Company NameVenturer Electronics Limited
Company StatusDissolved
Company Number06843604
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)
Dissolution Date25 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Robert Tam
Date of BirthOctober 1955 (Born 68 years ago)
NationalityChinese
StatusClosed
Appointed30 September 2014(5 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (closed 25 August 2015)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address112-116 Chorley New Road
Bolton
BL1 4DH
Director NameMr David Phillip Rouse
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Kestrel Close
High Wycombe
Bucks
HP13 5JN
Director NameMr Robert Tam
Date of BirthOctober 1955 (Born 68 years ago)
NationalityChinese
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address28 Begonia Road, First Floor
Yau Yat Chuen Kowloon
Hong Kong
Secretary NameMrs Jacqueline Emily Nixon
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressCedar Cottage Cabbage Hill Lane
Binfield
Berks
RG42 5NG
Director NameMr Mark Richard Close
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(3 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 September 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamill House Chorley New Road
Bolton
BL1 4DH
Director NameMiss Annika Clare Livermore
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(4 years, 9 months after company formation)
Appointment Duration9 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112-116 Chorley New Road
Bolton
BL1 4DH

Contact

Websitewww.venturerelectronics.co.uk/
Email address[email protected]
Telephone01204 498048
Telephone regionBolton

Location

Registered Address112-116 Chorley New Road
Bolton
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Robert Tam
100.00%
Ordinary

Financials

Year2014
Turnover£1,447,888
Gross Profit£628,147
Net Worth£123,653
Cash£80,086
Current Liabilities£491,935

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
30 April 2015Application to strike the company off the register (3 pages)
30 April 2015Application to strike the company off the register (3 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
7 October 2014Appointment of Mr Robert Tam as a director on 30 September 2014 (2 pages)
7 October 2014Appointment of Mr Robert Tam as a director on 30 September 2014 (2 pages)
7 October 2014Termination of appointment of Annika Clare Livermore as a director on 30 September 2014 (1 page)
7 October 2014Termination of appointment of Annika Clare Livermore as a director on 30 September 2014 (1 page)
26 September 2014Withdraw the company strike off application (1 page)
26 September 2014Withdraw the company strike off application (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
14 August 2014Application to strike the company off the register (3 pages)
14 August 2014Application to strike the company off the register (3 pages)
5 August 2014Termination of appointment of Robert Tam as a director on 30 April 2014 (1 page)
5 August 2014Termination of appointment of Robert Tam as a director on 30 April 2014 (1 page)
25 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
10 February 2014Amended accounts made up to 31 March 2013 (11 pages)
10 February 2014Amended accounts made up to 31 March 2013 (11 pages)
2 January 2014Appointment of Miss Annika Clare Livermore as a director (2 pages)
2 January 2014Appointment of Miss Annika Clare Livermore as a director (2 pages)
24 October 2013Termination of appointment of Mark Close as a director (1 page)
24 October 2013Termination of appointment of Mark Close as a director (1 page)
26 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
26 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
14 March 2013Registered office address changed from 112-116 Chorley New Road Bolton BL1 4DH United Kingdom on 14 March 2013 (1 page)
14 March 2013Termination of appointment of Jacqueline Nixon as a secretary (1 page)
14 March 2013Termination of appointment of Jacqueline Nixon as a secretary (1 page)
14 March 2013Registered office address changed from 112-116 Chorley New Road Bolton BL1 4DH United Kingdom on 14 March 2013 (1 page)
14 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
14 March 2013Registered 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 2013Registered 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 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
8 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2013Appointment of Mr Mark Richard Close as a director (2 pages)
31 January 2013Appointment of Mr Mark Richard Close as a director (2 pages)
20 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
20 March 2012Termination of appointment of David Rouse as a director (1 page)
20 March 2012Termination of appointment of David Rouse as a director (1 page)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 March 2010Secretary's details changed for Jacqueline Emily Nixon on 11 March 2010 (1 page)
11 March 2010Secretary's details changed for Jacqueline Emily Nixon on 11 March 2010 (1 page)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mr Robert Tam on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr David Phillip Rouse on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Robert Tam on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mr David Phillip Rouse on 11 March 2010 (2 pages)
11 March 2009Incorporation (17 pages)
11 March 2009Incorporation (17 pages)