Company NameVerve Lettings Limited
Company StatusDissolved
Company Number04400101
CategoryPrivate Limited Company
Incorporation Date21 March 2002(22 years, 1 month ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)
Previous NameWatersons Lettings And Management Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Christopher Ian Fisk
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address5 North Drive
High Legh
Knutsford
Cheshire
WA16 6LX
Secretary NameHelen Barbara Elizabeth Fisk
NationalityBritish
StatusClosed
Appointed21 March 2002(same day as company formation)
RoleSales Manager
Correspondence Address5 North Drive
High Legh
Knutsford
Cheshire
WA16 6LX
Director NamePeter Robert Waterson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleEstate Agent
Correspondence Address141 Ashley Road
Hale
Altrincham
Cheshire
WA14 2UW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address10 The Downs
Altrincham
Cheshire
WA14 2PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

50 at £1Christopher Ian Fisk
50.00%
Ordinary
50 at £1Helen Barbara Elizabeth Fisk
50.00%
Ordinary

Financials

Year2014
Net Worth-£43,120
Cash£25,414
Current Liabilities£58,373

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
14 November 2011Application to strike the company off the register (3 pages)
14 November 2011Application to strike the company off the register (3 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 April 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 100
(4 pages)
12 April 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 100
(4 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr Christopher Ian Fisk on 21 March 2010 (2 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr Christopher Ian Fisk on 21 March 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2009Return made up to 21/03/09; full list of members (3 pages)
23 March 2009Return made up to 21/03/09; full list of members (3 pages)
2 October 2008Return made up to 21/03/08; full list of members (3 pages)
2 October 2008Return made up to 21/03/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 April 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 January 2008Return made up to 21/03/07; full list of members (3 pages)
25 January 2008Return made up to 21/03/07; full list of members (3 pages)
10 May 2007Company name changed watersons lettings and managemen t LIMITED\certificate issued on 10/05/07 (2 pages)
10 May 2007Company name changed watersons lettings and managemen t LIMITED\certificate issued on 10/05/07 (2 pages)
2 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
19 December 2006Registered office changed on 19/12/06 from: 19 the downs altrincham cheshire (1 page)
19 December 2006Registered office changed on 19/12/06 from: 19 the downs altrincham cheshire (1 page)
13 July 2006Particulars of mortgage/charge (4 pages)
13 July 2006Particulars of mortgage/charge (4 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 April 2006Return made up to 21/03/06; full list of members (3 pages)
25 April 2006Return made up to 21/03/06; full list of members (3 pages)
23 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 April 2005Return made up to 21/03/05; full list of members (7 pages)
21 April 2005Return made up to 21/03/05; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 April 2004Return made up to 21/03/04; full list of members (7 pages)
7 April 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 April 2003Return made up to 21/03/03; full list of members (7 pages)
5 April 2003Return made up to 21/03/03; full list of members (7 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002New secretary appointed (2 pages)
10 April 2002Registered office changed on 10/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Secretary resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002Registered office changed on 10/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 April 2002New secretary appointed (2 pages)
21 March 2002Incorporation (17 pages)
21 March 2002Incorporation (17 pages)