Company NameRh Venture Management Ltd.
Company StatusDissolved
Company Number03199552
CategoryPrivate Limited Company
Incorporation Date16 May 1996(27 years, 11 months ago)
Dissolution Date3 November 2009 (14 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Leonard Simon Horwich
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2002(5 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 03 November 2009)
RoleChartered Accountant
Correspondence Address18 Barnhill Road
Prestwich
Manchester
M25 9NH
Secretary NameMr Anthony Daniel Horwich
NationalityBritish
StatusClosed
Appointed24 January 2008(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 03 November 2009)
RoleCompany Director
Correspondence Address18 Barnhill Road
Prestwich
Manchester
Lancashire
M25 9NH
Director NameAndrea Horwich
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(same day as company formation)
RoleManaging Director
Correspondence Address15 Heythrop Close The Standings
Whitefield
Manchester
M45 7YB
Secretary NameJoel Spencer Tobias
NationalityBritish
StatusResigned
Appointed16 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Moorlands 12 Tuscany View
Vine Street Salford
Manchester
M7 3TX
Secretary NameMr Leonard Simon Horwich
NationalityBritish
StatusResigned
Appointed01 February 1999(2 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 April 2005)
RoleCompany Director
Correspondence Address18 Barnhill Road
Prestwich
Manchester
M25 9NH
Director NameMr Jonathan Jack Patoff
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address470 Hale Road
Hale Barns
Cheshire
WA15 8XT
Secretary NameBrian Philip Horwich
NationalityBritish
StatusResigned
Appointed04 April 2005(8 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 January 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPant Glas Bach
Axton Llanasa
Holywell
Clwyd
CH8 9DH
Wales
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address18 Barnhill Road
Prestwich
Manchester
M25 9NH
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
14 July 2009Application for striking-off (1 page)
7 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008New secretary appointed (1 page)
9 July 2007Return made up to 16/05/07; no change of members (6 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
17 May 2006Return made up to 16/05/06; full list of members (6 pages)
24 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 June 2005Return made up to 16/05/05; full list of members (7 pages)
26 April 2005New secretary appointed (1 page)
14 April 2005Secretary resigned (1 page)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
8 June 2004Return made up to 16/05/04; full list of members (7 pages)
7 June 2004Director resigned (1 page)
3 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
16 May 2003Return made up to 16/05/03; full list of members (7 pages)
28 May 2002Return made up to 16/05/02; full list of members (6 pages)
2 May 2002New director appointed (2 pages)
11 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
6 February 2002Director resigned (1 page)
16 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
15 June 2000Return made up to 16/05/00; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
7 September 1999New director appointed (2 pages)
16 May 1999Return made up to 16/05/99; change of members (6 pages)
23 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
21 February 1999New secretary appointed (1 page)
21 February 1999Secretary resigned (1 page)
31 May 1998Return made up to 16/05/98; full list of members (6 pages)
10 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
2 June 1997Return made up to 16/05/97; full list of members (6 pages)
22 May 1996Secretary resigned (1 page)
16 May 1996Incorporation (21 pages)