Company NameVenfix (Glass) Limited
Company StatusDissolved
Company Number01049890
CategoryPrivate Limited Company
Incorporation Date13 April 1972(52 years ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Director NameJanice Catherine Wopling
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(32 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 10 July 2007)
RoleCompany Director
Correspondence AddressNorton House
Gages Road, Belchamp St. Paul
Sudbury
Suffolk
CO10 7BT
Director NameJonathan Nicholas Wopling
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(32 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 10 July 2007)
RoleCompany Director
Correspondence AddressNorton House
Gages Road, Belchamp St. Paul
Sudbury
Suffolk
CO10 7BT
Secretary NameJanice Catherine Wopling
NationalityBritish
StatusClosed
Appointed28 February 2005(32 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 10 July 2007)
RoleCompany Director
Correspondence AddressNorton House
Gages Road, Belchamp St. Paul
Sudbury
Suffolk
CO10 7BT
Director NameMr Ernest Alfred Francis
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(19 years after company formation)
Appointment Duration7 years, 9 months (resigned 11 February 1999)
RoleGlass Contractor
Correspondence Address44 Orchard Way
Wymondham
Norfolk
NR18 0NY
Director NameMr Roy Francis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(19 years after company formation)
Appointment Duration13 years, 10 months (resigned 28 February 2005)
RoleGlass Contractor
Country of ResidenceEngland
Correspondence Address144 Norwich Road
Wymondham
Norfolk
NR18 0UH
Director NameMrs Shirley Anne Francis
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(19 years after company formation)
Appointment Duration13 years, 10 months (resigned 28 February 2005)
RoleSecretary
Correspondence Address144 Norwich Road
Wymondham
Norfolk
NR18 0UH
Secretary NameMrs Shirley Anne Francis
NationalityBritish
StatusResigned
Appointed30 April 1991(19 years after company formation)
Appointment Duration13 years, 10 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address144 Norwich Road
Wymondham
Norfolk
NR18 0UH
Director NameMr Robert Charles Wopling
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(32 years, 10 months after company formation)
Appointment Duration12 months (resigned 27 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gorse Way
Stanway
Colchester
Essex
CO3 0QP

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£443,591
Cash£152,069
Current Liabilities£32,942

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2007First Gazette notice for compulsory strike-off (1 page)
24 April 2006Director resigned (1 page)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 May 2005Return made up to 30/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 27/05/05
  • 363(353) ‐ Location of register of members address changed
(5 pages)
3 May 2005Registered office changed on 03/05/05 from: jubilee house 7 jubilee court dersingham kings lynn norfolk PE31 6HH (1 page)
31 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 March 2005Particulars of mortgage/charge (7 pages)
22 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
22 March 2005Declaration of assistance for shares acquisition (4 pages)
22 March 2005Auditor's resignation (1 page)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 March 2005Secretary resigned;director resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
17 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2005Particulars of mortgage/charge (4 pages)
11 May 2004Return made up to 30/04/04; full list of members (7 pages)
13 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 July 2003Return made up to 30/04/03; full list of members (7 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
9 May 2001Return made up to 30/04/01; full list of members (6 pages)
11 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 May 1999Return made up to 30/04/99; full list of members (6 pages)
13 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 May 1998Return made up to 30/04/98; no change of members (4 pages)
11 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
7 May 1997Return made up to 30/04/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
25 April 1996Return made up to 30/04/96; full list of members (6 pages)
14 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
28 April 1995Return made up to 30/04/95; no change of members (4 pages)
22 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
30 March 1994Registered office changed on 30/03/94 from: 46 greevegate hunstanton norfolk PE36 6AG (2 pages)