About

Registered Number: 04963531
Date of Incorporation: 13/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 03/06/2017 (6 years and 10 months ago)
Registered Address: Units 13 To 15 Deva City Office Park, Trinity Way, Salford, Manchester, M3 7BB

 

Founded in 2003, Vertex Exhibitions Ltd are based in Salford in Manchester, it has a status of "Dissolved". The current directors of the organisation are listed as Jenkinson, Andrew Ray, Savage, Stephen Andrew, Keefe, Carol Denise, Keefe, Kenneth in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINSON, Andrew Ray 28 November 2003 - 1
SAVAGE, Stephen Andrew 28 November 2003 - 1
KEEFE, Carol Denise 13 November 2003 25 May 2006 1
KEEFE, Kenneth 13 November 2003 25 May 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 03 March 2017
4.68 - Liquidator's statement of receipts and payments 02 September 2016
AD01 - Change of registered office address 20 May 2016
4.68 - Liquidator's statement of receipts and payments 03 September 2015
4.68 - Liquidator's statement of receipts and payments 19 August 2014
RESOLUTIONS - N/A 25 July 2013
4.68 - Liquidator's statement of receipts and payments 25 July 2013
4.68 - Liquidator's statement of receipts and payments 14 August 2012
F10.2 - N/A 13 July 2011
F10.2 - N/A 13 July 2011
RESOLUTIONS - N/A 27 June 2011
RESOLUTIONS - N/A 27 June 2011
AD01 - Change of registered office address 27 June 2011
4.20 - N/A 27 June 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 27 June 2011
AD01 - Change of registered office address 11 March 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 01 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 December 2008
363a - Annual Return 03 December 2008
AA - Annual Accounts 06 August 2008
363s - Annual Return 22 November 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 20 February 2007
288b - Notice of resignation of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
169 - Return by a company purchasing its own shares 04 July 2006
169 - Return by a company purchasing its own shares 04 July 2006
RESOLUTIONS - N/A 03 July 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 25 January 2005
RESOLUTIONS - N/A 13 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2004
288c - Notice of change of directors or secretaries or in their particulars 04 August 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
395 - Particulars of a mortgage or charge 23 December 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
287 - Change in situation or address of Registered Office 14 November 2003
NEWINC - New incorporation documents 13 November 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.