Company NameVenture Resource Management Limited
Company StatusDissolved
Company Number05383776
CategoryPrivate Limited Company
Incorporation Date7 March 2005(19 years, 1 month ago)
Dissolution Date27 August 2011 (12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Kay Clough
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2005(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address16 Lumber Lane
Worsley
Manchester
Lancashire
M28 2QH
Director NameMr Mark Simon Clough
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2005(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address16 Lumber Lane
Worsley
Manchester
Lancashire
M28 2QH
Secretary NameMrs Kay Clough
NationalityBritish
StatusClosed
Appointed07 March 2005(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address16 Lumber Lane
Worsley
Manchester
Lancashire
M28 2QH
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered AddressD T E House
Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£48,346
Cash£28
Current Liabilities£357,172

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 August 2011Final Gazette dissolved following liquidation (1 page)
27 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2011Administrator's progress report to 23 May 2011 (14 pages)
27 May 2011Notice of move from Administration to Dissolution on 23 May 2011 (14 pages)
27 May 2011Notice of move from Administration to Dissolution (14 pages)
27 May 2011Administrator's progress report to 23 May 2011 (14 pages)
25 January 2011Administrator's progress report to 7 January 2011 (14 pages)
25 January 2011Administrator's progress report to 7 January 2011 (14 pages)
25 January 2011Administrator's progress report to 7 January 2011 (14 pages)
24 November 2010Statement of affairs with form 2.14B (7 pages)
24 November 2010Statement of affairs with form 2.14B (7 pages)
24 September 2010Result of meeting of creditors (3 pages)
24 September 2010Result of meeting of creditors (3 pages)
9 September 2010Statement of administrator's proposal (29 pages)
9 September 2010Statement of administrator's proposal (29 pages)
15 July 2010Registered office address changed from 16 Lumber Lane Worsley Manchester Greater Manchester M28 2QH on 15 July 2010 (2 pages)
15 July 2010Appointment of an administrator (1 page)
15 July 2010Registered office address changed from 16 Lumber Lane Worsley Manchester Greater Manchester M28 2QH on 15 July 2010 (2 pages)
15 July 2010Appointment of an administrator (1 page)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 2
(5 pages)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 2
(5 pages)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 2
(5 pages)
1 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 April 2009Return made up to 07/03/09; full list of members (4 pages)
20 April 2009Return made up to 07/03/09; full list of members (4 pages)
25 February 2009Amended accounts made up to 30 April 2008 (5 pages)
25 February 2009Amended accounts made up to 30 April 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 March 2008Return made up to 07/03/08; full list of members (4 pages)
25 March 2008Return made up to 07/03/08; full list of members (4 pages)
28 June 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 June 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 May 2007Return made up to 07/03/07; change of members (7 pages)
23 May 2007Return made up to 07/03/07; change of members (7 pages)
27 July 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 July 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 April 2006Return made up to 07/03/06; full list of members (7 pages)
27 April 2006Return made up to 07/03/06; full list of members (7 pages)
12 April 2006Particulars of mortgage/charge (4 pages)
12 April 2006Particulars of mortgage/charge (4 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
1 June 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
1 June 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005Director resigned (1 page)
18 March 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005Registered office changed on 18/03/05 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
18 March 2005New director appointed (2 pages)
18 March 2005Registered office changed on 18/03/05 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
18 March 2005New secretary appointed;new director appointed (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005New secretary appointed;new director appointed (2 pages)
18 March 2005Secretary resigned (1 page)
7 March 2005Incorporation (19 pages)
7 March 2005Incorporation (19 pages)