Company NameVennex Limited
Company StatusDissolved
Company Number00403525
CategoryPrivate Limited Company
Incorporation Date22 January 1946(78 years, 3 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)
Previous NameSto-Rose Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMark Anthony John Brett
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1992(46 years, 6 months after company formation)
Appointment Duration16 years, 7 months (closed 17 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Malvern Drive
Woodford Green
Essex
IG8 0JW
Director NameHeather Kathleen Mayer
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1992(46 years, 6 months after company formation)
Appointment Duration16 years, 7 months (closed 17 March 2009)
RoleCompany Director
Correspondence AddressThe Thatch Cottage
Bury Lane
Epping
Essex
CM16 5JA
Secretary NameHeather Kathleen Mayer
NationalityBritish
StatusClosed
Appointed04 August 1992(46 years, 6 months after company formation)
Appointment Duration16 years, 7 months (closed 17 March 2009)
RoleCompany Director
Correspondence AddressThe Thatch Cottage
Bury Lane
Epping
Essex
CM16 5JA
Director NamePatricia Alice Mercia Brett
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(46 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 July 1995)
RoleCompany Director
Correspondence AddressThe Squirrels
Greyfriars Hutton Mount
Brentwood
Essex
CM13 2XB

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£805,805
Gross Profit£218,794
Net Worth£1,085,402
Cash£100,281
Current Liabilities£78,390

Accounts

Latest Accounts1 March 2007 (17 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

17 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2008Liquidators statement of receipts and payments to 27 November 2008 (5 pages)
17 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
18 August 2008Liquidators statement of receipts and payments to 1 August 2008 (5 pages)
15 August 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
15 August 2007Res re specie (1 page)
15 August 2007Appointment of a voluntary liquidator (1 page)
15 August 2007Declaration of solvency (3 pages)
21 June 2007Full accounts made up to 1 March 2007 (14 pages)
13 September 2006Return made up to 04/08/06; full list of members (3 pages)
13 September 2006Location of register of members (1 page)
13 September 2006Location of debenture register (1 page)
17 July 2006Full accounts made up to 28 February 2006 (13 pages)
17 November 2005Full accounts made up to 28 February 2005 (13 pages)
7 September 2005Return made up to 04/08/05; full list of members (8 pages)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
1 September 2004Return made up to 04/08/04; full list of members (8 pages)
25 June 2004Accounts for a small company made up to 28 February 2004 (6 pages)
15 August 2003Return made up to 04/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 August 2003Registered office changed on 15/08/03 from: 12 york gate london NW1 4QG (2 pages)
24 July 2003Accounts for a small company made up to 28 February 2003 (6 pages)
18 June 2002Accounts for a small company made up to 28 February 2002 (6 pages)
6 March 2002S-div 02/01/02 (1 page)
6 March 2002Ad 02/01/02--------- £ si [email protected]=10 £ ic 2000/2010 (2 pages)
6 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2002Auditor's resignation (1 page)
9 January 2002Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
28 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
20 August 2001Return made up to 04/08/01; full list of members (5 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
11 August 2000Return made up to 04/08/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
17 August 1999Return made up to 04/08/99; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
25 September 1997Return made up to 04/08/97; full list of members (5 pages)
9 September 1996Return made up to 04/08/96; full list of members (5 pages)
12 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
4 September 1995Return made up to 04/08/95; no change of members (8 pages)
4 September 1995Director resigned (4 pages)
18 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)