Company NameS P Ventures Limited
Company StatusDissolved
Company Number06475365
CategoryPrivate Limited Company
Incorporation Date16 January 2008(16 years, 3 months ago)
Dissolution Date10 July 2012 (11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Alison Jennifer Brooks
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSeddon Building, Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Secretary NameMrs Sarah Jane Cook
NationalityBritish
StatusClosed
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Building, Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Director NameMr Peter Owen George
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Coniscliffe Road
Darlington
County Durham
DL3 7ET

Location

Registered AddressSeddon Building, Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£29,610
Cash£142,097
Current Liabilities£167,698

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
14 March 2012Application to strike the company off the register (3 pages)
14 March 2012Application to strike the company off the register (3 pages)
7 March 2012Termination of appointment of Peter Owen George as a director on 7 March 2012 (1 page)
7 March 2012Termination of appointment of Peter George as a director (1 page)
1 March 2012Annual return made up to 16 January 2012 with a full list of shareholders
Statement of capital on 2012-03-01
  • GBP 100
(5 pages)
1 March 2012Annual return made up to 16 January 2012 with a full list of shareholders
Statement of capital on 2012-03-01
  • GBP 100
(5 pages)
10 August 2011Full accounts made up to 31 December 2010 (13 pages)
10 August 2011Full accounts made up to 31 December 2010 (13 pages)
2 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
17 August 2010Full accounts made up to 31 December 2009 (13 pages)
17 August 2010Full accounts made up to 31 December 2009 (13 pages)
5 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Mrs Alison Jennifer Brooks on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Alison Jennifer Brooks on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mrs Sarah Jane Cook on 26 October 2009 (1 page)
26 October 2009Secretary's details changed for Mrs Sarah Jane Cook on 26 October 2009 (1 page)
26 August 2009Full accounts made up to 31 December 2008 (12 pages)
26 August 2009Full accounts made up to 31 December 2008 (12 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
12 February 2009Return made up to 16/01/09; full list of members (4 pages)
12 February 2009Return made up to 16/01/09; full list of members (4 pages)
1 April 2008Director appointed mr peter owen george (1 page)
1 April 2008Director appointed mr peter owen george (1 page)
28 January 2008Registered office changed on 28/01/08 from: seddon buildings ploder lane edge fold bolton greater manchester BL4 0NN (1 page)
28 January 2008Registered office changed on 28/01/08 from: seddon buildings ploder lane edge fold bolton greater manchester BL4 0NN (1 page)
28 January 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
28 January 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
16 January 2008Incorporation (23 pages)
16 January 2008Incorporation (23 pages)