Company NameEarley Ventures Limited
Company StatusDissolved
Company Number03950524
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)
Previous NameG.B. Security Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Earley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2000(same day as company formation)
RolePrivate Detective
Country of ResidenceEngland
Correspondence Address57 Monarch Drive
Northwich
Cheshire
CW9 8UN
Secretary NameClive Francis Billington
NationalityBritish
StatusClosed
Appointed17 March 2000(same day as company formation)
RoleSupervisor
Correspondence Address15 Lilac Road
Hale
Altrincham
Cheshire
WA15 8BJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Barber & Co
622 Liverpool Road Peel Green
Manchester
Lancashire
M30 7NA
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWinton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
24 January 2005Director's particulars changed (1 page)
21 January 2005Application for striking-off (1 page)
12 March 2004Return made up to 17/03/04; full list of members (6 pages)
14 March 2003Return made up to 17/03/03; full list of members (6 pages)
13 March 2003Company name changed G.B. security services LIMITED\certificate issued on 13/03/03 (2 pages)
5 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
27 March 2002Return made up to 17/03/02; full list of members (6 pages)
17 January 2002Registered office changed on 17/01/02 from: 107-109 washway road sale cheshire M33 7TY (1 page)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
3 April 2001Return made up to 17/03/01; full list of members (6 pages)
10 August 2000Company name changed christy investigations LIMITED\certificate issued on 11/08/00 (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000New secretary appointed (2 pages)
24 July 2000Secretary resigned (1 page)
17 March 2000Incorporation (16 pages)