 2003Return made up to 05/06/03; full list of members (6 pages)
29 May 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
19 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
16 June 2002Return made up to 05/06/02; full list of members (6 pages)
8 August 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
27 June 2001Return made up to 05/06/01; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (3 pages)
22 June 2000Return made up to 05/06/00; full list of members (6 pages)
17 March 2000Director resigned (1 page)
21 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
6 August 1999Return made up to 05/06/99; no change of members (4 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
15 June 1998Return made up to 05/06/98; full list of members (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
16 June 1997Return made up to 05/06/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
11 June 1996Return made up to 05/06/96; no change of members (4 pages)
22 June 1995Return made up to 05/06/95; full list of members (6 pages)