Company NameVeryball Ltd
Company StatusDissolved
Company Number06249450
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 11 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSyed Paruk Hussain
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2007(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 20 August 2013)
RoleCompany Director
Correspondence Address1 Fire Station Yard
Rochdale
Lancashire
OL11 1DT
Secretary NameSyed Mohibul Islam
NationalityBritish
StatusClosed
Appointed05 July 2007(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 20 August 2013)
RoleCompany Director
Correspondence Address32 Ventnor Street
Rochdale
Lancashire
OL11 1QD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address172 Moorside Road
Swinton
Manchester
M27 0LE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2012Compulsory strike-off action has been suspended (1 page)
31 May 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
8 August 2011Annual return made up to 16 May 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 100
(13 pages)
8 August 2011Annual return made up to 16 May 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 100
(13 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
29 July 2010Annual return made up to 16 May 2010 (14 pages)
29 July 2010Annual return made up to 16 May 2010 (14 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
26 June 2009Return made up to 16/05/09; no change of members (4 pages)
26 June 2009Director's change of particulars / syed hussain / 01/06/2009 (1 page)
26 June 2009Director's Change of Particulars / syed hussain / 01/06/2009 / HouseName/Number was: , now: 1; Street was: 28 richard street, now: fire station yard; Post Code was: OL11 1DU, now: OL11 1DT (1 page)
26 June 2009Return made up to 16/05/09; no change of members (4 pages)
4 April 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
4 April 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
6 March 2009Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
6 March 2009Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
8 August 2008Return made up to 16/05/08; full list of members (6 pages)
8 August 2008Return made up to 16/05/08; full list of members (6 pages)
17 July 2007Registered office changed on 17/07/07 from: 40 little lever street manchester M1 1HR (1 page)
17 July 2007New secretary appointed (2 pages)
17 July 2007Ad 05/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2007Registered office changed on 17/07/07 from: 40 little lever street manchester M1 1HR (1 page)
17 July 2007New director appointed (2 pages)
17 July 2007New secretary appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007Ad 05/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2007Registered office changed on 29/06/07 from: 39A leicester road salford manchester M7 4AS (1 page)
29 June 2007Registered office changed on 29/06/07 from: 39A leicester road salford manchester M7 4AS (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Secretary resigned (1 page)
16 May 2007Incorporation (12 pages)
16 May 2007Incorporation (12 pages)