Company NameVenturetime Limited
DirectorGeorge Stuart Lishman
Company StatusDissolved
Company Number02768326
CategoryPrivate Limited Company
Incorporation Date26 November 1992(31 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameGeorge Stuart Lishman
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1996(3 years, 1 month after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence AddressStonecroft
Hebron
Morpeth
Northumberland
NE61 3LA
Secretary NameMr Douglas John Sadler
NationalityBritish
StatusCurrent
Appointed02 January 1996(3 years, 1 month after company formation)
Appointment Duration28 years, 3 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Whalton Road
Belsay
Northumberland
NE20 0EU
Director NameMrs Carol Ann Heron
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 02 January 1996)
RoleDirector/Company Secretary
Correspondence Address75 Middle Drive
Darras Hall
Ponteland
Northumberland
NE20 9DN
Director NameNorman Lindsay Heron
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 02 January 1996)
RoleManaging Director
Correspondence Address75 Middle Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9DN
Secretary NameMrs Carol Ann Heron
NationalityBritish
StatusResigned
Appointed06 January 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 02 January 1996)
RoleDirector/Company Secretary
Correspondence Address75 Middle Drive
Darras Hall
Ponteland
Northumberland
NE20 9DN

Location

Registered AddressThoburn & Chapman
Milburn House Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1LF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

22 November 2001Dissolved (1 page)
22 August 2001Liquidators statement of receipts and payments (5 pages)
22 August 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
17 May 2001Liquidators statement of receipts and payments (5 pages)
12 December 2000Liquidators statement of receipts and payments (5 pages)
17 May 2000Liquidators statement of receipts and payments (6 pages)
1 March 2000Liquidators statement of receipts and payments (6 pages)
26 May 1999Liquidators statement of receipts and payments (6 pages)
10 November 1998Liquidators statement of receipts and payments (5 pages)
12 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 1998Liquidators statement of receipts and payments (5 pages)
2 October 1997Notice of Constitution of Liquidation Committee (2 pages)
12 May 1997Appointment of a voluntary liquidator (1 page)
7 May 1997Statement of affairs (6 pages)
7 May 1997Notice of Constitution of Liquidation Committee (2 pages)
7 May 1997Appointment of a voluntary liquidator (1 page)
7 May 1997Registered office changed on 07/05/97 from: clifton caravans morpeth northumberland NE61 6DG (1 page)
9 January 1997Registered office changed on 09/01/97 from: 1 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page)
4 December 1996Return made up to 26/11/96; full list of members (5 pages)
4 December 1996Location of register of members (1 page)
9 July 1996£ nc 100000/500000 11/06/95 (1 page)
9 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 July 1996Ad 11/06/96--------- £ si 40000@1=40000 £ ic 100000/140000 (2 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
23 April 1996Accounts for a small company made up to 31 August 1995 (8 pages)
16 April 1996Return made up to 26/11/95; full list of members (5 pages)
3 April 1996Accounts for a small company made up to 31 August 1994 (7 pages)
1 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 April 1996£ nc 100/100000 20/03/96 (1 page)
1 April 1996Director's particulars changed (2 pages)
1 April 1996Ad 20/03/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
15 January 1996Registered office changed on 15/01/96 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)