Road One
Winsford
Cheshire
CW7 3PH
Director Name | Venture (UK) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 20 December 2007(same day as company formation) |
Correspondence Address | Unit 3-7 Premier Park, Road Winsford Cheshire CW7 3PH |
Secretary Name | Sally Ann Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Hazelmere Close Hartford Cheshire CW8 1QZ |
Director Name | Mr Mark Lee Wilson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 November 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lavender Barn Calveley Green Barns Calveley Green Lane Tarporley Cheshire CW6 9LF |
Director Name | Mr Jamie Paul Dawson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(2 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Montpelier Place London SW7 1HJ |
Director Name | Mr Paul Goldstein |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(2 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ranulf Road London NW2 2DE |
Director Name | Mr James Harkus Michael Mitchell |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3-7, Premier Park Road One Winsford Cheshire CW7 3PH |
Director Name | Mr Philip Antony Smith |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Greville Street London EC1N 8SS |
Director Name | Mr Edward Monaghan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 12 September 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3-7, Premier Park Road One Winsford Cheshire CW7 3PH |
Registered Address | Unit 3-7, Premier Park Road One Winsford Cheshire CW7 3PH |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
Year | 2012 |
---|---|
Net Worth | -£197,924 |
Cash | £3,608 |
Current Liabilities | £201,545 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
21 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 June 2016 | Final Gazette dissolved following liquidation (1 page) |
21 March 2016 | Completion of winding up (1 page) |
21 March 2016 | Completion of winding up (1 page) |
4 August 2015 | Order of court to wind up (2 pages) |
4 August 2015 | Order of court to wind up (2 pages) |
15 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
12 December 2014 | Satisfaction of charge 1 in full (1 page) |
12 December 2014 | Satisfaction of charge 1 in full (1 page) |
6 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages) |
6 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
6 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
6 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages) |
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
11 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (5 pages) |
11 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (29 pages) |
11 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (5 pages) |
11 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (29 pages) |
7 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
7 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
7 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (2 pages) |
7 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (2 pages) |
7 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
5 January 2013 | Full accounts made up to 31 December 2011 (16 pages) |
5 January 2013 | Full accounts made up to 31 December 2011 (16 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 March 2012 | Appointment of Nicholas Fisher as a director (2 pages) |
19 March 2012 | Appointment of Nicholas Fisher as a director (2 pages) |
3 February 2012 | Termination of appointment of James Mitchell as a director (1 page) |
3 February 2012 | Termination of appointment of James Mitchell as a director (1 page) |
10 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Full accounts made up to 31 December 2010 (16 pages) |
29 November 2011 | Full accounts made up to 31 December 2010 (16 pages) |
28 October 2011 | Termination of appointment of Edward Monaghan as a director (1 page) |
28 October 2011 | Termination of appointment of Edward Monaghan as a director (1 page) |
12 August 2011 | Termination of appointment of Philip Smith as a director (1 page) |
12 August 2011 | Termination of appointment of Philip Smith as a director (1 page) |
12 August 2011 | Appointment of Mr Edward Monaghan as a director (2 pages) |
12 August 2011 | Appointment of Mr Edward Monaghan as a director (2 pages) |
3 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
3 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Appointment of Mr James Harkus Michael Mitchell as a director (2 pages) |
6 December 2010 | Termination of appointment of Mark Wilson as a director (1 page) |
6 December 2010 | Termination of appointment of Mark Wilson as a director (1 page) |
6 December 2010 | Appointment of Mr James Harkus Michael Mitchell as a director (2 pages) |
19 November 2010 | Appointment of Mr Philip Antony Smith as a director (2 pages) |
19 November 2010 | Appointment of Mr Philip Antony Smith as a director (2 pages) |
19 November 2010 | Termination of appointment of Paul Goldstein as a director (1 page) |
19 November 2010 | Termination of appointment of Jamie Dawson as a director (1 page) |
19 November 2010 | Termination of appointment of Jamie Dawson as a director (1 page) |
19 November 2010 | Termination of appointment of Paul Goldstein as a director (1 page) |
28 September 2010 | Appointment of Mr Jamie Paul Dawson as a director (2 pages) |
28 September 2010 | Appointment of Mr Jamie Paul Dawson as a director (2 pages) |
27 September 2010 | Appointment of Mr Paul Goldstein as a director (2 pages) |
27 September 2010 | Appointment of Mr Paul Goldstein as a director (2 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
4 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Mr Mark Lee Wilson on 15 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Mark Lee Wilson on 15 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Venture (Uk) Ltd on 20 December 2009 (1 page) |
4 January 2010 | Director's details changed for Venture (Uk) Ltd on 20 December 2009 (1 page) |
14 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
14 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
19 August 2009 | Director's change of particulars / mark wilson / 19/08/2009 (1 page) |
19 August 2009 | Director's change of particulars / mark wilson / 19/08/2009 (1 page) |
4 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
4 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
4 February 2009 | Location of register of members (1 page) |
4 February 2009 | Location of register of members (1 page) |
4 February 2009 | Location of debenture register (1 page) |
4 February 2009 | Location of debenture register (1 page) |
20 October 2008 | Director appointed mr mark lee wilson (2 pages) |
20 October 2008 | Director appointed mr mark lee wilson (2 pages) |
3 September 2008 | Appointment terminated secretary sally howard (1 page) |
3 September 2008 | Appointment terminated secretary sally howard (1 page) |
20 December 2007 | Incorporation (17 pages) |
20 December 2007 | Incorporation (17 pages) |