A.1. VENETIAN BLINDS LIMITED

Register to unlock more data on OkredoRegister

A.1. VENETIAN BLINDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01890051

Incorporation date

25/02/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

Oxford Chambers Oxford Road, Guiseley, Leeds LS20 9ATCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1985)
dot icon21/05/2012
Final Gazette dissolved following liquidation
dot icon21/02/2012
Return of final meeting in a creditors' voluntary winding up
dot icon15/01/2012
Registered office address changed from Walsh Taylor Unit B Shipley Wharfe Wharf Street Shipley West Yorkshire BD17 7DW on 2012-01-16
dot icon02/11/2011
Liquidators' statement of receipts and payments to 2011-09-13
dot icon11/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/04/2011
Insolvency court order
dot icon20/04/2011
Notice of ceasing to act as a voluntary liquidator
dot icon26/09/2010
Appointment of a voluntary liquidator
dot icon23/09/2010
Statement of affairs with form 4.19
dot icon23/09/2010
Resolutions
dot icon31/08/2010
Registered office address changed from 16 Tilley Road Newcastle upon Tyne Tyne and Wear NE38 0AE on 2010-09-01
dot icon08/07/2010
Total exemption small company accounts made up to 2009-08-31
dot icon18/05/2010
Appointment of Mr Russell Vine Teasdale as a secretary
dot icon09/05/2010
Termination of appointment of Russell Teasdale as a secretary
dot icon15/12/2009
Annual return made up to 2009-06-06 with full list of shareholders
dot icon12/11/2009
Registered office address changed from 275 Shields Road Byker Newcastle upon Tyne NE6 1DQ on 2009-11-13
dot icon20/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon30/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon03/04/2009
Director appointed david william noble
dot icon30/03/2009
Appointment Terminated Director and Secretary martin pearson
dot icon29/03/2009
Secretary appointed russell vine teasdale
dot icon24/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/12/2008
Director appointed david william noble
dot icon07/09/2008
Return made up to 06/06/08; full list of members
dot icon15/07/2008
Appointment Terminate, Director And Secretary Trevor Wintersgill Logged Form
dot icon15/07/2008
Director and secretary appointed martin pearson
dot icon08/06/2008
Director and secretary appointed trevor wintersgill
dot icon08/06/2008
Appointment Terminated Director and Secretary lawrence dixon
dot icon08/06/2008
Appointment Terminated Director anthony dixon
dot icon08/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon13/08/2007
Return made up to 06/06/07; full list of members
dot icon05/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon24/08/2006
Return made up to 06/06/06; full list of members
dot icon27/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon15/08/2005
Total exemption small company accounts made up to 2004-08-31
dot icon20/06/2005
Return made up to 06/06/05; full list of members
dot icon15/09/2004
Return made up to 06/06/04; full list of members
dot icon05/07/2004
Accounts for a small company made up to 2003-08-31
dot icon11/06/2003
Return made up to 06/06/03; full list of members
dot icon20/05/2003
Accounts for a small company made up to 2002-08-31
dot icon01/07/2002
Accounts for a small company made up to 2001-08-31
dot icon13/06/2002
Return made up to 06/06/02; full list of members
dot icon02/07/2001
Return made up to 06/06/01; full list of members
dot icon02/07/2001
Secretary's particulars changed;director's particulars changed
dot icon13/06/2001
Accounts for a small company made up to 2000-08-31
dot icon12/06/2000
Return made up to 06/06/00; full list of members
dot icon12/06/2000
Director's particulars changed
dot icon30/05/2000
Accounts for a small company made up to 1999-08-31
dot icon28/12/1999
Accounts for a small company made up to 1998-08-31
dot icon14/06/1999
Return made up to 06/06/99; full list of members
dot icon22/11/1998
Accounts for a small company made up to 1997-08-31
dot icon31/05/1998
Return made up to 06/06/98; full list of members
dot icon17/12/1997
Accounts for a small company made up to 1996-08-31
dot icon17/06/1997
Return made up to 06/06/97; no change of members
dot icon05/06/1996
Return made up to 06/06/96; no change of members
dot icon17/01/1996
Accounts for a small company made up to 1995-08-31
dot icon25/06/1995
Accounts for a small company made up to 1994-08-31
dot icon20/06/1995
Return made up to 06/06/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/06/1994
Return made up to 06/06/94; no change of members
dot icon30/06/1993
Accounts for a small company made up to 1992-08-31
dot icon16/06/1993
Return made up to 06/06/93; no change of members
dot icon21/07/1992
Return made up to 06/06/92; full list of members
dot icon04/07/1992
Accounts for a small company made up to 1991-08-31
dot icon23/09/1991
Return made up to 06/06/91; no change of members
dot icon25/04/1991
Accounts for a small company made up to 1990-08-31
dot icon25/04/1991
Return made up to 25/02/91; no change of members
dot icon27/02/1991
Accounts for a small company made up to 1989-08-31
dot icon27/02/1991
Return made up to 28/12/90; full list of members
dot icon09/04/1990
Accounting reference date shortened from 31/10 to 31/08
dot icon27/03/1990
Particulars of mortgage/charge
dot icon08/03/1990
Full accounts made up to 1988-08-31
dot icon19/07/1989
Accounts for a small company made up to 1986-08-31
dot icon05/07/1989
Accounts for a small company made up to 1987-08-31
dot icon05/07/1989
Return made up to 31/12/88; full list of members
dot icon05/07/1989
Return made up to 06/06/89; full list of members
dot icon05/07/1989
Return made up to 31/12/87; full list of members
dot icon03/03/1988
First gazette
dot icon15/04/1987
Return made up to 31/07/86; full list of members
dot icon25/02/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wintersgill, Trevor
Secretary
23/05/2008 - 02/07/2008
-
Teasdale, Russell Vine
Secretary
25/03/2009 - 10/05/2010
119
Teasdale, Russell Vine
Secretary
19/05/2010 - Present
-
Noble, David William
Director
25/03/2009 - Present
9
Noble, David William
Director
17/12/2008 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.1. VENETIAN BLINDS LIMITED

A.1. VENETIAN BLINDS LIMITED is an(a) Dissolved company incorporated on 25/02/1985 with the registered office located at Oxford Chambers Oxford Road, Guiseley, Leeds LS20 9AT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.1. VENETIAN BLINDS LIMITED?

toggle

A.1. VENETIAN BLINDS LIMITED is currently Dissolved. It was registered on 25/02/1985 and dissolved on 21/05/2012.

Where is A.1. VENETIAN BLINDS LIMITED located?

toggle

A.1. VENETIAN BLINDS LIMITED is registered at Oxford Chambers Oxford Road, Guiseley, Leeds LS20 9AT.

What does A.1. VENETIAN BLINDS LIMITED do?

toggle

A.1. VENETIAN BLINDS LIMITED operates in the Retail sale of furniture, lighting equipment and household articles not elsewhere classified (52.44 - SIC 2003) sector.

What is the latest filing for A.1. VENETIAN BLINDS LIMITED?

toggle

The latest filing was on 21/05/2012: Final Gazette dissolved following liquidation.