Company NameVentileight Systems Limited
Company StatusDissolved
Company Number08912104
CategoryPrivate Limited Company
Incorporation Date26 February 2014(10 years, 2 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Director

Director NameMr Bradley James Openshaw
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Victoria Road East
Thornton Cleveleys
Lancashire
FY5 5HT

Location

Registered AddressStuart Rathmett Insolvency
Nortex Mill 105 Chorley Old Road
Bolton
Lancashire
BL1 6LN
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardSmithills
Built Up AreaGreater Manchester

Shareholders

100 at £1Bradley James Openshaw
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 September 2017Final Gazette dissolved following liquidation (1 page)
26 September 2017Final Gazette dissolved following liquidation (1 page)
26 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-01
(1 page)
26 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-01
(1 page)
24 January 2017Statement of affairs with form 4.19 (5 pages)
24 January 2017Statement of affairs with form 4.19 (5 pages)
28 November 2016Registered office address changed from 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT to Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 6LN on 28 November 2016 (1 page)
28 November 2016Registered office address changed from 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT to Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 6LN on 28 November 2016 (1 page)
24 November 2016Appointment of a voluntary liquidator (1 page)
24 November 2016Appointment of a voluntary liquidator (1 page)
12 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
26 November 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 November 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
13 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)