About

Registered Number: 04055831
Date of Incorporation: 18/08/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2015 (8 years and 4 months ago)
Registered Address: 1071 Warwick Road, Acocks Green, Birmingham, B27 6QT

 

Based in Birmingham, Venture Resource Ltd was established in 2000, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. The companies director is Jones, William Trevor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, William Trevor 21 September 2000 30 April 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 November 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 28 August 2015
4.68 - Liquidator's statement of receipts and payments 19 August 2014
4.68 - Liquidator's statement of receipts and payments 19 August 2013
RESOLUTIONS - N/A 10 July 2012
RESOLUTIONS - N/A 10 July 2012
AD01 - Change of registered office address 10 July 2012
4.20 - N/A 10 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 10 July 2012
DISS16(SOAS) - N/A 17 September 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA01 - Change of accounting reference date 02 September 2010
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 18 August 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 26 September 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 31 August 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
AA - Annual Accounts 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
363s - Annual Return 08 September 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 09 September 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 26 August 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
RESOLUTIONS - N/A 21 October 2003
CERT10 - Re-registration of a company from public to private 21 October 2003
MEM/ARTS - N/A 21 October 2003
53 - Application by a public company for re-registration as a private company 21 October 2003
AA - Annual Accounts 10 September 2003
363s - Annual Return 28 August 2003
395 - Particulars of a mortgage or charge 13 August 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288b - Notice of resignation of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
363s - Annual Return 16 October 2002
288c - Notice of change of directors or secretaries or in their particulars 17 July 2002
AA - Annual Accounts 02 May 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
363s - Annual Return 14 February 2002
225 - Change of Accounting Reference Date 26 January 2002
287 - Change in situation or address of Registered Office 27 November 2001
363s - Annual Return 24 October 2001
288c - Notice of change of directors or secretaries or in their particulars 22 May 2001
RESOLUTIONS - N/A 14 December 2000
RESOLUTIONS - N/A 14 December 2000
RESOLUTIONS - N/A 14 December 2000
RESOLUTIONS - N/A 14 December 2000
RESOLUTIONS - N/A 14 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 December 2000
123 - Notice of increase in nominal capital 14 December 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
287 - Change in situation or address of Registered Office 22 November 2000
395 - Particulars of a mortgage or charge 15 November 2000
CERT8 - Certificate to entitle a public company to commence business and borrow 27 September 2000
117 - Application by a public company for certificate to commence business and statutory declaration in support 27 September 2000
MISC - Miscellaneous document 18 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
287 - Change in situation or address of Registered Office 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
NEWINC - New incorporation documents 18 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 11 August 2003 Outstanding

N/A

Mortgage debenture 07 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.