Company NameVerse One Records Limited
Company StatusDissolved
Company Number06065699
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon James Moran
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 27
91 Liverpool Road
Manchester
M3 4JN
Secretary NameMr Glenn Alan Tyrrell
NationalityBritish
StatusClosed
Appointed24 January 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Crossfield Drive
Worsley
Manchester
Lancashire
M28 2RX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Addis & Co, Emery House
192 Heaton Moor Road
Stockport
Cheshire
SK4 4DU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
3 February 2012Application to strike the company off the register (5 pages)
3 February 2012Application to strike the company off the register (5 pages)
27 June 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
27 June 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
8 February 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 1
(4 pages)
8 February 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 1
(4 pages)
30 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
18 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
18 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
12 February 2009Return made up to 24/01/09; full list of members (3 pages)
12 February 2009Return made up to 24/01/09; full list of members (3 pages)
1 March 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
1 March 2008Accounts made up to 31 January 2008 (1 page)
28 January 2008Return made up to 24/01/08; full list of members (2 pages)
28 January 2008Return made up to 24/01/08; full list of members (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New secretary appointed (2 pages)
13 February 2007New secretary appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007Secretary resigned (1 page)
24 January 2007Incorporation (19 pages)
24 January 2007Incorporation (19 pages)