Company NameTheme Venture Limited
Company StatusDissolved
Company Number06543499
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years, 1 month ago)
Dissolution Date16 April 2012 (12 years ago)

Directors

Director NameJune Rees
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(3 days after company formation)
Appointment Duration4 years (closed 16 April 2012)
RoleOperations Manager
Correspondence Address16 Moortop Road
Kirkheaton
Huddersfield
West Yorkshire
HD5 0PJ
Secretary NameMs Jody Bernadette Wilson
NationalityBritish
StatusClosed
Appointed20 August 2008(4 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 16 April 2012)
RoleCare Worker
Correspondence Address18 Chadwell Springs Cottingley
Bingley
West Yorks
BD16 1QE
Director NameMs Jody Bernardette Wilson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2009(1 year after company formation)
Appointment Duration2 years, 12 months (closed 16 April 2012)
RoleCo Secretary
Correspondence Address36 Shop Lane
Kirkheaton
Huddersfield
West Yorkshire
HD5 0DB
Director NameJody Bernardette Wilson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(3 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 August 2008)
RoleSenior Care Worker
Correspondence Address28 Chadwell Springs
Cottingley
West Yorkshire
BD16 1QE
Secretary NameJune Rees
NationalityBritish
StatusResigned
Appointed28 March 2008(3 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 August 2008)
RoleOperations Manager
Correspondence Address16 Moortop Road
Kirkheaton
Huddersfield
West Yorkshire
HD5 0PJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWalsh Taylor Unit B Shipley Wharf
Wharf Street
Shipley
West Yorkshire
BD17 7DW
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 April 2012Final Gazette dissolved following liquidation (1 page)
16 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2012Final Gazette dissolved following liquidation (1 page)
16 January 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
16 January 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 14 May 2011 (5 pages)
28 June 2011Liquidators statement of receipts and payments to 14 May 2011 (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 14 November 2010 (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 14 May 2011 (5 pages)
28 June 2011Liquidators statement of receipts and payments to 14 November 2010 (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 14 November 2010 (5 pages)
21 April 2011Court order insolvency:- replacement of liquidator (14 pages)
21 April 2011Appointment of a voluntary liquidator (1 page)
21 April 2011Notice of ceasing to act as a voluntary liquidator (1 page)
21 April 2011Court order insolvency:- replacement of liquidator (14 pages)
21 April 2011Notice of ceasing to act as a voluntary liquidator (1 page)
21 April 2011Appointment of a voluntary liquidator (1 page)
11 January 2011Liquidators statement of receipts and payments to 14 November 2010 (6 pages)
11 January 2011Liquidators' statement of receipts and payments to 14 November 2010 (6 pages)
11 January 2011Liquidators' statement of receipts and payments to 14 November 2010 (6 pages)
14 June 2010Liquidators' statement of receipts and payments to 14 May 2010 (5 pages)
14 June 2010Liquidators statement of receipts and payments to 14 May 2010 (5 pages)
14 June 2010Liquidators' statement of receipts and payments to 14 May 2010 (5 pages)
26 May 2009Director appointed jody bernadette wilson (3 pages)
26 May 2009Director appointed jody bernadette wilson (3 pages)
22 May 2009Appointment of a voluntary liquidator (1 page)
22 May 2009Statement of affairs with form 4.19 (8 pages)
22 May 2009Statement of affairs with form 4.19 (8 pages)
22 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-15
(1 page)
22 May 2009Appointment of a voluntary liquidator (1 page)
29 April 2009Registered office changed on 29/04/2009 from unit 4 newbridge industrial estate pitt street keighley west yorkshire BD21 4PQ (1 page)
29 April 2009Registered office changed on 29/04/2009 from walsh taylor unit b shipley wharf wharf street shipley BD17 7DW (1 page)
29 April 2009Registered office changed on 29/04/2009 from unit 4 newbridge industrial estate pitt street keighley west yorkshire BD21 4PQ (1 page)
29 April 2009Registered office changed on 29/04/2009 from walsh taylor unit b shipley wharf wharf street shipley BD17 7DW (1 page)
2 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 August 2008Appointment Terminated Secretary june rees (1 page)
20 August 2008Secretary appointed ms jody bernadette wilson (1 page)
20 August 2008Ad 20/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 August 2008Appointment terminated director jody wilson (1 page)
20 August 2008Secretary appointed ms jody bernadette wilson (1 page)
20 August 2008Appointment terminated secretary june rees (1 page)
20 August 2008Ad 20/08/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
20 August 2008Appointment Terminated Director jody wilson (1 page)
18 August 2008Registered office changed on 18/08/2008 from j b law 30 park cross street leeds west yorkshire LS1 2QH (1 page)
18 August 2008Registered office changed on 18/08/2008 from j b law 30 park cross street leeds west yorkshire LS1 2QH (1 page)
7 April 2008Appointment Terminated Secretary york place company secretaries LIMITED (1 page)
7 April 2008Registered office changed on 07/04/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
7 April 2008Director and secretary appointed june rees (2 pages)
7 April 2008Director and secretary appointed june rees (2 pages)
7 April 2008Appointment terminated director york place company nominees LIMITED (1 page)
7 April 2008Appointment Terminated Director york place company nominees LIMITED (1 page)
7 April 2008Director appointed jody bernardette wilson (2 pages)
7 April 2008Registered office changed on 07/04/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
7 April 2008Appointment terminated secretary york place company secretaries LIMITED (1 page)
7 April 2008Director appointed jody bernardette wilson (2 pages)
25 March 2008Incorporation (16 pages)
25 March 2008Incorporation (16 pages)