Company NameVeritas Safety Management Limited
Company StatusDissolved
Company Number05927890
CategoryPrivate Limited Company
Incorporation Date7 September 2006(17 years, 7 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous NamesCobco 803 Limited and Vertias Safety Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Moore
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2007(3 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (closed 16 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a The Grove
Hartlepool
Cleveland
TS26 9NB
Secretary NameMr Michael Moore
NationalityBritish
StatusClosed
Appointed03 January 2007(3 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (closed 16 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a The Grove
Hartlepool
Cleveland
TS26 9NB
Director NameJohn David Courtney
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2007(8 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 16 October 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address105 Herondale Road
Mossley Hill
Liverpool
Merseyside
L18 1JZ
Director NamePatrick Gerald Courtney
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(3 months, 4 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 May 2007)
RoleCompany Director
Correspondence Address28 Haileybury Avenue
Aintree
Liverpool
Merseyside
L10 6LP
Director NameCobbetts (Director) Limited (Corporation)
Date of BirthOctober 1988 (Born 35 years ago)
StatusResigned
Appointed07 September 2006(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed07 September 2006(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Contact

Websitewww.veritassafety.co.uk
Email address[email protected]
Telephone0161 2191499
Telephone regionManchester

Location

Registered AddressWest 501 Chester Road Old Trafford
Manchester
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

12.2k at 1John David Courtney
40.50%
Ordinary
12.2k at 1Michael Alan Moore
40.50%
Ordinary
5.7k at 1Ansa Group Limited
19.00%
Ordinary

Financials

Year2014
Net Worth£36,968
Cash£61,990
Current Liabilities£397,236

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved following liquidation (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved following liquidation (1 page)
16 July 2012Liquidators' statement of receipts and payments to 12 July 2012 (5 pages)
16 July 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
16 July 2012Liquidators statement of receipts and payments to 1 July 2012 (5 pages)
16 July 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
16 July 2012Liquidators' statement of receipts and payments to 12 July 2012 (5 pages)
16 July 2012Liquidators' statement of receipts and payments to 1 July 2012 (5 pages)
16 July 2012Liquidators statement of receipts and payments to 1 July 2012 (5 pages)
16 July 2012Liquidators' statement of receipts and payments to 1 July 2012 (5 pages)
16 July 2012Liquidators statement of receipts and payments to 12 July 2012 (5 pages)
5 January 2012Liquidators' statement of receipts and payments to 1 January 2012 (5 pages)
5 January 2012Liquidators statement of receipts and payments to 1 January 2012 (5 pages)
5 January 2012Liquidators statement of receipts and payments to 1 January 2012 (5 pages)
5 January 2012Liquidators' statement of receipts and payments to 1 January 2012 (5 pages)
13 July 2011Liquidators' statement of receipts and payments to 1 July 2011 (5 pages)
13 July 2011Liquidators' statement of receipts and payments to 1 July 2011 (5 pages)
13 July 2011Liquidators statement of receipts and payments to 1 July 2011 (5 pages)
13 July 2011Liquidators statement of receipts and payments to 1 July 2011 (5 pages)
2 July 2010Administrator's progress report to 23 June 2010 (19 pages)
2 July 2010Administrator's progress report to 23 June 2010 (19 pages)
2 July 2010Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
2 July 2010Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
4 March 2010Result of meeting of creditors (3 pages)
4 March 2010Result of meeting of creditors (3 pages)
19 February 2010Statement of affairs with form 2.14B (16 pages)
19 February 2010Statement of administrator's proposal (47 pages)
19 February 2010Statement of administrator's proposal (47 pages)
19 February 2010Statement of affairs with form 2.14B (16 pages)
17 January 2010Registered office address changed from Unit 2 Victoria Trading Estate Off Drury Lane Chadderton Oldham Lancashire OL9 7PJ on 17 January 2010 (2 pages)
17 January 2010Registered office address changed from Unit 2 Victoria Trading Estate Off Drury Lane Chadderton Oldham Lancashire OL9 7PJ on 17 January 2010 (2 pages)
13 January 2010Appointment of an administrator (1 page)
13 January 2010Appointment of an administrator (1 page)
13 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 September 2009Return made up to 07/09/09; full list of members (4 pages)
23 September 2009Return made up to 07/09/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 September 2008Return made up to 07/09/08; full list of members (4 pages)
16 September 2008Return made up to 07/09/08; full list of members (4 pages)
31 October 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
31 October 2007Accounts made up to 30 June 2007 (2 pages)
30 October 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
30 October 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
11 October 2007Secretary's particulars changed;director's particulars changed (1 page)
11 October 2007Return made up to 07/09/07; full list of members (3 pages)
11 October 2007Return made up to 07/09/07; full list of members (3 pages)
11 October 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2007Ad 29/06/07--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
10 July 2007Ad 29/06/07--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
10 July 2007Nc inc already adjusted 29/06/07 (1 page)
10 July 2007Nc inc already adjusted 29/06/07 (1 page)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (7 pages)
3 July 2007Particulars of mortgage/charge (7 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
22 January 2007New secretary appointed;new director appointed (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007Company name changed vertias safety management limite d\certificate issued on 22/01/07 (3 pages)
22 January 2007Company name changed vertias safety management limite d\certificate issued on 22/01/07 (3 pages)
22 January 2007New secretary appointed;new director appointed (2 pages)
11 January 2007Registered office changed on 11/01/07 from: ship canal house king street manchester M2 4WB (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Registered office changed on 11/01/07 from: ship canal house king street manchester M2 4WB (1 page)
11 January 2007Secretary resigned (1 page)
18 December 2006Company name changed cobco 803 LIMITED\certificate issued on 18/12/06 (2 pages)
18 December 2006Company name changed cobco 803 LIMITED\certificate issued on 18/12/06 (2 pages)
7 September 2006Incorporation (17 pages)
7 September 2006Incorporation (17 pages)