Company NameVenturebeam Limited
Company StatusDissolved
Company Number03247703
CategoryPrivate Limited Company
Incorporation Date10 September 1996(27 years, 7 months ago)
Dissolution Date4 August 1998 (25 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePenelope Jane Dorsch
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 04 August 1998)
RoleSecretary
Correspondence Address16 Cromwell Street
Leichhardt
New South Wales 2040
Australia
Director NameDavid Oslington
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 04 August 1998)
RoleComputer Consultant
Correspondence Address16 Cromwell Street
Leichhardt
New South Wales 2040
Australia
Secretary NamePenelope Jane Dorsch
NationalityBritish
StatusClosed
Appointed01 November 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 04 August 1998)
RoleSecretary
Correspondence Address16 Cromwell Street
Leichhardt
New South Wales 2040
Australia
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 September 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 September 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address46 Park Place
Leeds
West Yorkshire
LS1 2SY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

4 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 April 1998First Gazette notice for voluntary strike-off (1 page)
3 March 1998Application for striking-off (1 page)
28 January 1998Director's particulars changed (1 page)
28 January 1998Secretary's particulars changed;director's particulars changed (1 page)
2 November 1997Accounts for a small company made up to 30 September 1997 (4 pages)
2 November 1997Return made up to 10/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 1997Ad 21/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 December 1996New secretary appointed;new director appointed (2 pages)
21 December 1996Director resigned (1 page)
21 December 1996New director appointed (2 pages)
21 December 1996Registered office changed on 21/12/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
21 December 1996Secretary resigned (1 page)
10 September 1996Incorporation (14 pages)