Company NameVenus Investments Limited
Company StatusDissolved
Company Number00578273
CategoryPrivate Limited Company
Incorporation Date11 February 1957(67 years, 2 months ago)
Dissolution Date27 February 2007 (17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameChristopher Frank Newman
NationalityBritish
StatusClosed
Appointed08 March 2004(47 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 27 February 2007)
RoleAccountant
Correspondence AddressPenns Cottage
Locks Lane
Leavenheath
Essex
CO6 4PF
Secretary NameBrian Connolly
NationalityBritish
StatusClosed
Appointed10 December 2004(47 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 27 February 2007)
RoleSolicitor
Correspondence AddressAudley House
Berechurch Hall Road
Colchester
Essex
CO2 9NW
Director NamePeggy May Glass
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(35 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 February 2003)
RoleCompany Director
Correspondence AddressThe Coach House
High Street, Charing
Ashford
Kent
TN27 0LS
Secretary NameDenis Fargher Glass
NationalityBritish
StatusResigned
Appointed15 May 1992(35 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 February 2003)
RoleCompany Director
Correspondence AddressThe Coach House
High Street, Charing
Ashford
Kent
TN27 0LS
Director NameBrian Charles Stuart
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2003(46 years after company formation)
Appointment Duration2 years, 11 months (resigned 16 January 2006)
RoleSolicitor
Correspondence AddressOaklands Farm
High Road
Leavenheath
Suffolk
CO6 4PY
Secretary NameMaria Victoria Stuart
NationalityBritish
StatusResigned
Appointed15 February 2003(46 years after company formation)
Appointment Duration1 year (resigned 08 March 2004)
RoleA1
Correspondence AddressOaklands Farm
High Road
Leavenheath
Suffolk
CO6 4PY

Location

Registered Address1 Lodge Court Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North

Financials

Year2014
Net Worth£12,817
Cash£7,447
Current Liabilities£1,415

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
9 May 2006Director resigned (1 page)
6 June 2005Return made up to 15/05/05; full list of members (6 pages)
16 May 2005New secretary appointed (2 pages)
26 May 2004Return made up to 15/05/04; full list of members (6 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
13 March 2004New secretary appointed (2 pages)
13 March 2004Secretary resigned (1 page)
21 October 2003Registered office changed on 21/10/03 from: the manse 103 high street wivenhoe colchester essex CO7 9AG (1 page)
22 May 2003Return made up to 15/05/03; full list of members
  • 363(287) ‐ Registered office changed on 22/05/03
(6 pages)
22 May 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
2 March 2003Registered office changed on 02/03/03 from: the coach house high street charing kent TN27 0LS (1 page)
1 March 2003Director resigned (1 page)
14 February 2003New director appointed (2 pages)
7 November 2002Registered office changed on 07/11/02 from: c/o gale & partners panstar house 13-15 swakeleys road ickenham middlesex UB10 8DF (1 page)
1 June 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
28 May 2002Return made up to 15/05/02; full list of members (6 pages)
14 June 2001Accounts for a small company made up to 30 April 2001 (4 pages)
21 May 2001Return made up to 15/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(6 pages)
1 August 2000Accounts for a small company made up to 30 April 2000 (4 pages)
19 May 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 1999Accounts for a small company made up to 30 April 1999 (4 pages)
4 June 1999Return made up to 15/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 June 1998Accounts for a small company made up to 30 April 1998 (4 pages)
27 May 1998Return made up to 15/05/98; full list of members (6 pages)
20 July 1997Accounts for a small company made up to 30 April 1997 (4 pages)
21 May 1997Return made up to 15/05/97; no change of members (4 pages)
8 August 1996Accounts for a small company made up to 30 April 1996 (4 pages)
6 June 1996Return made up to 15/05/96; no change of members (4 pages)
1 June 1995Return made up to 15/05/95; full list of members (6 pages)
1 June 1995Accounts for a small company made up to 30 April 1995 (4 pages)
4 October 1994Accounts for a small company made up to 30 April 1994 (4 pages)
15 January 1994Accounts for a small company made up to 30 April 1993 (5 pages)
26 February 1993Full accounts made up to 30 April 1992 (18 pages)
30 May 1991Accounts for a small company made up to 30 April 1991 (3 pages)
17 May 1990Accounts for a small company made up to 30 April 1990 (4 pages)
21 June 1989Accounts for a small company made up to 30 April 1989 (4 pages)
25 May 1988Accounts for a small company made up to 30 April 1988 (4 pages)
3 August 1987Accounts for a small company made up to 30 April 1987 (4 pages)
4 July 1986Accounts for a small company made up to 30 April 1986 (4 pages)