Company NameVenturia Tucuman Mineral Co. Ltd
Company StatusDissolved
Company Number06518986
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 2 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Maurice Estry
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(3 days after company formation)
Appointment Duration6 years, 8 months (closed 18 November 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 Ringley Drive
Whitefield
Manchester
Lancashire
M45 7LF
Secretary NameMr Edward Gilbert Cobb
NationalityBritish
StatusClosed
Appointed03 March 2008(3 days after company formation)
Appointment Duration6 years, 8 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Chapel Lane
Altrincham
Cheshire
WA15 0BN
Director NameJonathan Nelson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2008(2 weeks, 3 days after company formation)
Appointment Duration6 years, 8 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTindon End Manor Friars Farm
Tinden End
Saffron Waldren
Essex
CB10 2XT
Director NameMr James Andrew Dempsey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2008(1 month, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 18 November 2014)
RoleCoy Director
Country of ResidenceEngland
Correspondence Address3 Higher Croft
Whitefield
Manchester
M45 7LY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressMoors Andrew McClusky & Co. Halton View Villas
3-5 Wilson Patten Street
Warrington
Cheshire
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

100 at £1Venturia LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014Application to strike the company off the register (3 pages)
25 July 2014Application to strike the company off the register (3 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
8 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
8 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
3 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
23 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
23 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Jonathan Nelson on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Jonathan Nelson on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Jonathan Nelson on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
3 March 2009Registered office changed on 03/03/2009 from moors andrew mcclusky and co halton view villas 3-5 wilson patten street warrington cheshire WA1 1PG (1 page)
3 March 2009Registered office changed on 03/03/2009 from moors andrew mcclusky and co halton view villas 3-5 wilson patten street warrington cheshire WA1 1PG (1 page)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
25 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
25 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 May 2008Director appointed james andrew dempsey (3 pages)
7 May 2008Director appointed james andrew dempsey (3 pages)
2 April 2008Director appointed jonathan nelson (2 pages)
2 April 2008Director appointed jonathan nelson (2 pages)
25 March 2008Ad 04/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 March 2008Ad 04/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 March 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
12 March 2008Director appointed philip maurice estry (3 pages)
12 March 2008Director appointed philip maurice estry (3 pages)
12 March 2008Secretary appointed edward gilbert cobb (2 pages)
12 March 2008Secretary appointed edward gilbert cobb (2 pages)
12 March 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
3 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
3 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
3 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
3 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
29 February 2008Incorporation (9 pages)
29 February 2008Incorporation (9 pages)