About

Registered Number: 04267219
Date of Incorporation: 08/08/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2015 (8 years and 6 months ago)
Registered Address: 6 The Crescent, Plymouth, PL1 3AB,

 

Established in 2001, Venton Distributors Ltd has its registered office in Plymouth. The business has only one director listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Geraldine Pat 10 August 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 17 July 2015
RESOLUTIONS - N/A 20 March 2014
4.20 - N/A 20 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 20 March 2014
AD01 - Change of registered office address 11 March 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 03 June 2013
RESOLUTIONS - N/A 04 October 2012
SH01 - Return of Allotment of shares 19 September 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 08 August 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 27 July 2007
RESOLUTIONS - N/A 18 July 2007
RESOLUTIONS - N/A 18 July 2007
RESOLUTIONS - N/A 18 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2007
123 - Notice of increase in nominal capital 18 July 2007
363a - Annual Return 17 August 2006
AA - Annual Accounts 21 April 2006
363a - Annual Return 18 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2005
AA - Annual Accounts 25 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 02 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2003
RESOLUTIONS - N/A 11 June 2003
RESOLUTIONS - N/A 11 June 2003
RESOLUTIONS - N/A 11 June 2003
MEM/ARTS - N/A 11 June 2003
123 - Notice of increase in nominal capital 11 June 2003
AA - Annual Accounts 08 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2003
363s - Annual Return 22 August 2002
287 - Change in situation or address of Registered Office 06 August 2002
225 - Change of Accounting Reference Date 04 October 2001
395 - Particulars of a mortgage or charge 22 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
NEWINC - New incorporation documents 08 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 20 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.