Company NameVernon-Beaumont (Stainless) Limited
DirectorJohn Neil Vernon
Company StatusDissolved
Company Number04206558
CategoryPrivate Limited Company
Incorporation Date26 April 2001(23 years ago)
Previous NameTangible Tale Limited

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

Directors

Director NameMr John Neil Vernon
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2001(2 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoreton Park House
Moreton Park, Whalley
Clitheroe
Lancashire
BB7 9DW
Secretary NameMrs Jane Kerrigan Vernon
NationalityBritish
StatusCurrent
Appointed28 June 2001(2 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoreton Park House
Moreton Park, Whalley
Clitheroe
Lancashire
BB7 9DW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

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

Accounts

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

Filing History

7 June 2006Dissolved (1 page)
7 March 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 (12 pages)
1 July 2004Administrator's progress report (12 pages)
17 June 2004Amended accounts made up to 30 November 2001 (14 pages)
17 February 2004Result of meeting of creditors (3 pages)
9 February 2004Statement of affairs (4 pages)
28 January 2004Statement of administrator's proposal (18 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)
19 October 2003Return made up to 26/04/03; 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)
3 January 2003Particulars of mortgage/charge (10 pages)
18 July 2002Particulars of mortgage/charge (3 pages)
17 April 2002Accounts for a medium company made up to 30 November 2001 (12 pages)
5 March 2002Accounting reference date shortened from 30/04/02 to 30/11/01 (1 page)
2 August 2001Particulars of mortgage/charge (6 pages)
19 July 2001Particulars of mortgage/charge (4 pages)
19 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 July 2001£ nc 1000/1000000 11/07/01 (1 page)
19 July 2001Ad 29/06/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
13 July 2001Company name changed tangible tale LIMITED\certificate issued on 13/07/01 (2 pages)
29 June 2001New secretary appointed (1 page)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (1 page)
29 June 2001Secretary resigned (1 page)
29 June 2001Registered office changed on 29/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)