Company NameNorthern Venture Management Limited
Company StatusDissolved
Company Number01767861
CategoryPrivate Limited Company
Incorporation Date7 November 1983(40 years, 6 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Hugh John Joseph Rylands
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1992(8 years, 2 months after company formation)
Appointment Duration17 years, 2 months (closed 14 April 2009)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence AddressOak Farm
Oak Lane Marton
Macclesfield
Cheshire
SK11 9HE
Secretary NameMr Jeremy James Kearns
NationalityBritish
StatusClosed
Appointed28 January 1992(8 years, 2 months after company formation)
Appointment Duration17 years, 2 months (closed 14 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrockhill
Hanley Road
Malvern Wells
Worcestershire
WR14 4PH

Location

Registered AddressPeter Ho
St Peter Square
Manchester
M1 5AN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£7,240
Current Liabilities£31,691

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
23 February 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 February 2007Return made up to 28/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 May 2006Return made up to 28/01/06; full list of members (6 pages)
27 October 2005Return made up to 28/01/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
27 January 2005Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 2003Accounts for a small company made up to 31 October 2002 (6 pages)
14 February 2003Return made up to 28/01/03; full list of members (6 pages)
14 May 2002Accounts for a small company made up to 31 October 2001 (6 pages)
21 March 2001Return made up to 28/01/01; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
2 March 2000Return made up to 28/01/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
13 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
24 February 1999Return made up to 28/01/99; full list of members (6 pages)
24 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
2 March 1998Return made up to 28/01/98; full list of members (6 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
16 May 1997Return made up to 28/01/97; no change of members
  • 363(287) ‐ Registered office changed on 16/05/97
(4 pages)
6 June 1996Return made up to 28/01/96; full list of members (6 pages)
27 March 1996Accounts for a small company made up to 31 October 1995 (5 pages)
12 June 1995Return made up to 28/01/95; no change of members (6 pages)
9 May 1995Accounts for a small company made up to 31 October 1994 (5 pages)
14 November 1983New secretary appointed (2 pages)