Company NameVerity Design Limited
Company StatusDissolved
Company Number05203153
CategoryPrivate Limited Company
Incorporation Date11 August 2004(19 years, 8 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameSafdar Ali Choudhry
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2004(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address373 Wakefield Road
Dalton
Huddersfield
West Yorkshire
HD5 8DB
Secretary NameJane Woodward
NationalityBritish
StatusClosed
Appointed12 September 2006(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 14 April 2009)
RoleSecretary
Correspondence Address11 Walney Road
Sharston
Manchester
Lancashire
M22 9TP
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed11 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Akbar Ali
NationalityBritish
StatusResigned
Appointed30 September 2004(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 2006)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address21 Park Drive
Huddersfield
HD1 4EB
Secretary NameMasood Akhtar
NationalityBritish
StatusResigned
Appointed20 March 2006(1 year, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 June 2006)
RoleCompany Director
Correspondence Address35 Hill Top Road
Huddersfield
West Yorks
HD1 4SQ
Secretary NameSaba Ahmed
NationalityBritish
StatusResigned
Appointed28 June 2006(1 year, 10 months after company formation)
Appointment Duration1 week, 2 days (resigned 07 July 2006)
RoleCompany Director
Correspondence Address373 Wakefield Road
Dalton
Huddersfield
West Yorkshire
HD5 8DB
Secretary NameSheraz Sheikh Ahmed
NationalityPakistani
StatusResigned
Appointed07 July 2006(1 year, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 September 2006)
RoleCompany Director
Correspondence Address297 Bradford Road
Huddersfield
West Yorkshire
HD1 6ER

Location

Registered AddressRoom 107 3000 Manchester Busines
Park Aviator Way
Manchester
Lancashire
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
10 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
22 September 2006New secretary appointed (3 pages)
22 September 2006Secretary resigned (1 page)
29 August 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2006New secretary appointed (2 pages)
24 July 2006Registered office changed on 24/07/06 from: 373 wakefield road dalton huddersfield west yorks HD5 8DB (1 page)
24 July 2006Secretary resigned (1 page)
6 July 2006New secretary appointed (2 pages)
6 July 2006Secretary resigned (1 page)
5 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
5 May 2006New secretary appointed (2 pages)
5 May 2006Secretary resigned (1 page)
27 March 2006Registered office changed on 27/03/06 from: 123 staines road feltham london TW14 0JS (1 page)
21 November 2005Return made up to 11/08/05; full list of members (6 pages)
19 October 2004Memorandum and Articles of Association (1 page)
19 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2004New director appointed (2 pages)
18 October 2004Secretary resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Registered office changed on 18/10/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
18 October 2004New secretary appointed (2 pages)
11 August 2004Incorporation (12 pages)