About

Registered Number: 03591147
Date of Incorporation: 01/07/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2015 (8 years and 11 months ago)
Registered Address: 140 Ashley Road, Hale, Altrincham, Cheshire, WA14 2UN,

 

Having been setup in 1998, Venture Bookmakers (Hale) Ltd are based in Cheshire, it has a status of "Dissolved". We don't know the number of employees at the business. Venture Bookmakers (Hale) Ltd has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBONS, Paul 30 June 2009 - 1
GIBBONS, Margaret Madeline 01 July 1998 01 November 2011 1
GIBBONS, Neil Clark 01 July 1998 01 November 2011 1
GOODSON, Jaqueline 01 July 1998 10 July 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2015
SOAS(A) - Striking-off action suspended (Section 652A) 20 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 03 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2013
DS01 - Striking off application by a company 25 October 2013
AR01 - Annual Return 01 October 2012
AD01 - Change of registered office address 01 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 03 September 2012
TM01 - Termination of appointment of director 03 September 2012
TM01 - Termination of appointment of director 02 December 2011
TM01 - Termination of appointment of director 02 December 2011
TM02 - Termination of appointment of secretary 02 December 2011
AP01 - Appointment of director 02 December 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 21 September 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 14 September 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
363a - Annual Return 16 December 2008
363a - Annual Return 16 December 2008
AA - Annual Accounts 25 July 2008
AA - Annual Accounts 03 August 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 18 September 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 09 July 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 01 September 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 05 August 2003
AA - Annual Accounts 02 November 2002
288b - Notice of resignation of directors or secretaries 02 November 2002
363s - Annual Return 17 August 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 29 August 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 05 September 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 12 July 1999
225 - Change of Accounting Reference Date 24 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1999
288b - Notice of resignation of directors or secretaries 08 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
287 - Change in situation or address of Registered Office 08 July 1998
NEWINC - New incorporation documents 01 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.