Company Name+ Venture Limited
Company StatusDissolved
Company Number04150521
CategoryPrivate Limited Company
Incorporation Date30 January 2001(23 years, 3 months ago)
Dissolution Date11 April 2006 (18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Secretary NameDavid Johnson
NationalityBritish
StatusClosed
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address46 The Avenue
Hadfield
Glossop
Derbyshire
SK13 2AN
Director NameJulie Ann McKee
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(4 years after company formation)
Appointment Duration1 year, 2 months (closed 11 April 2006)
RoleManager
Correspondence Address1 Saint Pauls Hill Road
Hyde
Cheshire
SK14 2SP
Director NameJohn Paul Donohue
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 2 Block A
Oasis Parque Chao Das Donas
Portima0 8200
Cheshire
Portugal
Director NameCentral Directors Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence AddressCentral House
582-586 Kingsbury Road
Birmingham
B24 9ND
Secretary NameCentral Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence AddressCentral House
582-586 Kingsbury Road
Birmingham
West Midlands
B24 9ND

Location

Registered AddressHigh Lane House 148 Buxton Road
High Lane
Stockport
Cheshire
SK6 8ED
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaNew Mills

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
17 November 2005Application for striking-off (1 page)
18 March 2005Return made up to 30/01/05; full list of members (6 pages)
11 February 2005Director resigned (1 page)
11 February 2005Registered office changed on 11/02/05 from: lowfield house 222 wellington road south stockport cheshire SK2 6RS (1 page)
11 February 2005New director appointed (2 pages)
1 April 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
1 April 2004Return made up to 30/01/04; full list of members (6 pages)
1 April 2004Accounts for a dormant company made up to 31 January 2003 (5 pages)
8 February 2003Return made up to 30/01/03; full list of members (6 pages)
20 November 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
27 August 2002Registered office changed on 27/08/02 from: c/o edwards wine bar station approach hadfield glossop SK13 1AA (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001New secretary appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: central house 582-586 kingsbury road birmingham B24 9ND (1 page)
13 February 2001Director resigned (1 page)