Company NameVernon Stainless Limited
DirectorJohn Neil Vernon
Company StatusDissolved
Company Number02445825
CategoryPrivate Limited Company
Incorporation Date23 November 1989(34 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Neil Vernon
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoreton Park House
Moreton Park, Whalley
Clitheroe
Lancashire
BB7 9DW
Secretary NameMrs Jane Kerrigan Vernon
NationalityBritish
StatusCurrent
Appointed13 May 1996(6 years, 5 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoreton Park House
Moreton Park, Whalley
Clitheroe
Lancashire
BB7 9DW
Director NameMr David Travis
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(2 years after company formation)
Appointment Duration9 years, 4 months (resigned 18 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelkin Farm
Moor End Road, Mellor
Stockport
Cheshire
SK6 5NQ
Director NameMrs Gillian Travis
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(2 years after company formation)
Appointment Duration9 years, 4 months (resigned 18 April 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMelkin Farm
Moor End Road, Mellor
Stockport
Cheshire
SK6 5NQ
Director NameMrs Linda Marie Vernon
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 07 April 1995)
RoleClerical Assistant
Correspondence Address98 Langdale Road
Feniscowles
Blackburn
Lancashire
BB2 5DW
Secretary NameMrs Gillian Travis
NationalityBritish
StatusResigned
Appointed23 November 1991(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 13 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelkin Farm
Moor End Road, Mellor
Stockport
Cheshire
SK6 5NQ

Location

Registered AddressKpmg
St James Square
Manchster
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£21,252,000
Gross Profit£3,931,000
Net Worth£661,000
Cash£384,000
Current Liabilities£9,176,000

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

16 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
15 December 2005Liquidators statement of receipts and payments (6 pages)
6 December 2004Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
6 July 2004Administrator's progress report (18 pages)
17 February 2004Result of meeting of creditors (3 pages)
9 February 2004Statement of affairs (10 pages)
27 January 2004Statement of administrator's proposal (28 pages)
23 December 2003Appointment of an administrator (1 page)
17 December 2003Registered office changed on 17/12/03 from: vernon house walker park guide blackburn lancashire BB1 2QE (1 page)
9 December 2003Declaration of satisfaction of mortgage/charge (1 page)
19 October 2003Return made up to 02/09/03; full list of members (6 pages)
17 September 2003Particulars of mortgage/charge (7 pages)
10 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2003Registered office changed on 08/01/03 from: victoria works commercial street oswaldtwistle accrington lancashire BB5 3JW (1 page)
6 January 2003Declaration of assistance for shares acquisition (7 pages)
3 January 2003Particulars of mortgage/charge (7 pages)
3 January 2003Particulars of mortgage/charge (9 pages)
23 December 2002Return made up to 02/09/02; full list of members (6 pages)
17 April 2002Full accounts made up to 30 November 2001 (15 pages)
24 October 2001Return made up to 02/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Registered office changed on 24/04/01 from: carr brook works shallcross mill road whaley bridge high peak SK23 7JL (1 page)
24 April 2001Declaration of assistance for shares acquisition (7 pages)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 April 2001Full accounts made up to 30 November 2000 (23 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
22 September 2000Return made up to 02/09/00; full list of members (7 pages)
21 June 2000Accounts for a medium company made up to 30 November 1999 (20 pages)
13 September 1999Return made up to 02/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 July 1999Accounts for a medium company made up to 30 November 1998 (20 pages)
15 September 1998Return made up to 02/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1998Accounts for a medium company made up to 30 November 1997 (19 pages)
1 October 1997Return made up to 11/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/10/97
(4 pages)
1 October 1997Accounts for a medium company made up to 30 November 1996 (19 pages)
8 October 1996Return made up to 11/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 June 1996New secretary appointed (1 page)
13 June 1996Secretary resigned (2 pages)
14 May 1996Accounts for a medium company made up to 30 November 1995 (21 pages)
19 September 1995Return made up to 11/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 August 1995Accounts for a medium company made up to 30 November 1994 (20 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Director's particulars changed (2 pages)
14 September 1991Declaration of satisfaction of mortgage/charge (1 page)
1 March 1991Particulars of mortgage/charge (4 pages)
7 December 1990Particulars of mortgage/charge (3 pages)
19 February 1990Particulars of mortgage/charge (3 pages)
21 December 1989Ad 01/12/89--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
23 November 1989Incorporation (13 pages)