Bolton
BL1 4DH
Director Name | Mr David Phillip Rouse |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Kestrel Close High Wycombe Bucks HP13 5JN |
Director Name | Mr Robert Tam |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 28 Begonia Road, First Floor Yau Yat Chuen Kowloon Hong Kong |
Secretary Name | Mrs Jacqueline Emily Nixon |
---|---|
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Cedar Cottage Cabbage Hill Lane Binfield Berks RG42 5NG |
Director Name | Mr Mark Richard Close |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 September 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamill House Chorley New Road Bolton BL1 4DH |
Director Name | Miss Annika Clare Livermore |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(4 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112-116 Chorley New Road Bolton BL1 4DH |
Website | www.venturerelectronics.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01204 498048 |
Telephone region | Bolton |
Registered Address | 112-116 Chorley New Road Bolton BL1 4DH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Robert Tam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,447,888 |
Gross Profit | £628,147 |
Net Worth | £123,653 |
Cash | £80,086 |
Current Liabilities | £491,935 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2015 | Application to strike the company off the register (3 pages) |
30 April 2015 | Application to strike the company off the register (3 pages) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | Appointment of Mr Robert Tam as a director on 30 September 2014 (2 pages) |
7 October 2014 | Appointment of Mr Robert Tam as a director on 30 September 2014 (2 pages) |
7 October 2014 | Termination of appointment of Annika Clare Livermore as a director on 30 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Annika Clare Livermore as a director on 30 September 2014 (1 page) |
26 September 2014 | Withdraw the company strike off application (1 page) |
26 September 2014 | Withdraw the company strike off application (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2014 | Application to strike the company off the register (3 pages) |
14 August 2014 | Application to strike the company off the register (3 pages) |
5 August 2014 | Termination of appointment of Robert Tam as a director on 30 April 2014 (1 page) |
5 August 2014 | Termination of appointment of Robert Tam as a director on 30 April 2014 (1 page) |
25 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
10 February 2014 | Amended accounts made up to 31 March 2013 (11 pages) |
10 February 2014 | Amended accounts made up to 31 March 2013 (11 pages) |
2 January 2014 | Appointment of Miss Annika Clare Livermore as a director (2 pages) |
2 January 2014 | Appointment of Miss Annika Clare Livermore as a director (2 pages) |
24 October 2013 | Termination of appointment of Mark Close as a director (1 page) |
24 October 2013 | Termination of appointment of Mark Close as a director (1 page) |
26 September 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
26 September 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
14 March 2013 | Registered office address changed from 112-116 Chorley New Road Bolton BL1 4DH United Kingdom on 14 March 2013 (1 page) |
14 March 2013 | Termination of appointment of Jacqueline Nixon as a secretary (1 page) |
14 March 2013 | Termination of appointment of Jacqueline Nixon as a secretary (1 page) |
14 March 2013 | Registered office address changed from 112-116 Chorley New Road Bolton BL1 4DH United Kingdom on 14 March 2013 (1 page) |
14 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Registered office address changed from Unit D, Bourne Park Cores End Road Bourne End Bucks SL8 5AS England on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from Unit D, Bourne Park Cores End Road Bourne End Bucks SL8 5AS England on 14 March 2013 (1 page) |
14 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2013 | Appointment of Mr Mark Richard Close as a director (2 pages) |
31 January 2013 | Appointment of Mr Mark Richard Close as a director (2 pages) |
20 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Termination of appointment of David Rouse as a director (1 page) |
20 March 2012 | Termination of appointment of David Rouse as a director (1 page) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 March 2010 | Secretary's details changed for Jacqueline Emily Nixon on 11 March 2010 (1 page) |
11 March 2010 | Secretary's details changed for Jacqueline Emily Nixon on 11 March 2010 (1 page) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Mr Robert Tam on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr David Phillip Rouse on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Robert Tam on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Mr David Phillip Rouse on 11 March 2010 (2 pages) |
11 March 2009 | Incorporation (17 pages) |
11 March 2009 | Incorporation (17 pages) |