About

Registered Number: 03283663
Date of Incorporation: 26/11/1996 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2019 (5 years and 3 months ago)
Registered Address: Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

 

Established in 1996, Ventureshare Ltd have registered office in Preston Farm Business Park in Stockton On Tees. This business has 2 directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADWELL, Colin 02 December 1996 27 November 2013 1
Secretary Name Appointed Resigned Total Appointments
UPEX, Bret 27 November 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 January 2019
LIQ13 - N/A 30 October 2018
LIQ03 - N/A 06 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 16 September 2017
AD01 - Change of registered office address 08 September 2017
RESOLUTIONS - N/A 05 September 2017
LIQ01 - N/A 05 September 2017
MR04 - N/A 14 August 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 23 December 2014
AP03 - Appointment of secretary 23 December 2014
TM02 - Termination of appointment of secretary 23 December 2014
TM01 - Termination of appointment of director 23 December 2014
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 27 November 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 16 July 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 06 November 2006
287 - Change in situation or address of Registered Office 30 June 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 18 November 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 09 October 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 27 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2002
363s - Annual Return 22 November 2001
395 - Particulars of a mortgage or charge 15 August 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 16 November 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 12 November 1999
395 - Particulars of a mortgage or charge 24 February 1999
363s - Annual Return 04 December 1998
AA - Annual Accounts 07 September 1998
363s - Annual Return 11 December 1997
225 - Change of Accounting Reference Date 16 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1996
288a - Notice of appointment of directors or secretaries 09 December 1996
288a - Notice of appointment of directors or secretaries 09 December 1996
288b - Notice of resignation of directors or secretaries 09 December 1996
288b - Notice of resignation of directors or secretaries 09 December 1996
287 - Change in situation or address of Registered Office 09 December 1996
NEWINC - New incorporation documents 26 November 1996

Mortgages & Charges

Description Date Status Charge by
Debenture deed 10 August 2001 Fully Satisfied

N/A

Legal mortgage 29 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.