Company NameVentdale Limited
Company StatusDissolved
Company Number03307137
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 2 months ago)
Dissolution Date21 January 2003 (21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJonathan David Stephenson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1997(1 week, 5 days after company formation)
Appointment Duration5 years, 11 months (closed 21 January 2003)
RoleSurveyor
Correspondence AddressSwallow Cottage
Adel Mill
Leeds
West Yorkshire
LS16 8BF
Director NameMr Peter Norman Wilbraham
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1997(1 week, 5 days after company formation)
Appointment Duration5 years, 11 months (closed 21 January 2003)
RoleSolicitor
Correspondence Address47 Main Street
Menston
Ilkley
West Yorkshire
LS29 6NB
Secretary NameJonathan David Stephenson
NationalityBritish
StatusClosed
Appointed05 February 1997(1 week, 5 days after company formation)
Appointment Duration5 years, 11 months (closed 21 January 2003)
RoleSurveyor
Correspondence AddressSwallow Cottage
Adel Mill
Leeds
West Yorkshire
LS16 8BF
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Horwath Clark Whitehill
Pelican House 10 Currer Street
Bradford
West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£26,259
Cash£11,975
Current Liabilities£131,716

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2002First Gazette notice for voluntary strike-off (1 page)
21 August 2002Application for striking-off (1 page)
3 April 2002Return made up to 24/01/02; full list of members (7 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 March 2001Return made up to 24/01/01; full list of members (7 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
11 April 2000Return made up to 24/01/00; full list of members (7 pages)
11 April 2000Registered office changed on 11/04/00 from: holmes chadwick 2 clifton villas bradford west yorkshire BD8 7BY (1 page)
14 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
4 February 1999Return made up to 24/01/99; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 February 1998Registered office changed on 23/02/98 from: 11-19 westgate shipley bradford west yorkshire BD18 3QX (1 page)
23 February 1998Return made up to 24/01/98; full list of members (6 pages)
20 July 1997Ad 05/02/97--------- £ si 3@1=3 £ ic 1/4 (2 pages)
20 July 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
21 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (5 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
28 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
28 February 1997Director resigned (1 page)
28 February 1997Memorandum and Articles of Association (14 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New secretary appointed;new director appointed (2 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997Registered office changed on 28/02/97 from: 12 york place leeds LS1 2DS (1 page)
24 January 1997Incorporation (14 pages)