Company NameCheshire & Warrington Business Venture Limited
Company StatusDissolved
Company Number02321168
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 November 1988(35 years, 5 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NamesWarrington Business Promotion Bureau Limited and Warrington Business Venture Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameStella Ann Libertini
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2008(20 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 05 July 2016)
RoleOperation Director
Country of ResidenceEngland
Correspondence Address13 Kingsway South
Warrington
Cheshire
WA4 1LT
Director NameBrian Robert Thorp
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2008(20 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 05 July 2016)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address43 Moorgate Drive
Carrbrook
Stalybridge
Cheshire
SK15 3LX
Director NameSandra Ann Brusby
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2008(20 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 05 July 2016)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address23 Heath Road
Penketh
Warrington
Cheshire
WA5 2BU
Director NameMr John Leonard Dutton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 1994)
RoleRegional Manager
Correspondence Address8 Humphrey Lane
Urmston
Manchester
Lancashire
M41 9PE
Director NameDesmond John Lock
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 March 1992)
RoleDistrict Manager
Correspondence AddressManwen Plc
Mid Mersey District Wilderspool Causeway
Warrington
Cheshire
WA4 6QD
Director NameMr John Anthony Jones
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 May 1992)
RoleCompany Director
Correspondence Address35 Park Road West
Chester
Cheshire
CH4 8BQ
Wales
Director NamePaul Edward Garnett
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 14 September 1993)
RoleBank Manager
Correspondence Address1 The Courtyard
Chester Road Higher Walton
Warrington
Cheshire
WA4 6TG
Director NamePeter William Fairclough
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 12 September 1995)
RoleBanker
Correspondence Address3 Norwood Drive
Chester
Cheshire
CH4 7RH
Wales
Director NamePeter Lovat Clarke
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Cann Lane South Appleton
Warrington
Cheshire
WA4 5NJ
Director NameNeville Barker
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 August 1992)
RoleBanker
Correspondence AddressNational Westminster Bank Plc
5 Winwick Street
Warrington
Cheshire
WA1 1XN
Director NameMr Charles Anthony Newton Agar
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years after company formation)
Appointment Duration17 years, 1 month (resigned 22 December 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFleetwood House Cross Lanes
Oscroft
Tarvin
Cheshire
CH3 9NQ
Wales
Secretary NameThomas Edward Reddish
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 16 February 1994)
RoleCompany Director
Correspondence AddressPatchcroft Quarry Lane
Appleton
Warrington
Cheshire
Director NameMr Barrington Judd
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(3 years, 3 months after company formation)
Appointment Duration3 years (resigned 27 March 1995)
RoleCompany Director
Correspondence AddressLlwyn Offa Lodge
New Brighton
Mold
Clwyd
CH7 6RQ
Wales
Director NameJohn Hobson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 October 1994)
RoleCompany Director
Correspondence Address5 Grangewood
Bromley Cross
Bolton
Lancashire
BL7 9YG
Director NameMr Roger Stephen Manley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(4 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 August 1997)
RoleBuiness Centre Manager
Country of ResidenceEngland
Correspondence AddressThe Dunes
2 Badgers Rake
Formby
Merseyside
L37 1XU
Secretary NameMr Charles Anthony Newton Agar
NationalityBritish
StatusResigned
Appointed07 July 1994(5 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 06 February 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFleetwood House Cross Lanes
Oscroft
Tarvin
Cheshire
CH3 9NQ
Wales
Director NameRobert Alan Livesey
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 May 1997)
RoleBank Manager
Correspondence AddressPendle 1 Baycliffe
Lymm
Cheshire
WA13 0QF
Director NameDr Susan Adams
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1997)
RoleCommercial Manager
Correspondence Address20 Old Brickfields
Broadmayne
Dorchester
Dorset
DT2 8UY
Director NameSandra Ann Brusby
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(7 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 26 April 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address23 Heath Road
Penketh
Warrington
Cheshire
WA5 2BU
Director NameColin Belshaw
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(8 years, 6 months after company formation)
Appointment Duration6 months (resigned 04 December 1997)
RoleCompany Director
Correspondence Address33 South Lane
Astley, Tyldesley
Manchester
Lancashire
M29 7GQ
Director NameStephen Alan Kemp
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(8 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 December 1997)
RoleBanker
Correspondence Address14 Southdowns
Knutsford
Cheshire
WA16 8ND
Director NameJames Terence Gavin
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(11 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 March 2001)
RoleBank Manager
Correspondence Address26 Barford Close
Southport
Merseyside
PR8 2RS
Director NameGraham Brogden
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(11 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 September 2003)
RoleBank Manager
Correspondence Address95a Hallbridge Gardens
Upholland
Skelmersdale
Lancashire
WN8 0EP
Director NameMr Stephen Andrew Boyfield
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2000(11 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 March 2001)
RoleCEO
Country of ResidenceEngland
Correspondence AddressFir Trees
Beechwood Lane Culcheth
Warrington
Cheshire
WA3 4HJ
Director NameJoan Margaret Gray
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(12 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 2003)
RoleBank Official
Correspondence Address8 Flowermead Close
Meols
Cheshire
CH47 7BY
Wales
Director NameNigel Davenport
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(12 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2005)
RoleChartered Accountant
Correspondence AddressClova Corner
16 Buckingham Drive
Knutsford
Cheshire
WA16 8LH
Director NameMr Andrew James Frizzell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(12 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 11 June 2002)
RoleBanking
Correspondence Address6 Furzegate
Rochdale
Lancashire
OL16 4RP
Director NameChristopher John Hughes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(13 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2005)
RoleManaging Director
Correspondence Address16 Llys Ambrose
Mold
Flintshire
CH7 1GU
Wales
Director NameDeborah Anne Healey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(17 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 March 2007)
RoleBank Manager
Correspondence Address15 Vincent Close
Old Hall
Warrington
Cheshire
WA5 8TA
Director NameTahera Khalid
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(17 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 December 2008)
RoleRetailer
Correspondence Address19 Eastgate Row North
Chester
Cheshire
CH1 1LQ
Wales
Director NameAnn Marie McCracken
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(18 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 February 2007)
RoleCommunity Manager
Correspondence Address70 Eshe Road North
Blundellsands
Merseyside
L23 8UF
Director NameMr Gerard Anthony Barron
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(18 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 December 2008)
RoleBank Offical
Country of ResidenceEngland
Correspondence Address1 Sandown Road
Hazel Grove
Stockport
Cheshire
SK7 4SH
Director NameMr Keith Bland
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(19 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 December 2008)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address1 Charnock Road
Culcheth
Warrington
Cheshire
WA3 5SH

