Company NameVermonty Contracting Ltd
Company StatusDissolved
Company Number10458310
CategoryPrivate Limited Company
Incorporation Date2 November 2016(7 years, 6 months ago)
Dissolution Date7 August 2018 (5 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMrs Evelyn Samson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityFilipino
StatusClosed
Appointed16 February 2017(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (closed 07 August 2018)
RoleConsultant
Country of ResidencePhilippines
Correspondence AddressOffice 5 131a Bury New Road
Prestwich
Manchester
M25 9NX
Director NameLisa Cosgrove
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed02 November 2016(same day as company formation)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Eirias Business Centre Abergele Road
Colwyn Bay
Conwy
LL29 8BF
Wales
Director NameMr Manuel Santos
Date of BirthOctober 1946 (Born 77 years ago)
NationalityFilipino
StatusResigned
Appointed16 February 2017(3 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 16 February 2017)
RoleConsultant
Country of ResidencePhilippines
Correspondence AddressPlas Eirias Business Centre Abergele Road
Colwyn Bay
Cowyn
LL29 8BF
Wales

Location

Registered AddressOffice 5 131a Bury New Road
Prestwich
Manchester
M25 9NX
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts5 April 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
14 May 2018Application to strike the company off the register (1 page)
6 April 2018Micro company accounts made up to 5 April 2017 (6 pages)
2 February 2018Notification of Evelyn Samson as a person with significant control on 16 February 2017 (2 pages)
2 February 2018Confirmation statement made on 1 November 2017 with updates (4 pages)
10 January 2018Previous accounting period shortened from 30 November 2017 to 5 April 2017 (1 page)
8 November 2017Registered office address changed from Suite 1a Technology House Lissadel Street Salford M6 6AP England to Office 5 131a Bury New Road Prestwich Manchester M25 9NX on 8 November 2017 (1 page)
8 November 2017Registered office address changed from Suite 1a Technology House Lissadel Street Salford M6 6AP England to Office 5 131a Bury New Road Prestwich Manchester M25 9NX on 8 November 2017 (1 page)
22 March 2017Termination of appointment of Manuel Santos as a director on 16 February 2017 (1 page)
22 March 2017Termination of appointment of Manuel Santos as a director on 16 February 2017 (1 page)
22 March 2017Registered office address changed from Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF to Suite 1a Technology House Lissadel Street Salford M6 6AP on 22 March 2017 (1 page)
22 March 2017Registered office address changed from Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF to Suite 1a Technology House Lissadel Street Salford M6 6AP on 22 March 2017 (1 page)
14 March 2017Appointment of Manuel Santos as a director on 16 February 2017 (3 pages)
14 March 2017Appointment of Manuel Santos as a director on 16 February 2017 (3 pages)
13 March 2017Termination of appointment of Lisa Cosgrove as a director on 16 February 2017 (1 page)
13 March 2017Termination of appointment of Lisa Cosgrove as a director on 16 February 2017 (1 page)
10 March 2017Appointment of Mrs Evelyn Samson as a director on 16 February 2017 (2 pages)
10 March 2017Appointment of Mrs Evelyn Samson as a director on 16 February 2017 (2 pages)
9 March 2017Registered office address changed from Suite 1a Technology House Lissadel Street Salford M6 6AP to Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF on 9 March 2017 (2 pages)
9 March 2017Registered office address changed from Suite 1a Technology House Lissadel Street Salford M6 6AP to Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF on 9 March 2017 (2 pages)
8 February 2017Registered office address changed from 47 Walshaw Road Bury BL8 1NY United Kingdom to Suite 1a Technology House Lissadel Street Salford M6 6AP on 8 February 2017 (2 pages)
8 February 2017Registered office address changed from 47 Walshaw Road Bury BL8 1NY United Kingdom to Suite 1a Technology House Lissadel Street Salford M6 6AP on 8 February 2017 (2 pages)
2 November 2016Incorporation
Statement of capital on 2016-11-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 November 2016Incorporation
Statement of capital on 2016-11-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)