Bury
Lancashire
BL9 7HR
Director Name | Mr Peter Joseph Higham |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Heap Bridge Bury Lancashire BL9 7HR |
Secretary Name | Mr Colin Cuthbertson |
---|---|
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Heap Bridge Bury Lancashire BL9 7HR |
Secretary Name | Mr Peter Joseph Higham |
---|---|
Status | Resigned |
Appointed | 25 January 2011(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | 2 Heap Bridge Bury Lancashire BL9 7HR |
Registered Address | 2 Heap Bridge Bury Lancashire BL9 7HR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Venture Corp. Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £293 |
Cash | £503 |
Current Liabilities | £210 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
27 April 2021 | Application to strike the company off the register (1 page) |
19 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2020 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
21 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
13 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
8 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
8 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
26 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 August 2014 | Termination of appointment of Peter Joseph Higham as a secretary on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Peter Joseph Higham as a secretary on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Peter Joseph Higham as a secretary on 1 August 2014 (1 page) |
30 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 January 2013 | Termination of appointment of Peter Higham as a director (1 page) |
22 January 2013 | Termination of appointment of Peter Higham as a director (1 page) |
30 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Termination of appointment of Colin Cuthbertson as a secretary (1 page) |
25 January 2011 | Termination of appointment of Colin Cuthbertson as a secretary (1 page) |
25 January 2011 | Appointment of Mr Peter Joseph Higham as a secretary (1 page) |
25 January 2011 | Appointment of Mr Peter Joseph Higham as a secretary (1 page) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 October 2009 | Director's details changed for Mr Robert Cole on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Robert Cole on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Peter Joseph Higham on 26 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mr Colin Cuthbertson on 26 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Mr Colin Cuthbertson on 26 October 2009 (1 page) |
26 October 2009 | Director's details changed for Mr Peter Joseph Higham on 26 October 2009 (2 pages) |
5 August 2009 | Director appointed mr robert cole (2 pages) |
5 August 2009 | Director appointed mr robert cole (2 pages) |
12 June 2009 | Accounting reference date shortened from 31/05/2010 to 30/04/2010 (1 page) |
12 June 2009 | Accounting reference date shortened from 31/05/2010 to 30/04/2010 (1 page) |
8 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from 2 heap bridge bury lancashire BL9 9PA (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 2 heap bridge bury lancashire BL9 9PA (1 page) |
23 May 2008 | Incorporation (30 pages) |
23 May 2008 | Incorporation (30 pages) |