Company NameVertex Associates Limited
Company StatusDissolved
Company Number03195412
CategoryPrivate Limited Company
Incorporation Date7 May 1996(27 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAdel Samir Lababedi
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1996(6 months, 1 week after company formation)
Appointment Duration27 years, 5 months
RoleProperty Manager
Correspondence Address69b Clumber Road
Poynton
Stockport
Cheshire
SK12 1NW
Director NameSamia Lababedi
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1996(6 months, 1 week after company formation)
Appointment Duration27 years, 5 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlorence Farm Woodford Lane
Newton
Macclesfield
Cheshire
SK10 4LH
Secretary NameAdel Samir Lababedi
NationalityBritish
StatusCurrent
Appointed14 November 1996(6 months, 1 week after company formation)
Appointment Duration27 years, 5 months
RoleProperty Manager
Correspondence Address69b Clumber Road
Poynton
Stockport
Cheshire
SK12 1NW
Director NameDr Ghassan Kamha
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityFrench
StatusCurrent
Appointed28 November 1996(6 months, 3 weeks after company formation)
Appointment Duration27 years, 5 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address444 Wilmslow Road
Heald Green
Cheadle
Cheshire
SK8 3NP
Director NameRobert Eccles
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(2 weeks, 3 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 November 1996)
RoleManager
Correspondence Address5 Faywood Drive
Marple
Stockport
Cheshire
SK6 7DF
Director NameSandra Eccles
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(2 weeks, 3 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 November 1996)
RoleSecretary
Correspondence Address5 Faywood Drive
Marple
Stockport
Cheshire
SK6 7DF
Secretary NameSandra Eccles
NationalityBritish
StatusResigned
Appointed24 May 1996(2 weeks, 3 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 November 1996)
RoleSecretary
Correspondence Address5 Faywood Drive
Marple
Stockport
Cheshire
SK6 7DF
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed07 May 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed07 May 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressCosgroves
Coral House
42 Charles Street
Manchester
M1 7DB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 December 1999Dissolved (1 page)
27 September 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
10 August 1999Liquidators statement of receipts and payments (6 pages)
13 August 1998Registered office changed on 13/08/98 from: 48 princess street manchester greater manchester M1 6HR (1 page)
11 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
11 August 1998Statement of affairs (5 pages)
11 August 1998Appointment of a voluntary liquidator (1 page)
8 April 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
24 November 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 1997Director resigned (1 page)
30 January 1997Secretary resigned;director resigned (1 page)
25 January 1997New secretary appointed;new director appointed (2 pages)
25 January 1997Registered office changed on 25/01/97 from: 5 faywood drive marple stockport cheshire SK6 7DF (1 page)
25 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
7 June 1996Director resigned (1 page)
7 June 1996Secretary resigned (1 page)
7 June 1996New director appointed (2 pages)
7 June 1996New secretary appointed;new director appointed (2 pages)
7 June 1996Registered office changed on 07/06/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 May 1996Incorporation (16 pages)