Company NameProduct Ventures Limited
Company StatusDissolved
Company Number05152113
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 years, 10 months ago)
Dissolution Date5 April 2005 (19 years ago)

Directors

Director NameChristopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2004(5 days after company formation)
Appointment Duration9 months, 3 weeks (closed 05 April 2005)
RoleEngineer
Correspondence AddressFlat 1 Ashgill House
Clayton Road Jesmond
Newcastle Upon Tyne
NE2 1TL
Secretary NameMr Arthur James Peter Borrell
NationalityBritish
StatusClosed
Appointed16 June 2004(5 days after company formation)
Appointment Duration9 months, 3 weeks (closed 05 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinedale
Wallace Avenue
Whickham
County Durham
NE16 4SX
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Express Holdings (Thompson)
Limited Kingsway North Team
Valley Trading Estate Gateshead
Tyne And Wear
NE11 0EG
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
8 November 2004Application for striking-off (1 page)
12 July 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
24 June 2004New secretary appointed (2 pages)
24 June 2004Director resigned (1 page)
24 June 2004Secretary resigned (1 page)
24 June 2004New director appointed (2 pages)
24 June 2004Registered office changed on 24/06/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
11 June 2004Incorporation (16 pages)