Contact

Websitewinwithbv.co.uk

Location

Registered AddressVictoria House 488 Knutsford Road
Warrington
Cheshire
WA4 1DX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Financials

Year2014
Net Worth£14,148
Cash£11,428
Current Liabilities£2,830

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
8 April 2016Application to strike the company off the register (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Annual return made up to 23 November 2015 no member list (4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 November 2014Annual return made up to 23 November 2014 no member list (4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 November 2013Annual return made up to 23 November 2013 no member list (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 November 2012Annual return made up to 23 November 2012 no member list (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Annual return made up to 23 November 2011 no member list (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2010Annual return made up to 23 November 2010 no member list (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 January 2010Director's details changed for Sandra Ann Brusby on 1 October 2009 (2 pages)
11 January 2010Termination of appointment of Charles Agar as a director (1 page)
11 January 2010Director's details changed for Stella Ann Libertini on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Brian Robert Thorp on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Stella Ann Libertini on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Brian Robert Thorp on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Sandra Ann Brusby on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 23 November 2009 no member list (3 pages)
3 January 2010Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 3 January 2010 (2 pages)
3 January 2010Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 3 January 2010 (2 pages)
17 February 2009Appointment terminated secretary charles agar (1 page)
3 February 2009Full accounts made up to 31 March 2008 (15 pages)
14 January 2009Director appointed sandra ann brusby (2 pages)
9 January 2009Director appointed stella ann libertini (2 pages)
9 January 2009Director appointed brian robert thorp (2 pages)
9 January 2009Appointment terminated director yvonne wood (1 page)
9 January 2009Appointment terminated director keith bland (1 page)
9 January 2009Appointment terminated director anthony mills (1 page)
9 January 2009Appointment terminated director brian simpson (1 page)
9 January 2009Appointment terminated director gerard barron (1 page)
9 January 2009Appointment terminated director tahera khalid (1 page)
9 January 2009Appointment terminated director graham phillips (1 page)
19 December 2008Annual return made up to 23/11/08 (4 pages)
19 August 2008Director appointed councillor keith bland (2 pages)
18 July 2008Annual return made up to 23/11/07 (7 pages)
7 July 2008Appointment terminated director ann mccracken (1 page)
3 February 2008Full accounts made up to 31 March 2007 (14 pages)
11 May 2007Director resigned (1 page)
14 April 2007New director appointed (2 pages)
4 April 2007Director resigned (1 page)
8 January 2007Full accounts made up to 31 March 2006 (14 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Secretary's particulars changed;director's particulars changed (1 page)
3 January 2007Annual return made up to 23/11/06 (3 pages)
11 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
20 January 2006Full accounts made up to 31 March 2005 (13 pages)
18 January 2006Annual return made up to 23/11/05 (2 pages)
5 July 2005Memorandum and Articles of Association (4 pages)
27 June 2005Company name changed warrington business venture limi ted\certificate issued on 27/06/05 (2 pages)
31 January 2005Full accounts made up to 31 March 2004 (14 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
19 January 2005Annual return made up to 23/11/04
  • 363(288) ‐ Director resigned
(6 pages)
11 May 2004Director resigned (1 page)
5 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
15 December 2003Director resigned (1 page)
15 December 2003Annual return made up to 23/11/03 (8 pages)
15 December 2003Director resigned (1 page)
4 February 2003Full accounts made up to 31 March 2002 (12 pages)
31 December 2002Annual return made up to 23/11/02 (8 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Annual return made up to 23/11/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
18 February 2002Full accounts made up to 31 March 2001 (12 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
3 January 2001Annual return made up to 23/11/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2000Full accounts made up to 31 March 2000 (11 pages)
16 October 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
15 December 1999Full accounts made up to 31 March 1999 (11 pages)
7 December 1999Annual return made up to 23/11/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 December 1998Annual return made up to 23/11/98
  • 363(288) ‐ Director resigned
(6 pages)
9 October 1998Full accounts made up to 31 March 1998 (12 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
7 October 1997Full accounts made up to 31 March 1997 (13 pages)
16 July 1997New director appointed (2 pages)
9 December 1996Annual return made up to 23/11/96
  • 363(288) ‐ Director resigned
(8 pages)
4 December 1996Full accounts made up to 31 March 1996 (13 pages)
12 November 1996New director appointed (2 pages)
12 November 1996Director resigned (1 page)
20 November 1995Annual return made up to 23/11/95
  • 363(288) ‐ Director resigned
(8 pages)
20 November 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
21 September 1995Full accounts made up to 31 March 1995 (13 pages)
5 October 1989Company name changed warrington business promotion bu reau LIMITED\certificate issued on 06/10/89 (2 pages)
23 November 1988Incorporation (14 pages)