Company NameVenturesignal Limited
Company StatusDissolved
Company Number03263818
CategoryPrivate Limited Company
Incorporation Date16 October 1996(27 years, 6 months ago)
Dissolution Date6 April 1999 (25 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameRonnie Dakin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 06 April 1999)
RoleTransport Manager
Correspondence Address261 Talbot Road
Newton
Hyde
Cheshire
SK14 4EQ
Director NameMark Glynn Halkyard
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 06 April 1999)
RoleResidential Social Worker
Correspondence Address125 Talbot Road
Newton
Hyde
Cheshire
SK14 4HT
Secretary NameMark Glynn Halkyard
NationalityBritish
StatusClosed
Appointed27 November 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 06 April 1999)
RoleResidential Social Worker
Correspondence Address125 Talbot Road
Newton
Hyde
Cheshire
SK14 4HT
Director NameIvor Machin
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(1 month, 1 week after company formation)
Appointment Duration12 months (resigned 26 November 1997)
RoleCompany Director
Correspondence Address6 Park Square
Ashton Under Lyne
Lancashire
OL6 9RT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address78 Market Street
Hyde
Cheshire
SK14 1ES
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 December 1998First Gazette notice for voluntary strike-off (1 page)
4 November 1998Application for striking-off (1 page)
2 December 1997Director resigned (1 page)
31 October 1997Return made up to 16/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 August 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
6 February 1997Registered office changed on 06/02/97 from: 125 talbot road newton hyde cheshire SK14 4HT (1 page)
18 December 1996Ad 09/12/96--------- £ si 74@1=74 £ ic 1/75 (2 pages)
3 December 1996Registered office changed on 03/12/96 from: international house the britannia suite manchester M3 2ER (1 page)
3 December 1996New secretary appointed;new director appointed (2 pages)
3 December 1996Secretary resigned (1 page)
3 December 1996Director resigned (1 page)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)