Company NameVenture Xtreme Limited
Company StatusDissolved
Company Number04684187
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 2 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Steven Michael Jones
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2003(1 week, 1 day after company formation)
Appointment Duration3 years, 10 months (closed 16 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Cottage Wedding Fold
Lothersdale
West Yorkshire
BD20 8HD
Director NameMr Anthony James Peck
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2003(1 week, 1 day after company formation)
Appointment Duration3 years, 10 months (closed 16 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hawthorn Grove
Wilmslow
Cheshire
SK9 5DE
Secretary NameMr Steven Michael Jones
NationalityBritish
StatusClosed
Appointed30 January 2004(11 months after company formation)
Appointment Duration2 years, 11 months (closed 16 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Cottage Wedding Fold
Lothersdale
West Yorkshire
BD20 8HD
Director NameMr Timothy Richard Griffiths
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(1 week, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 January 2004)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressIllidge Green Farm
Davenport Lane
Sandbach
Cheshire
CW11 2SR
Secretary NameMr Timothy Richard Griffiths
NationalityBritish
StatusResigned
Appointed23 July 2003(4 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIllidge Green Farm
Davenport Lane
Sandbach
Cheshire
CW11 2SR
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Director NameAxholme Directors Limited (Corporation)
StatusResigned
Appointed05 March 2003(2 days after company formation)
Appointment Duration6 days (resigned 11 March 2003)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2003(2 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 July 2003)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB

Location

Registered AddressWedding Cottage
Wedding Fold
Lothersdale
West Yorkshire
BD20 8HD
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishLothersdale
WardAire Valley with Lothersdale

Financials

Year2014
Net Worth£30

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
18 August 2006Application for striking-off (1 page)
26 May 2006Registered office changed on 26/05/06 from: c/o entre- prises uk LTD eden works colne road kelbrook lancashire BB18 6SH (1 page)
3 June 2005Return made up to 03/03/05; full list of members (7 pages)
14 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
12 March 2004Secretary resigned;director resigned (1 page)
28 February 2004Return made up to 03/03/04; full list of members
  • 363(287) ‐ Registered office changed on 28/02/04
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 February 2004New secretary appointed (2 pages)
28 February 2004Registered office changed on 28/02/04 from: west cottage wedding fold cothersdale west yorkshire BD20 8HD (1 page)
29 July 2003New secretary appointed (2 pages)
29 July 2003Secretary resigned (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003Ad 20/03/03--------- £ si 29@1=29 £ ic 1/30 (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003Registered office changed on 12/03/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003Secretary resigned (1 page)
3 March 2003Incorporation (9 pages)