Company NameCollaborative Ventures Limited
Company StatusDissolved
Company Number04050816
CategoryPrivate Limited Company
Incorporation Date10 August 2000(23 years, 8 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameZaid Alwan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2000(same day as company formation)
RoleManager
Correspondence Address15 Bowness Avenue
Wallsend
Tyne & Wear
NE28 9SL
Director NameMr Stephen Francis Calvert
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 Clifton Terrace
Newcastle Upon Tyne
NE12 9NP
Director NameMr Roger John Candy
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2000(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address66 Belmont Road
Juniper Green
Midlothian
EH14 5ED
Scotland
Director NameSharon Joyce
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2000(same day as company formation)
RoleManager
Correspondence Address47 Edith Street
North Shields
Tyne & Wear
NE30 2PN
Secretary NameMr Roger John Candy
NationalityBritish
StatusClosed
Appointed10 August 2000(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address66 Belmont Road
Juniper Green
Midlothian
EH14 5ED
Scotland
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address47 Edith Street
North Shields
Tyne & Wear
NE30 2PN
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
10 August 2004Application for striking-off (2 pages)
9 July 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
23 August 2003Return made up to 10/08/03; full list of members (8 pages)
13 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
25 September 2001Accounts for a dormant company made up to 31 August 2001 (2 pages)
30 August 2001Return made up to 10/08/01; full list of members (7 pages)
25 August 2000New secretary appointed;new director appointed (2 pages)
25 August 2000New director appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Registered office changed on 16/08/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
16 August 2000Director resigned (1 page)
10 August 2000Incorporation (12 pages)