About

Registered Number: 00932412
Date of Incorporation: 21/05/1968 (55 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years ago)
Registered Address: Abington Park Farm, Great Abington, Cambridge, CB21 6AX

 

Founded in 1968, Ventress Technical Ltd has its registered office in Cambridge, it's status in the Companies House registry is set to "Dissolved". Russell, Hilary Ann, Ridgeon, Frank Alwyne, Robinson, Sharyn Olga are the current directors of the organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIDGEON, Frank Alwyne N/A 11 December 1991 1
ROBINSON, Sharyn Olga 01 April 2006 01 January 2018 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Hilary Ann 22 November 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2019
DS01 - Striking off application by a company 09 January 2019
CS01 - N/A 31 December 2018
TM01 - Termination of appointment of director 18 December 2018
AA - Annual Accounts 10 July 2018
CH01 - Change of particulars for director 05 January 2018
PSC04 - N/A 05 January 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 31 May 2016
AA01 - Change of accounting reference date 09 May 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 12 December 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 21 January 2013
CH01 - Change of particulars for director 21 January 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 09 February 2012
AD01 - Change of registered office address 09 February 2012
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 17 December 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 24 January 2010
CH01 - Change of particulars for director 24 January 2010
CH01 - Change of particulars for director 24 January 2010
AP03 - Appointment of secretary 24 January 2010
TM02 - Termination of appointment of secretary 07 January 2010
AA - Annual Accounts 26 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 12 March 2007
363a - Annual Return 26 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 08 February 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
363s - Annual Return 02 February 2005
AA - Annual Accounts 02 March 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
363s - Annual Return 17 February 2004
CERTNM - Change of name certificate 10 February 2004
AA - Annual Accounts 02 April 2003
363s - Annual Return 08 January 2003
363s - Annual Return 23 January 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 19 June 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 05 April 2000
288a - Notice of appointment of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 17 March 1998
363s - Annual Return 27 February 1998
AA - Annual Accounts 20 March 1997
363s - Annual Return 04 March 1997
AA - Annual Accounts 14 March 1996
363s - Annual Return 11 February 1996
AA - Annual Accounts 20 February 1995
363s - Annual Return 16 February 1995
AA - Annual Accounts 04 May 1994
363s - Annual Return 01 March 1994
AA - Annual Accounts 26 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 May 1993
288 - N/A 15 March 1993
363s - Annual Return 24 February 1993
CERTNM - Change of name certificate 23 February 1993
287 - Change in situation or address of Registered Office 22 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 July 1992
AA - Annual Accounts 04 March 1992
288 - N/A 20 February 1992
363s - Annual Return 11 February 1992
AA - Annual Accounts 30 January 1991
363a - Annual Return 30 January 1991
AA - Annual Accounts 19 January 1990
363 - Annual Return 18 January 1990
288 - N/A 15 January 1990
288 - N/A 29 September 1989
AA - Annual Accounts 01 February 1989
363 - Annual Return 01 February 1989
363 - Annual Return 08 February 1988
AA - Annual Accounts 24 January 1988
AA - Annual Accounts 26 January 1987
363 - Annual Return 12 January 1987
NEWINC - New incorporation documents 21 May 1968

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.