Company NameRandom Ventures Limited
Company StatusDissolved
Company Number04177033
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years, 1 month ago)
Dissolution Date26 February 2013 (11 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Ellison Lund
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2006(4 years, 12 months after company formation)
Appointment Duration6 years, 11 months (closed 26 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklands Chevin Avenue
Menston
Ilkley
West Yorkshire
LS29 6DY
Secretary NameMrs Terri Louise Lund
NationalityBritish
StatusClosed
Appointed06 March 2006(4 years, 12 months after company formation)
Appointment Duration6 years, 11 months (closed 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands, Chevin Avenue
Bradford Road, Menston
Ilkley
West Yorkshire
LS29 6DY
Director NameJames Michael Alder
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address57 Grainger Park Road
Newcastle Upon Tyne
Tyne & Wear
NE4 8RY
Secretary NameWendy Alder
NationalityBritish
StatusResigned
Appointed12 March 2001(same day as company formation)
RoleCo Secretary
Correspondence Address57 Grainger Park Road
Newcastle Upon Tyne
NE4 8RY
Director NameCompany Names UK Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
West Midlands
B26 2LG
Secretary NameMab Corporate Services Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
West Midlands
B26 2LG

Location

Registered AddressProspect Court
2 Courthouse Street
Otley
West Yorkshire
LS21 1AQ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
2 November 2012Application to strike the company off the register (3 pages)
2 November 2012Application to strike the company off the register (3 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 1
(4 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 1
(4 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 December 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 December 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
6 April 2009Return made up to 12/03/09; full list of members (3 pages)
6 April 2009Return made up to 12/03/09; full list of members (3 pages)
6 November 2008Accounts made up to 31 March 2008 (3 pages)
6 November 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
4 April 2008Return made up to 12/03/08; full list of members (3 pages)
4 April 2008Return made up to 12/03/08; full list of members (3 pages)
22 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2008Accounts made up to 31 March 2007 (2 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 March 2007Return made up to 12/03/07; full list of members (6 pages)
23 March 2007Return made up to 12/03/07; full list of members (6 pages)
14 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
14 November 2006Resolutions
  • RES13 ‐ File accs under 249AA1 06/11/06
(1 page)
14 November 2006Accounts made up to 31 March 2006 (2 pages)
14 November 2006Resolutions
  • RES13 ‐ File accs under 249AA1 06/11/06
(1 page)
14 March 2006New secretary appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Return made up to 12/03/06; full list of members (7 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Return made up to 12/03/06; full list of members (7 pages)
14 March 2006New director appointed (3 pages)
14 March 2006New director appointed (3 pages)
22 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
22 February 2006Accounts made up to 31 March 2005 (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
20 September 2005Registered office changed on 20/09/05 from: suite 316 third floor wingrove house ponteland road newcastle upon tyne NE5 3DP (1 page)
20 September 2005Registered office changed on 20/09/05 from: suite 316 third floor wingrove house ponteland road newcastle upon tyne NE5 3DP (1 page)
15 April 2005Return made up to 12/03/05; full list of members (6 pages)
15 April 2005Return made up to 12/03/05; full list of members (6 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
2 February 2005Accounts made up to 31 March 2004 (1 page)
19 March 2004Return made up to 12/03/04; full list of members (6 pages)
19 March 2004Registered office changed on 19/03/04 from: 57 grainger park road newcastle upon tyne NE4 8RY (1 page)
19 March 2004Registered office changed on 19/03/04 from: 57 grainger park road newcastle upon tyne NE4 8RY (1 page)
19 March 2004Return made up to 12/03/04; full list of members (6 pages)
11 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
11 March 2004Accounts made up to 31 March 2003 (1 page)
19 June 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
19 June 2003Accounts made up to 31 March 2002 (1 page)
20 March 2003Return made up to 12/03/03; full list of members (6 pages)
20 March 2003Return made up to 12/03/03; full list of members (6 pages)
28 August 2002Return made up to 12/03/02; full list of members (6 pages)
28 August 2002Return made up to 12/03/02; full list of members (6 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (4 pages)
10 April 2001Particulars of mortgage/charge (4 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
23 March 2001Ad 12/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 March 2001Ad 12/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001Registered office changed on 20/03/01 from: charlbury house 186 charlbury crescent birmingham west midlands B26 2LG (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001Registered office changed on 20/03/01 from: charlbury house 186 charlbury crescent birmingham west midlands B26 2LG (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
12 March 2001Incorporation (12 pages)