Road One Winsford Industrial Estate
Winsford
Cheshire
CW7 3PH
Director Name | Venture UK Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 18 November 2010(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 August 2012) |
Correspondence Address | 3-7 Premier Park Winsford Cheshire CW7 3PH |
Director Name | Mr Mark Lee Wilson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3-7 Premier Park Road One Industrial Estate Winsford CW7 3PH |
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 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-7 Premier Park Road One Winsford Cheshire CW7 3PH |
Registered Address | 5 Premier Park Road One Winsford Industrial Estate Winsford Cheshire CW7 3PH |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2012 | Application to strike the company off the register (3 pages) |
19 April 2012 | Application to strike the company off the register (3 pages) |
19 March 2012 | Appointment of Nicholas Fisher as a director on 3 February 2012 (2 pages) |
19 March 2012 | Appointment of Nicholas Fisher as a director (2 pages) |
8 February 2012 | Termination of appointment of James Harkus Michael Mitchell as a director on 3 February 2012 (1 page) |
8 February 2012 | Termination of appointment of James Mitchell as a director (1 page) |
23 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders Statement of capital on 2011-09-23
|
23 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders Statement of capital on 2011-09-23
|
23 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders Statement of capital on 2011-09-23
|
3 June 2011 | Registered office address changed from 3-7 Premier Park Road One Industrial Estate Winsford Cheshire CW7 3PH on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from 3-7 Premier Park Road One Industrial Estate Winsford Cheshire CW7 3PH on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from 3-7 Premier Park Road One Industrial Estate Winsford Cheshire CW7 3PH on 3 June 2011 (1 page) |
15 April 2011 | Appointment of Mr James Harkus Michael Mitchell as a director (3 pages) |
15 April 2011 | Appointment of Mr James Harkus Michael Mitchell as a director (3 pages) |
15 April 2011 | Appointment of Venture Uk Ltd as a director (3 pages) |
15 April 2011 | Appointment of Venture Uk Ltd as a director (3 pages) |
15 April 2011 | Termination of appointment of Mark Wilson as a director (2 pages) |
15 April 2011 | Registered office address changed from Cameron House 264a Warstones Road Wolverhampton WV4 4LB England on 15 April 2011 (2 pages) |
15 April 2011 | Registered office address changed from Cameron House 264a Warstones Road Wolverhampton WV4 4LB England on 15 April 2011 (2 pages) |
15 April 2011 | Termination of appointment of Mark Wilson as a director (2 pages) |
12 April 2011 | Change of name notice (2 pages) |
12 April 2011 | Change of name notice (2 pages) |
12 April 2011 | Resolutions
|
12 April 2011 | Company name changed style photography LIMITED\certificate issued on 12/04/11
|
6 September 2010 | Incorporation (21 pages) |
6 September 2010 | Incorporation (21 pages) |