Company NameVenture Data Developments Limited
Company StatusDissolved
Company Number03086482
CategoryPrivate Limited Company
Incorporation Date1 August 1995(28 years, 9 months ago)
Dissolution Date12 September 2000 (23 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameElane Simone Beer
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1995(1 week, 6 days after company formation)
Appointment Duration5 years, 1 month (closed 12 September 2000)
RoleCompany Director
Correspondence AddressApril Cottage
8 Sunnybank Drive
Wilmslow
Cheshire
SK9 6DY
Secretary NameMarilyn Burke
NationalityBritish
StatusClosed
Appointed14 August 1995(1 week, 6 days after company formation)
Appointment Duration5 years, 1 month (closed 12 September 2000)
RoleSecretary
Correspondence AddressApril Cottage
8 Sunnybank Drive
Wilmslow
Cheshire
SK9 6DY
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed01 August 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressApril Cottage
8 Sunnybank Drive
Wilmslow
Cheshire
SK9 6DY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

12 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
7 April 2000Application for striking-off (1 page)
7 April 2000Accounts for a small company made up to 31 July 1999 (3 pages)
16 August 1999Return made up to 01/08/99; full list of members (6 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (3 pages)
15 September 1998Return made up to 01/08/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (4 pages)
4 September 1997Director's particulars changed (1 page)
4 September 1997Registered office changed on 04/09/97 from: april cottage 8 sunny bank drive wilmslow cheshire SK9 6DU (1 page)
4 September 1997Secretary's particulars changed (1 page)
26 August 1997Return made up to 01/08/97; no change of members
  • 363(287) ‐ Registered office changed on 26/08/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
9 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 1996Return made up to 01/08/96; full list of members (6 pages)
23 June 1996Registered office changed on 23/06/96 from: 3 be;roy court st anns road preswich manchester M25 9LD (1 page)
23 June 1996Director's particulars changed (1 page)
23 June 1996Secretary's particulars changed (1 page)
18 August 1995Director resigned;new director appointed (2 pages)
18 August 1995Registered office changed on 18/08/95 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
1 August 1995Incorporation (28 pages)