Company NameVenturenorth Limited
Company StatusDissolved
Company Number05626526
CategoryPrivate Limited Company
Incorporation Date17 November 2005(18 years, 4 months ago)
Dissolution Date11 August 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Paul Jones
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2006(11 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 11 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rockcliffe
Grosvenor Road
South Shields
Tyne & Wear
NE33 3JH
Secretary NameKevin Barry
NationalityBritish
StatusClosed
Appointed29 October 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 11 August 2009)
RoleBanker
Correspondence Address5 Mulberry Crescent
South Shields
Tyne & Wear
NE34 8DD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Current Liabilities£2,008

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2007Return made up to 17/11/07; full list of members (3 pages)
30 October 2007New secretary appointed (2 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 August 2007Secretary resigned (1 page)
16 February 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
1 February 2007Return made up to 17/11/06; full list of members (3 pages)
30 January 2007New director appointed (2 pages)
30 January 2007Ad 23/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 October 2006Secretary's particulars changed (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
1 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 November 2005Director resigned (1 page)