Company NameVergil Limited
Company StatusDissolved
Company Number03968776
CategoryPrivate Limited Company
Incorporation Date10 April 2000(23 years, 11 months ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGillian Fielding
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(same day as company formation)
RoleComputer Specialists
Country of ResidenceUnited Kingdom
Correspondence Address269 Haslingden Road
Rawtenstall
Rossendale
BB4 5RX
Director NameVeronica Le Cheminant
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(same day as company formation)
RoleComputer Specialists
Country of ResidenceUnited Kingdom
Correspondence Address34 Barton Road
Eccles
Manchester
M30 7AA
Secretary NameGillian Fielding
NationalityBritish
StatusClosed
Appointed10 April 2000(same day as company formation)
RoleComputer Specialists
Country of ResidenceUnited Kingdom
Correspondence Address269 Haslingden Road
Rawtenstall
Rossendale
BB4 5RX
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered Address34 Barton Road
Eccles
Manchester
M30 7AA
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardBarton
Built Up AreaGreater Manchester

Shareholders

1 at £1Veronica Le Cheminant
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,639
Cash£363
Current Liabilities£120

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
9 March 2015Application to strike the company off the register (3 pages)
9 March 2015Application to strike the company off the register (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(5 pages)
28 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(5 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
26 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
13 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
26 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
25 April 2010Director's details changed for Veronica Le Cheminant on 10 April 2010 (2 pages)
25 April 2010Director's details changed for Gillian Fielding on 10 April 2010 (2 pages)
25 April 2010Director's details changed for Veronica Le Cheminant on 10 April 2010 (2 pages)
25 April 2010Director's details changed for Gillian Fielding on 10 April 2010 (2 pages)
16 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
16 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
7 May 2009Director's change of particulars / veronica le cheminant / 07/05/2009 (1 page)
7 May 2009Registered office changed on 07/05/2009 from 552 liverpool street salford lancashire M5 5JX (1 page)
7 May 2009Return made up to 10/04/09; full list of members (3 pages)
7 May 2009Director's change of particulars / veronica le cheminant / 07/05/2009 (1 page)
7 May 2009Return made up to 10/04/09; full list of members (3 pages)
7 May 2009Registered office changed on 07/05/2009 from 552 liverpool street salford lancashire M5 5JX (1 page)
15 December 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
15 December 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
14 May 2008Return made up to 10/04/08; full list of members (3 pages)
14 May 2008Return made up to 10/04/08; full list of members (3 pages)
8 January 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
8 January 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
26 April 2007Return made up to 10/04/07; full list of members (2 pages)
26 April 2007Return made up to 10/04/07; full list of members (2 pages)
12 February 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
12 February 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
21 April 2006Return made up to 10/04/06; full list of members (2 pages)
21 April 2006Return made up to 10/04/06; full list of members (2 pages)
21 April 2006Secretary's particulars changed;director's particulars changed (1 page)
21 April 2006Secretary's particulars changed;director's particulars changed (1 page)
23 November 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
23 November 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
25 June 2005Director's particulars changed (1 page)
25 June 2005Director's particulars changed (1 page)
21 June 2005Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 21/06/05
(2 pages)
21 June 2005Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 21/06/05
(2 pages)
2 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
20 April 2004Return made up to 10/04/04; full list of members (7 pages)
20 April 2004Return made up to 10/04/04; full list of members (7 pages)
22 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
22 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
26 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
21 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
17 April 2002Return made up to 10/04/02; full list of members (6 pages)
17 April 2002Return made up to 10/04/02; full list of members (6 pages)
12 March 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
12 March 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
1 June 2001Return made up to 10/04/01; full list of members (6 pages)
1 June 2001Return made up to 10/04/01; full list of members (6 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New secretary appointed;new director appointed (2 pages)
15 April 2000New secretary appointed;new director appointed (2 pages)
15 April 2000Registered office changed on 15/04/00 from: 85 south street dorking surrey RH4 2LA (1 page)
15 April 2000Registered office changed on 15/04/00 from: 85 south street dorking surrey RH4 2LA (1 page)
15 April 2000New director appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Secretary resigned (1 page)
10 April 2000Incorporation (15 pages)
10 April 2000Incorporation (15 pages)