Company NameVenalink Limited
Company StatusDissolved
Company Number02241055
CategoryPrivate Limited Company
Incorporation Date6 April 1988(36 years ago)
Previous NameCleansharp Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr John Tanfield Kitchen
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RolePharmacist
Country of ResidenceWales
Correspondence AddressOak House
Pinfold Lane
Buckley
Clwyd
CH7 3NS
Wales
Director NameJudith Grace Kitchen
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleDispenser
Correspondence AddressOaks House
Pinfold Lane
Buckley
Clwyd
CH7 3NS
Wales
Secretary NameJudith Grace Kitchen
NationalityBritish
StatusCurrent
Appointed15 October 1997(9 years, 6 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence AddressOaks House
Pinfold Lane
Buckley
Clwyd
CH7 3NS
Wales
Director NameJohn Harold Jones
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1998(10 years, 3 months after company formation)
Appointment Duration25 years, 9 months
RoleManaging Director
Correspondence Address54 Ffordd Isa
Prestatyn
Clwyd
LL19 8EB
Wales
Secretary NameJudith Grace Kitchen
NationalityBritish
StatusResigned
Appointed20 October 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 1993)
RoleCompany Director
Correspondence AddressOaks House
Pinfold Lane
Buckley
Clwyd
CH7 3NS
Wales
Director NameGordon James Couper
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(5 years, 8 months after company formation)
Appointment Duration5 years (resigned 02 January 1999)
RolePharmacist
Correspondence Address9 Coldstream Drive
Badgers Green Little Sutton
South Wirral
CH66 4JZ
Wales
Secretary NameGordon James Couper
NationalityBritish
StatusResigned
Appointed06 December 1993(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 October 1997)
RolePharmacist
Correspondence Address9 Coldstream Drive
Badgers Green Little Sutton
South Wirral
CH66 4JZ
Wales
Director NameRichard John Ings
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(10 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 February 2001)
RoleAccountant
Correspondence AddressThe Laurels Mill Road
Lisvane
Cardiff
South Glamorgan
CF14 5XL
Wales

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£633,816
Cash£361,573
Current Liabilities£711,758

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 January 2004Dissolved (1 page)
8 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
8 October 2003Liquidators statement of receipts and payments (5 pages)
27 August 2003Liquidators statement of receipts and payments (5 pages)
20 June 2003Cert-release of liquidator (1 page)
20 June 2003Crt.order- change of liquidator (12 pages)
2 June 2003O/C - replacement of liquidator (12 pages)
2 June 2003Appointment of a voluntary liquidator (1 page)
30 May 2003Notice of ceasing to act as a voluntary liquidator (1 page)
11 March 2003Liquidators statement of receipts and payments (5 pages)
24 September 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
14 March 2002Liquidators statement of receipts and payments (5 pages)
26 March 2001Registered office changed on 26/03/01 from: tanfield house the old warren broughton chester CH4 0EG (1 page)
16 March 2001Director resigned (1 page)
27 February 2001Appointment of a voluntary liquidator (1 page)
22 February 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 February 2001Declaration of solvency (3 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 October 1999Return made up to 20/10/99; full list of members (7 pages)
12 January 1999Director resigned (1 page)
2 December 1998Return made up to 20/10/98; full list of members (6 pages)
18 November 1998New director appointed (2 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
26 August 1998New director appointed (2 pages)
15 January 1998Company name changed cleansharp LIMITED\certificate issued on 16/01/98 (3 pages)
24 November 1997New secretary appointed (2 pages)
24 November 1997Return made up to 20/10/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
16 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
14 November 1996Return made up to 20/10/96; no change of members (4 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
25 April 1996Auditor's resignation (1 page)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 November 1995Return made up to 20/10/95; full list of members
  • 363(287) ‐ Registered office changed on 09/11/95
(6 pages)
7 July 1995Particulars of mortgage/charge (3 pages)
3 April 1995Registered office changed on 03/04/95 from: maritime house 47-49 paradise street liverpool L1 3BP (1 page)