Company NameYorventure Limited
Company StatusDissolved
Company Number03818331
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 9 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)
Previous NameLimco Sixty Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Neil Carrigan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2007(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 24 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Watkins Drive
Prestwich
Manchester
M25 0DR
Director NameMr Michael Keith Whiting
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2007(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 24 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Riddings Road
Hale
Altrincham
Cheshire
WA15 9DS
Secretary NameMr Michael Keith Whiting
NationalityBritish
StatusClosed
Appointed31 March 2007(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 24 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Riddings Road
Hale
Altrincham
Cheshire
WA15 9DS
Director NameMr James Cunningham Graham
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2008(8 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 24 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Craigmaddie Gardens
Torrance
Glasgow
Lanarkshire
G64 4LW
Scotland
Director NameMr Anthony Peter Ridge
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Moorgate
York
North Yorkshire
YO24 4HP
Secretary NameJean Collier
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address26 The Village
Earswick
York
North Yorkshire
YO32 9SL
Director NameMr Stephen Maslen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(3 days after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Denton Road
Ilkley
West Yorkshire
LS29 0AA
Secretary NameMr Colin Andrew Lindsay
NationalityBritish
StatusResigned
Appointed05 August 1999(3 days after company formation)
Appointment Duration2 years, 11 months (resigned 18 July 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 The Courtyard
Bishopthorpe
York
North Yorkshire
YO23 2RD
Secretary NameChris Jones
NationalityBritish
StatusResigned
Appointed18 July 2002(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Creskeld View
Bramhope
Leeds
LS16 9BG

Location

Registered AddressC/O Green Corporates Ltd
Brandon House King Street
Knutsford
Cheshire
WA16 6DX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011Application to strike the company off the register (3 pages)
25 January 2011Application to strike the company off the register (3 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
29 September 2010Annual return made up to 2 August 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 1
(6 pages)
29 September 2010Annual return made up to 2 August 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 1
(6 pages)
29 September 2010Annual return made up to 2 August 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 1
(6 pages)
19 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
19 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
21 August 2009Return made up to 02/08/09; full list of members (4 pages)
21 August 2009Return made up to 02/08/09; full list of members (4 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
7 October 2008Return made up to 02/08/08; full list of members (4 pages)
7 October 2008Return made up to 02/08/08; full list of members (4 pages)
22 April 2008Director appointed james cunningham graham (2 pages)
22 April 2008Director appointed james cunningham graham (2 pages)
11 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
11 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
6 November 2007Return made up to 02/08/07; no change of members (7 pages)
6 November 2007Return made up to 02/08/07; no change of members (7 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New secretary appointed;new director appointed (2 pages)
16 October 2007New secretary appointed;new director appointed (2 pages)
18 April 2007Registered office changed on 18/04/07 from: pegholme mill wharfebank business centre ilkley road otley west yorkshire LS21 3JP (1 page)
18 April 2007Registered office changed on 18/04/07 from: pegholme mill wharfebank business centre ilkley road otley west yorkshire LS21 3JP (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Director resigned (1 page)
20 February 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
20 February 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
16 August 2006Return made up to 02/08/06; full list of members (6 pages)
16 August 2006Return made up to 02/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 2006Full accounts made up to 30 September 2005 (7 pages)
21 February 2006Full accounts made up to 30 September 2005 (7 pages)
27 July 2005Return made up to 02/08/05; full list of members (6 pages)
27 July 2005Return made up to 02/08/05; full list of members (6 pages)
8 October 2004Full accounts made up to 30 September 2004 (7 pages)
8 October 2004Full accounts made up to 30 September 2004 (7 pages)
15 September 2004Full accounts made up to 30 September 2003 (7 pages)
15 September 2004Full accounts made up to 30 September 2003 (7 pages)
23 August 2004Return made up to 02/08/04; full list of members (6 pages)
23 August 2004Return made up to 02/08/04; full list of members (6 pages)
1 November 2003Return made up to 02/08/03; full list of members (6 pages)
1 November 2003Return made up to 02/08/03; full list of members (6 pages)
1 November 2003Registered office changed on 01/11/03 from: 37-46 pegholme wharfebank business centre ilkley road otley west yorkshire LS21 2JP (1 page)
1 November 2003Registered office changed on 01/11/03 from: 37-46 pegholme wharfebank business centre ilkley road otley west yorkshire LS21 2JP (1 page)
15 July 2003Full accounts made up to 30 September 2002 (7 pages)
15 July 2003Full accounts made up to 30 September 2002 (7 pages)
9 September 2002New secretary appointed (2 pages)
9 September 2002Return made up to 02/08/02; full list of members (6 pages)
9 September 2002New secretary appointed (2 pages)
9 September 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 August 2002Full accounts made up to 30 September 2001 (7 pages)
2 August 2002Full accounts made up to 30 September 2001 (7 pages)
31 August 2001Registered office changed on 31/08/01 from: bank house wharfebank business ilkley road otley west yorkshire LS21 3JP (1 page)
31 August 2001Registered office changed on 31/08/01 from: bank house wharfebank business ilkley road otley west yorkshire LS21 3JP (1 page)
31 July 2001Return made up to 02/08/01; full list of members (6 pages)
31 July 2001Return made up to 02/08/01; full list of members (6 pages)
12 July 2001Full accounts made up to 30 September 2000 (7 pages)
12 July 2001Full accounts made up to 30 September 2000 (7 pages)
31 August 2000Return made up to 02/08/00; full list of members (6 pages)
31 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 31/08/00
(6 pages)
15 May 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
15 May 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
27 March 2000Registered office changed on 27/03/00 from: bank house wharfebank business centre ilkley road otley west yorkshire LS21 3JP (1 page)
27 March 2000Registered office changed on 27/03/00 from: bank house wharfebank business centre ilkley road otley west yorkshire LS21 3JP (1 page)
20 January 2000Registered office changed on 20/01/00 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page)
20 January 2000Registered office changed on 20/01/00 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page)
12 August 1999Company name changed limco sixty LIMITED\certificate issued on 13/08/99 (2 pages)
12 August 1999Company name changed limco sixty LIMITED\certificate issued on 13/08/99 (2 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
2 August 1999Incorporation (14 pages)
2 August 1999Incorporation (14 pages)