Company NameVenture Bookmakers (Hale) Limited
Company StatusDissolved
Company Number03591147
CategoryPrivate Limited Company
Incorporation Date1 July 1998(25 years, 9 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Paul Gibbons
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(11 years after company formation)
Appointment Duration5 years, 11 months (closed 23 June 2015)
RoleBookmaker
Country of ResidenceEngland
Correspondence Address7 Privet Street
Oldham
Lancashire
OL4 2PJ
Director NameMargaret Madeline Gibbons
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address322 Washway Road
Sale
Cheshire
M33 4RT
Director NameMr Neil Clark Gibbons
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(same day as company formation)
RoleBookmaker
Country of ResidenceEngland
Correspondence Address322 Washway Road
Sale
Cheshire
M33 4RT
Director NameJaqueline Goodson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(same day as company formation)
RoleBootmaker
Correspondence Address16 Margate Road
South Reddish
Stockport
Cheshire
SK5 6TH
Secretary NameMr Neil Clark Gibbons
NationalityBritish
StatusResigned
Appointed01 July 1998(same day as company formation)
RoleBookmaker
Country of ResidenceEngland
Correspondence Address322 Washway Road
Sale
Cheshire
M33 4RT
Director NameMr John Egerton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(13 years, 4 months after company formation)
Appointment Duration1 day (resigned 02 November 2011)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address2 St. Georges Way
Kingsmead
Northwich
Cheshire
CW9 8XG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address140 Ashley Road
Hale
Altrincham
Cheshire
WA14 2UN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

150 at £1John Egerton
50.00%
Ordinary
150 at £1Paul Gibbons
50.00%
Ordinary

Financials

Year2014
Net Worth-£89,607
Cash£2,569
Current Liabilities£110,369

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
20 August 2014Voluntary strike-off action has been suspended (1 page)
20 August 2014Voluntary strike-off action has been suspended (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
3 January 2014Voluntary strike-off action has been suspended (1 page)
3 January 2014Voluntary strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
25 October 2013Application to strike the company off the register (3 pages)
25 October 2013Application to strike the company off the register (3 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 300
(4 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 300
(4 pages)
1 October 2012Registered office address changed from 322 Washway Road Sale Cheshire M33 4RT on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 322 Washway Road Sale Cheshire M33 4RT on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 322 Washway Road Sale Cheshire M33 4RT on 1 October 2012 (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
3 September 2012Termination of appointment of John Egerton as a director (1 page)
3 September 2012Termination of appointment of John Egerton as a director (1 page)
3 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
2 December 2011Termination of appointment of Neil Gibbons as a director (2 pages)
2 December 2011Termination of appointment of Neil Gibbons as a secretary (2 pages)
2 December 2011Appointment of John Egerton as a director (3 pages)
2 December 2011Termination of appointment of Margaret Gibbons as a director (2 pages)
2 December 2011Appointment of John Egerton as a director (3 pages)
2 December 2011Termination of appointment of Neil Gibbons as a director (2 pages)
2 December 2011Termination of appointment of Neil Gibbons as a secretary (2 pages)
2 December 2011Termination of appointment of Margaret Gibbons as a director (2 pages)
13 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 October 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
19 October 2010Director's details changed for Mr Paul Gibbons on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Mr Paul Gibbons on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
19 October 2010Director's details changed for Mr Paul Gibbons on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 September 2009Director appointed mr paul gibbons (1 page)
14 September 2009Return made up to 01/07/09; full list of members (4 pages)
14 September 2009Return made up to 01/07/09; full list of members (4 pages)
14 September 2009Director appointed mr paul gibbons (1 page)
16 December 2008Return made up to 01/07/08; full list of members (4 pages)
16 December 2008Return made up to 01/07/07; full list of members (4 pages)
16 December 2008Return made up to 01/07/07; full list of members (4 pages)
16 December 2008Return made up to 01/07/08; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 September 2006Return made up to 01/07/06; full list of members (2 pages)
18 September 2006Return made up to 01/07/06; full list of members (2 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 July 2005Return made up to 01/07/05; full list of members (7 pages)
9 July 2005Return made up to 01/07/05; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 September 2004Return made up to 01/07/04; full list of members (7 pages)
1 September 2004Return made up to 01/07/04; full list of members (7 pages)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 August 2003Return made up to 01/07/03; full list of members (7 pages)
5 August 2003Return made up to 01/07/03; full list of members (7 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 November 2002Director resigned (1 page)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 November 2002Director resigned (1 page)
17 August 2002Return made up to 01/07/02; full list of members (7 pages)
17 August 2002Return made up to 01/07/02; full list of members (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
29 August 2001Return made up to 01/07/01; full list of members (7 pages)
29 August 2001Return made up to 01/07/01; full list of members (7 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 September 2000Return made up to 01/07/00; full list of members (7 pages)
5 September 2000Return made up to 01/07/00; full list of members (7 pages)
4 October 1999Return made up to 01/07/99; full list of members (6 pages)
4 October 1999Return made up to 01/07/99; full list of members (6 pages)
12 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
12 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
24 June 1999Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
24 June 1999Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
15 June 1999Ad 04/01/99--------- £ si 299@1=299 £ ic 1/300 (2 pages)
15 June 1999Ad 04/01/99--------- £ si 299@1=299 £ ic 1/300 (2 pages)
8 July 1998Registered office changed on 08/07/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
8 July 1998Secretary resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Registered office changed on 08/07/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
8 July 1998Director resigned (1 page)
8 July 1998New secretary appointed;new director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New secretary appointed;new director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998New director appointed (2 pages)
1 July 1998Incorporation (11 pages)
1 July 1998Incorporation (11 pages)