Company NameVenturegold Limited
Company StatusDissolved
Company Number04199586
CategoryPrivate Limited Company
Incorporation Date12 April 2001(23 years, 1 month ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Charles Sawyer
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2001(1 month, 1 week after company formation)
Appointment Duration8 years, 12 months (closed 18 May 2010)
RoleCompany Director
Correspondence Address78 Ark Royal Close
Hartlepool
TS25 1DH
Secretary NamePamela Sawyer
NationalityBritish
StatusClosed
Appointed21 May 2001(1 month, 1 week after company formation)
Appointment Duration8 years, 12 months (closed 18 May 2010)
RoleCompany Director
Correspondence Address78 Ark Royal Close
Hartlepool
TS25 1DH
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressUnit W4, Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
ParishGreatham
WardRural West

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
27 July 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
11 May 2009Return made up to 12/04/09; full list of members (3 pages)
11 May 2009Return made up to 12/04/09; full list of members (3 pages)
25 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
25 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
7 May 2008Return made up to 12/04/08; full list of members (3 pages)
7 May 2008Return made up to 12/04/08; full list of members (3 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
10 May 2007Registered office changed on 10/05/07 from: 78 ark royal close seaton carew hartlepool TS25 1DH (1 page)
10 May 2007Registered office changed on 10/05/07 from: 78 ark royal close seaton carew hartlepool TS25 1DH (1 page)
10 May 2007Return made up to 12/04/07; full list of members (2 pages)
10 May 2007Return made up to 12/04/07; full list of members (2 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
23 May 2006Return made up to 12/04/06; full list of members (6 pages)
23 May 2006Return made up to 12/04/06; full list of members (6 pages)
6 September 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
6 September 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
24 May 2005Return made up to 12/04/05; full list of members (2 pages)
24 May 2005Return made up to 12/04/05; full list of members (2 pages)
21 June 2004Accounts made up to 30 September 2003 (2 pages)
21 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
22 April 2004Return made up to 12/04/04; full list of members (6 pages)
22 April 2004Return made up to 12/04/04; full list of members (6 pages)
12 May 2003Return made up to 12/04/03; full list of members (6 pages)
12 May 2003Return made up to 12/04/03; full list of members (6 pages)
7 February 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
7 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2003Accounts made up to 30 September 2002 (1 page)
10 May 2002Return made up to 12/04/02; full list of members (6 pages)
10 May 2002Return made up to 12/04/02; full list of members (6 pages)
4 September 2001Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
4 September 2001Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
23 August 2001New secretary appointed (2 pages)
23 August 2001New secretary appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
16 August 2001Secretary resigned (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001Registered office changed on 16/08/01 from: 60 tabernacle street london EC2A 4NB (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Registered office changed on 16/08/01 from: 60 tabernacle street london EC2A 4NB (1 page)
12 April 2001Incorporation (15 pages)