Company NameVentrace Builders Limited
Company StatusDissolved
Company Number02417646
CategoryPrivate Limited Company
Incorporation Date29 August 1989(34 years, 8 months ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameClaire Louise Haigh
NationalityBritish
StatusClosed
Appointed28 May 1997(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 21 December 1999)
RoleCompany Director
Correspondence Address15 Marlborough Square
Ilkley
West Yorkshire
LS29 8PU
Director NameIan Swire
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1998(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 21 December 1999)
RoleChartered Accountant
Correspondence AddressHazeldean Green Moor
Wortley
Sheffield
South Yorkshire
S35 7DQ
Director NameMr Anthony Cunningham
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 1994)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Brafferton
York
North Yorkshire
YO61 2NZ
Director NameMr Thomas Errington
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 1994)
RoleProduction Director
Correspondence Address27 Harthope Close
Rickleton
Washington
Tyne & Wear
NE38 9DZ
Director NameMr David George Handley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 July 1993)
RoleCompany Director
Correspondence Address6 Chesham Close
Cheam
Sutton
Surrey
SM2 7EW
Director NameMr John Gibbon Wood
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(2 years after company formation)
Appointment Duration6 years (resigned 28 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCliffe Cottage The Green
Washington Village
Washington
Tyne & Wear
NE38 7AB
Secretary NameRobert Skelly
NationalityBritish
StatusResigned
Appointed29 August 1991(2 years after company formation)
Appointment Duration4 years (resigned 15 September 1995)
RoleCompany Director
Correspondence Address163 Middle Drive
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9DY
Director NameRobert Skelly
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 February 1996)
RoleAccountant
Correspondence Address163 Middle Drive
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9DY
Secretary NameMr David Lloyd Fildes
NationalityBritish
StatusResigned
Appointed15 September 1995(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 1997)
RoleCompany Director
Correspondence Address1 Charterhouse Close
Oakwood
Derby
Derbyshire
DE21 2AX
Director NameMr David Lawrence Withers
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(8 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 August 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address291 Carter Knowle Road
Sheffield
South Yorkshire
S11 9FY

Location

Registered AddressAmco House
25 Moorgate Road
Rotherham
South Yorkshire
S60 2AD
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 July 1999Application for striking-off (1 page)
9 March 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
4 September 1998Director resigned (1 page)
4 September 1998New director appointed (2 pages)
4 June 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
12 March 1998Return made up to 12/02/98; full list of members (5 pages)
10 September 1997Director resigned (1 page)
10 September 1997New director appointed (2 pages)
14 July 1997Full accounts made up to 31 December 1996 (10 pages)
4 September 1996Full accounts made up to 31 December 1995 (11 pages)
6 August 1996Registered office changed on 06/08/96 from: ravensworth house 5TH avenue business park team valley gateshead NE11 0HF (1 page)
12 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1996Director resigned (2 pages)
24 October 1995Location of register of members (1 page)
20 October 1995Full accounts made up to 31 December 1994 (15 pages)
20 September 1995New secretary appointed (2 pages)
20 September 1995Secretary resigned (2 pages)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
20 September 1995Auditor's resignation (2 pages)