Company NameVentrotrade Limited
Company StatusDissolved
Company Number03973368
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Craig Griffin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2001(9 months, 1 week after company formation)
Appointment Duration2 years, 12 months (closed 13 January 2004)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHalebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Secretary NameMr Paul Anthony Keith Jeffery
NationalityBritish
StatusClosed
Appointed17 January 2001(9 months, 1 week after company formation)
Appointment Duration2 years, 12 months (closed 13 January 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressStable House
Cockaynes Lane Alresford
Colchester
Essex
CO7 8BZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressStable House
Cockaynes Lane, Alresford
Colchester
Essex
CO7 8BZ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishAlresford
WardAlresford

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
19 August 2003Application for striking-off (1 page)
24 April 2003Return made up to 14/04/03; full list of members (6 pages)
26 March 2003Total exemption small company accounts made up to 30 April 2001 (4 pages)
26 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
19 April 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 June 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/06/01
(6 pages)
25 January 2001Director resigned (1 page)
25 January 2001New secretary appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001Secretary resigned (1 page)
24 January 2001Registered office changed on 24/01/01 from: 6/8 underwood street london N1 7JQ (1 page)
14 April 2000Incorporation (21 pages)