Company NameVersimax Ltd
Company StatusDissolved
Company Number04217165
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 11 months ago)
Dissolution Date25 January 2005 (19 years, 3 months ago)

Business Activity

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

Directors

Secretary NameJason Michael O'Neill
NationalityBritish
StatusClosed
Appointed25 June 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 25 January 2005)
RoleHelpdesk Co-Ordinator
Correspondence Address55 Longridge
Knutsford
Cheshire
WA16 8PA
Director NameStephen Michael Gadd
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 25 January 2005)
RoleCompany Director
Correspondence Address38 Oxford Street
Latchford
Warrington
Cheshire
WA4 1HD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressLancaster House
70 - 76 Blackburn St
Radcliffe
Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
31 August 2004Application for striking-off (1 page)
9 March 2004Accounting reference date extended from 31/05/03 to 30/11/03 (1 page)
9 March 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
2 July 2003Return made up to 15/05/03; full list of members (6 pages)
21 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001New director appointed (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001Registered office changed on 22/06/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
22 June 2001Secretary resigned (1 page)
15 May 2001Incorporation (12 pages)