About

Registered Number: 04994091
Date of Incorporation: 12/12/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 9 months ago)
Registered Address: KEENAN CHARTERED ACCOUNTANTS, The Old Surgery, 43 Derbe Road, Lytham St. Annes, Lancashire, FY8 1NJ

 

Venture Laminators Ltd was founded on 12 December 2003 with its registered office in Lancashire, it's status is listed as "Dissolved". Dodds, Marie-louise, Dodds, Andrew John Charles, Dodds, Marie-louise, Clifton, Deborah Susan, Clifton, Eric Talbot, Clifton, John David are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the Venture Laminators Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODDS, Andrew John Charles 01 October 2016 - 1
DODDS, Marie-Louise 10 September 2016 - 1
CLIFTON, Deborah Susan 12 December 2003 05 October 2016 1
CLIFTON, Eric Talbot 12 December 2003 23 January 2014 1
CLIFTON, John David 12 December 2003 05 October 2016 1
Secretary Name Appointed Resigned Total Appointments
DODDS, Marie-Louise 05 October 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 18 June 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 16 December 2017
AA - Annual Accounts 27 October 2017
CS01 - N/A 03 January 2017
AP03 - Appointment of secretary 06 October 2016
TM02 - Termination of appointment of secretary 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
AP01 - Appointment of director 03 October 2016
AP01 - Appointment of director 22 September 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 14 December 2014
TM01 - Termination of appointment of director 14 December 2014
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 26 January 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 07 February 2013
AD01 - Change of registered office address 07 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 February 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 26 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 06 January 2011
CH01 - Change of particulars for director 05 January 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 30 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 10 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2005
225 - Change of Accounting Reference Date 21 October 2004
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
NEWINC - New incorporation documents 12 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.