Company NameVencra Limited
Company StatusDissolved
Company Number00990861
CategoryPrivate Limited Company
Incorporation Date5 October 1970(53 years, 7 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGraham Charles Skuse
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(21 years, 1 month after company formation)
Appointment Duration30 years, 5 months (closed 19 April 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address29 Greg Street
South Reddish
Stockport
Cheshire
SK5 7LB
Director NameMr Malcolm Frederick Skuse
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(21 years, 1 month after company formation)
Appointment Duration30 years, 5 months (closed 19 April 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address20 Longford Road West
North Reddish
Stockport
Cheshire
SK5 6ET
Secretary NameMr Malcolm Frederick Skuse
NationalityBritish
StatusClosed
Appointed01 November 1991(21 years, 1 month after company formation)
Appointment Duration30 years, 5 months (closed 19 April 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address20 Longford Road West
North Reddish
Stockport
Cheshire
SK5 6ET
Director NameMr Robert David Jones
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(21 years after company formation)
Appointment Duration1 week (resigned 01 November 1991)
RoleCompany Director
Correspondence Address9 Balmoral Drive
High Lane
Stockport
Cheshire
SK6 8BN
Director NameMr Frederick Austin Skuse
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(21 years after company formation)
Appointment Duration8 years, 3 months (resigned 02 February 2000)
RoleMachine Tool Recoditioner & Builder
Correspondence Address72 Longford Road West
North Reddish
Stockport
Cheshire
SK5 6ET
Secretary NameMr Robert David Jones
NationalityBritish
StatusResigned
Appointed25 October 1991(21 years after company formation)
Appointment Duration1 week (resigned 01 November 1991)
RoleCompany Director
Correspondence Address9 Balmoral Drive
High Lane
Stockport
Cheshire
SK6 8BN

Location

Registered AddressBegbies Traynor
Elliot House 151 Deansgate
Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year1999
Net Worth£35,639
Cash£5,417
Current Liabilities£53,435

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

20 September 2013Restoration by order of the court (3 pages)
20 September 2013Restoration by order of the court (3 pages)
26 October 2001Dissolved (1 page)
26 October 2001Dissolved (1 page)
26 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
30 March 2001Liquidators' statement of receipts and payments (5 pages)
30 March 2001Liquidators statement of receipts and payments (5 pages)
30 March 2001Liquidators' statement of receipts and payments (5 pages)
29 March 2000Appointment of a voluntary liquidator (1 page)
29 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 2000Statement of affairs (5 pages)
29 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 2000Statement of affairs (5 pages)
29 March 2000Appointment of a voluntary liquidator (1 page)
10 March 2000Registered office changed on 10/03/00 from: unit B1 adamson industrial estate croft street hyde,cheshire SK14 1EE (1 page)
10 March 2000Registered office changed on 10/03/00 from: unit B1 adamson industrial estate croft street hyde,cheshire SK14 1EE (1 page)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
17 November 1999Return made up to 25/10/99; full list of members (8 pages)
17 November 1999Return made up to 25/10/99; full list of members (8 pages)
25 August 1999Accounts for a small company made up to 31 May 1999 (7 pages)
25 August 1999Accounts for a small company made up to 31 May 1999 (7 pages)
2 November 1998Return made up to 25/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 November 1998Return made up to 25/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
13 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
13 November 1997Return made up to 25/10/97; full list of members (6 pages)
13 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
13 November 1997Return made up to 25/10/97; full list of members (6 pages)
13 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
15 November 1996Return made up to 25/10/96; full list of members (6 pages)
15 November 1996Return made up to 25/10/96; full list of members (6 pages)
17 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
17 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
27 August 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 August 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
27 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 August 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
27 August 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
6 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
6 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)