Company NameVentron Chemical Technology Limited
Company StatusDissolved
Company Number08872363
CategoryPrivate Limited Company
Incorporation Date3 February 2014(10 years, 2 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Ron James Hobson
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2014(same day as company formation)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence AddressSpringfield House Water Lane
Wilmslow
Cheshire
SK9 5BG
Secretary NameMuriel Hobson
NationalityBritish
StatusClosed
Appointed03 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSpringfield House Water Lane
Wilmslow
SK9 5BG

Contact

Websitechemquest.co.uk
Email address[email protected]
Telephone01625 528808
Telephone regionMacclesfield

Location

Registered AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Ron Hobson
69.98%
Ordinary
4.3k at £1James Alan Yates
30.02%
Ordinary

Financials

Year2014
Net Worth-£1,951
Cash£3,408
Current Liabilities£7,935

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
5 April 2018Application to strike the company off the register (3 pages)
3 March 2018Compulsory strike-off action has been discontinued (1 page)
28 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
10 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
14 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 14,290
(4 pages)
14 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 14,290
(4 pages)
30 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 14,290
(4 pages)
13 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 14,290
(4 pages)
13 March 2015Register inspection address has been changed to C/O Northern Assurance Building 9/21 Princess Street Manchester M2 4DN (1 page)
13 March 2015Register inspection address has been changed to C/O Northern Assurance Building 9/21 Princess Street Manchester M2 4DN (1 page)
13 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 14,290
(4 pages)
12 March 2015Statement of capital following an allotment of shares on 30 December 2014
  • GBP 10,000
(3 pages)
12 March 2015Statement of capital following an allotment of shares on 30 December 2014
  • GBP 10,000
(3 pages)
24 February 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 10,000
(4 pages)
24 February 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 10,000
(4 pages)
20 February 2014Appointment of Muriel Hobson as a secretary (3 pages)
20 February 2014Consolidation of shares on 12 February 2014 (5 pages)
20 February 2014Appointment of Muriel Hobson as a secretary (3 pages)
20 February 2014Consolidation of shares on 12 February 2014 (5 pages)
3 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)