Company NameVenddraft Limited
Company StatusDissolved
Company Number03336361
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years, 1 month ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Barrie Roberts
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1997(2 weeks, 1 day after company formation)
Appointment Duration11 years, 4 months (closed 13 August 2008)
RoleCivil Engineer Contractor
Correspondence AddressArfryn
The Catch Halkyn
Holywell
Flintshire
CH8 8DU
Wales
Secretary NameMs Eileen Kay Foulkes
NationalityBritish
StatusClosed
Appointed05 April 2000(3 years after company formation)
Appointment Duration8 years, 4 months (closed 13 August 2008)
RoleHome Care Supervisor
Correspondence AddressArfryn Halkyn
Holywell
Clwyd
CH8 8DU
Wales
Secretary NameWinifred Ann Coleclough
NationalityBritish
StatusResigned
Appointed04 April 1997(2 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 05 April 2000)
RoleCompany Director
Correspondence Address7 Maes Lygan
Pentre Halkyn
Holywell
Flintshire
CH8 8JD
Wales
Secretary NameJohn Barrie Roberts
NationalityBritish
StatusResigned
Appointed05 April 2000(3 years after company formation)
Appointment DurationResigned same day (resigned 05 April 2000)
RoleCompany Director
Correspondence AddressWindmill Cottage
Pentre Halkyn
Holywell
Flintshire
CH8 8HR
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressArfryn
The Catch Halkyn
Holywell
Clwyd
CH8 8DU
Wales
ConstituencyDelyn
ParishHalkyn
WardHalkyn

Financials

Year2014
Net Worth£55,853
Cash£65,823
Current Liabilities£19,653

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
21 January 2008Application for striking-off (1 page)
8 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 December 2007Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
6 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 May 2006Return made up to 19/03/06; full list of members (2 pages)
28 April 2006Return made up to 19/03/05; full list of members (2 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 August 2004Nc inc already adjusted 19/03/04 (1 page)
5 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2004Return made up to 19/03/04; full list of members (6 pages)
25 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
31 March 2003Return made up to 19/03/03; full list of members (6 pages)
16 May 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
29 June 2001Return made up to 19/03/01; full list of members
  • 363(287) ‐ Registered office changed on 29/06/01
(6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 September 2000Return made up to 19/03/00; full list of members; amend (6 pages)
15 September 2000New secretary appointed (2 pages)
15 September 2000Secretary resigned (1 page)
14 June 2000New secretary appointed (2 pages)
18 May 2000Secretary resigned (1 page)
11 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 April 2000Return made up to 19/03/00; full list of members (6 pages)
13 August 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 June 1999Return made up to 19/03/99; full list of members (6 pages)
8 April 1998Return made up to 19/03/98; full list of members (6 pages)
21 April 1997New secretary appointed (2 pages)
21 April 1997Secretary resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 April 1997Registered office changed on 17/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
19 March 1997Incorporation (18 pages)