Company NameVenture Corporate Finance Limited
Company StatusDissolved
Company Number03685067
CategoryPrivate Limited Company
Incorporation Date17 December 1998(25 years, 4 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)
Previous NameVenture Associates (UK) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jonathan Morley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1998(1 day after company formation)
Appointment Duration10 years, 8 months (closed 25 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Regency Park
Ingleby Barwick
Stockton On Tees
TS17 0QR
Secretary NameMr Jonathan Morley
NationalityBritish
StatusClosed
Appointed29 June 2000(1 year, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 25 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Regency Park
Ingleby Barwick
Stockton On Tees
TS17 0QR
Secretary NameMark Simon Brant
NationalityBritish
StatusResigned
Appointed02 December 1999(11 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarlsdon Cottage
Newton On Derwent
York
Yorkshire
YO41 4DB
Director NameEric Vawser
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(1 year, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 November 2006)
RoleCompany Director
Correspondence AddressHolly Brook 39 Eastcourt Road
Burbage
Marlborough
Wiltshire
SN8 3AT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address17a Yorkersgate
Malton
North Yorkshire
YO17 7AA
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishMalton
WardMalton
Built Up AreaNorton-on-Derwent/Malton
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£3,735
Cash£2,274
Current Liabilities£1,240

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008Compulsory strike-off action has been suspended (1 page)
24 July 2007Director resigned (1 page)
7 March 2006Return made up to 17/12/05; full list of members (7 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 February 2005Director's particulars changed (1 page)
17 February 2005Return made up to 17/12/04; full list of members (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 January 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2003Registered office changed on 06/06/03 from: 39 regency park ingleby barwick stockton on tees TS17 0QR (1 page)
12 December 2002Return made up to 17/12/02; full list of members (7 pages)
26 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
27 January 2002Registered office changed on 27/01/02 from: 39 regency park ingleby barwick stockton on tees TS17 0QR (1 page)
2 January 2002Return made up to 17/12/01; full list of members
  • 363(287) ‐ Registered office changed on 02/01/02
(6 pages)
11 January 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
6 September 2000New secretary appointed (2 pages)
4 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 July 2000Ad 12/07/00-12/07/00 £ si 900@1=900 £ ic 100/1000 (2 pages)
18 July 2000£ nc 100/10000 12/07/00 (1 page)
18 July 2000New director appointed (2 pages)
4 January 2000New secretary appointed (2 pages)
4 January 2000Return made up to 17/12/99; full list of members (7 pages)
19 January 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
19 January 1999Ad 18/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 January 1999New director appointed (2 pages)
4 January 1999Secretary resigned (1 page)
4 January 1999Director resigned (1 page)
17 December 1998Incorporation (12 pages)