Company NameCampus Ventures Membership Club Limited
Company StatusDissolved
Company Number04832069
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 8 months ago)
Dissolution Date26 July 2005 (18 years, 8 months ago)
Previous NameHallco 928 Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameProf James Keaton
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 26 July 2005)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address48 Montrose Court
Market Street Hoylake
Wirral
Merseyside
CH47 2AP
Wales
Director NameRachel McCormick
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 26 July 2005)
RolePublic Relations
Correspondence Address16 Fairfax Avenue
Didsbury
Manchester
M20 6AJ
Director NameIvan Owen
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 26 July 2005)
RoleFinancial Director
Correspondence Address17 Santon Avenue
Fallowfield
Manchester
M14 6QZ
Director NameCatherine Mary Potter
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 26 July 2005)
RoleCompany Director
Correspondence AddressWoodcock Hall Lower Dolphinholme
Lancaster
Lancashire
LA2 9AX
Director NameMrs Lynda Wilcox
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 26 July 2005)
RoleCompany Director
Correspondence Address1 Broadwell Drive
Pennington
Leigh
WN7 3NE
Secretary NameIvan Owen
NationalityBritish
StatusClosed
Appointed25 September 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 26 July 2005)
RoleFinancial Director
Correspondence Address17 Santon Avenue
Fallowfield
Manchester
M14 6QZ
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressThe Campus Ventures Centre
Zochonis Building
The University Of Manchester
Manchester Lancashire
M13 9PL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
2 March 2005Application for striking-off (1 page)
21 July 2004Return made up to 14/07/04; full list of members (7 pages)
1 October 2003New director appointed (3 pages)
1 October 2003Director resigned (1 page)
1 October 2003New director appointed (3 pages)
1 October 2003Company name changed hallco 928 LIMITED\certificate issued on 01/10/03 (2 pages)
1 October 2003New secretary appointed;new director appointed (3 pages)
1 October 2003Registered office changed on 01/10/03 from: st james's court brown street manchester lancashire M2 2JF (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (3 pages)
1 October 2003Secretary resigned (1 page)