Company NameVentura Property Services Ltd
Company StatusDissolved
Company Number03686918
CategoryPrivate Limited Company
Incorporation Date22 December 1998(25 years, 4 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alan Waldron
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(1 week, 6 days after company formation)
Appointment Duration15 years, 6 months (closed 29 July 2014)
RoleCompany Director
Country of ResidenceWales
Correspondence Address27 Deganwy Road
Deganwy
Conwy
LL31 9DL
Wales
Secretary NamePatricia Ann Waldron
NationalityBritish
StatusClosed
Appointed17 November 1999(11 months after company formation)
Appointment Duration14 years, 8 months (closed 29 July 2014)
RoleCompany Director
Correspondence Address27 Deganwy Road
Deganwy
Conwy
Gwynedd
LL31 9DL
Wales
Director NameMr Huw Gwyn Elias-Jones
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(1 week, 6 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 November 1999)
RoleChartered Surveyor
Country of ResidenceWales
Correspondence Address1 Castle Court
Castle Gardens Holt
Wrexham
LL13 9DJ
Wales
Secretary NameMr Alan Waldron
NationalityBritish
StatusResigned
Appointed04 January 1999(1 week, 6 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 November 1999)
RoleCompany Director
Country of ResidenceWales
Correspondence Address27 Deganwy Road
Deganwy
Conwy
LL31 9DL
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressBluepit Mill Business Centre
Queensway
Rochdale
Lancashire
OL11 2PG
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester

Shareholders

1 at £1Alan Waldron
50.00%
Ordinary
1 at £1Patricia Ann Waldron
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,657
Cash£9,113
Current Liabilities£3,223

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
28 September 2013Voluntary strike-off action has been suspended (1 page)
28 September 2013Voluntary strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
15 August 2012Voluntary strike-off action has been suspended (1 page)
15 August 2012Voluntary strike-off action has been suspended (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
5 July 2012Application to strike the company off the register (3 pages)
5 July 2012Application to strike the company off the register (3 pages)
9 February 2012Annual return made up to 22 December 2011 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 2
(4 pages)
9 February 2012Annual return made up to 22 December 2011 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 2
(4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
20 January 2011Registered office address changed from 27 Deganwy Road Deganwy Conwy Gwynedd LL31 9DL on 20 January 2011 (1 page)
20 January 2011Registered office address changed from C/O Maurice Bland Accountancy Bluepit Mill Business Centre Queensway Rochdale Lancashire OL11 2PG United Kingdom on 20 January 2011 (1 page)
20 January 2011Registered office address changed from 27 Deganwy Road Deganwy Conwy Gwynedd LL31 9DL on 20 January 2011 (1 page)
20 January 2011Registered office address changed from C/O Maurice Bland Accountancy Bluepit Mill Business Centre Queensway Rochdale Lancashire OL11 2PG United Kingdom on 20 January 2011 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 May 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
3 February 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
1 July 2009Return made up to 22/12/08; no change of members (4 pages)
1 July 2009Return made up to 22/12/08; no change of members (4 pages)
5 March 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 March 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 April 2008Return made up to 22/12/07; no change of members (6 pages)
22 April 2008Return made up to 22/12/07; no change of members (6 pages)
17 January 2007Return made up to 22/12/06; full list of members (6 pages)
17 January 2007Return made up to 22/12/06; full list of members (6 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 March 2006Return made up to 29/12/05; no change of members (6 pages)
2 March 2006Return made up to 29/12/05; no change of members (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 February 2005Return made up to 22/12/04; full list of members (6 pages)
9 February 2005Return made up to 22/12/04; full list of members (6 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 January 2004Return made up to 22/12/03; full list of members (6 pages)
5 January 2004Return made up to 22/12/03; full list of members (6 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
31 December 2002Return made up to 22/12/02; full list of members (8 pages)
31 December 2002Return made up to 22/12/02; full list of members (8 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 January 2002Return made up to 22/12/01; full list of members (6 pages)
4 January 2002Return made up to 22/12/01; full list of members (6 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
15 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2000Return made up to 22/12/00; full list of members (6 pages)
13 December 2000Return made up to 22/12/00; full list of members (6 pages)
21 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
21 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
24 February 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999Secretary resigned (1 page)
8 December 1999New secretary appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
24 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 February 1999Registered office changed on 05/02/99 from: 69 haversham court middleton road manchester M8 4JY (1 page)
5 February 1999New secretary appointed;new director appointed (2 pages)
5 February 1999Ad 04/01/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 February 1999New secretary appointed;new director appointed (2 pages)
5 February 1999Registered office changed on 05/02/99 from: 69 haversham court middleton road manchester M8 4JY (1 page)
5 February 1999Ad 04/01/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999Registered office changed on 15/01/99 from: 39A leicester road salford manchester M7 4AS (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Registered office changed on 15/01/99 from: 39A leicester road salford manchester M7 4AS (1 page)
15 January 1999Secretary resigned (1 page)
15 January 1999Secretary resigned (1 page)
22 December 1998Incorporation (14 pages)
22 December 1998Incorporation (14 pages)