Company NameVenturesource Limited
Company StatusDissolved
Company Number03673000
CategoryPrivate Limited Company
Incorporation Date24 November 1998(25 years, 4 months ago)
Dissolution Date21 January 2003 (21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMark Andrew Harrison
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1998(2 weeks, 2 days after company formation)
Appointment Duration4 years, 1 month (closed 21 January 2003)
RoleProperty Developer
Correspondence Address2 Brookfield House
Holcombe Brook
Bury
Lancashire
BL0 9RN
Secretary NameMr David William Henry Speakman
NationalityBritish
StatusClosed
Appointed01 October 1999(10 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 21 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Maldon Road
Standish
Wigan
Lancashire
WN6 0EX
Director NameDeansgate Company Formations Limited (Corporation)
StatusClosed
Appointed24 November 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
Appointed24 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address6 Brookfield House
Bolton Road West, Ramsbottom
Bury
Lancashire
BL0 9RN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

21 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2002First Gazette notice for compulsory strike-off (1 page)
3 May 2002Form 405(2) (2 pages)
3 May 2002Form 405(2) (2 pages)
1 May 2002Receiver ceasing to act (2 pages)
1 May 2002Receiver ceasing to act (2 pages)
8 May 2000Appointment of receiver/manager (3 pages)
4 May 2000Appointment of receiver/manager (3 pages)
6 March 2000Return made up to 24/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 February 2000Registered office changed on 17/02/00 from: the britannia suite international house 82 - 86 deansgate manchester M3 2ER (1 page)
17 February 2000New director appointed (2 pages)
25 October 1999New secretary appointed (2 pages)
19 October 1999Secretary resigned (1 page)
19 July 1999Particulars of mortgage/charge (4 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (5 pages)
27 January 1999Particulars of mortgage/charge (5 pages)
24 November 1998Incorporation (10 pages)