Whitefield
Manchester
M45 7LY
Director Name | Mr Philip Maurice Estry |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(same day as company formation) |
Role | Coy Director |
Country of Residence | England |
Correspondence Address | 4 Ringley Drive Whitefield Manchester Lancashire M45 7LF |
Secretary Name | Mr Edward Gilbert Cobb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Chapel Lane Altrincham Cheshire WA15 0BN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Moors Andrew McClusky & Co. Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
100 at £1 | Venturia PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2014 | Application to strike the company off the register (3 pages) |
25 July 2014 | Application to strike the company off the register (3 pages) |
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
14 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Dames Andrew Dempsey on 1 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Dames Andrew Dempsey on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Dames Andrew Dempsey on 1 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
23 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
4 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
4 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from moors andrew mcclusky and co halton view villas 3-5 wilson patten street warrington cheshire WA1 1PG (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from moors andrew mcclusky and co halton view villas 3-5 wilson patten street warrington cheshire WA1 1PG (1 page) |
25 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
25 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 May 2008 | Director appointed philip maurice estry (3 pages) |
16 May 2008 | Director appointed dames andrew dempsey (3 pages) |
16 May 2008 | Director appointed philip maurice estry (3 pages) |
16 May 2008 | Secretary appointed edward gilbert cobb (2 pages) |
16 May 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
16 May 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
16 May 2008 | Ad 01/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 May 2008 | Secretary appointed edward gilbert cobb (2 pages) |
16 May 2008 | Ad 01/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 May 2008 | Director appointed dames andrew dempsey (3 pages) |
1 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
1 May 2008 | Incorporation (9 pages) |
1 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
1 May 2008 | Incorporation (9 pages) |