VENUES R US LIMITED

Register to unlock more data on OkredoRegister

VENUES R US LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04398317

Incorporation date

19/03/2002

Size

Dormant

Contacts

Registered address

Registered address

The Inspire, Hornbeam Square West, Harrogate, North Yorkshire HG2 8PACopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2002)
dot icon07/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2014
First Gazette notice for voluntary strike-off
dot icon14/12/2014
Application to strike the company off the register
dot icon28/11/2014
Appointment of Mr James Alexander Burrell as a director on 2014-11-10
dot icon30/08/2014
Accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon14/02/2014
Appointment of Mrs Geraldine Josephine Gallagher as a director on 2014-01-31
dot icon06/02/2014
Termination of appointment of Matthew Edward Bennison as a director on 2014-01-31
dot icon06/02/2014
Termination of appointment of Matthew Edward Bennison as a secretary on 2014-01-31
dot icon20/09/2013
Accounts made up to 2012-12-31
dot icon20/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon27/09/2012
Accounts made up to 2011-12-31
dot icon19/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon02/11/2011
Accounts made up to 2010-12-31
dot icon28/07/2011
Appointment of Mr Matthew Edward Bennison as a director
dot icon27/07/2011
Appointment of Mr Matthew Edward Bennison as a secretary
dot icon27/07/2011
Termination of appointment of Timothy Doubleday as a director
dot icon27/07/2011
Termination of appointment of Timothy Doubleday as a secretary
dot icon22/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon03/12/2010
Appointment of Mr Timothy John Doubleday as a director
dot icon03/12/2010
Termination of appointment of Paul Nisbett as a director
dot icon02/12/2010
Appointment of Timothy Doubleday as a secretary
dot icon02/12/2010
Termination of appointment of Geraldine Gallagher as a secretary
dot icon30/11/2010
Accounts made up to 2009-12-31
dot icon24/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon24/03/2010
Director's details changed for Gail Susan Hunter on 2010-03-24
dot icon30/07/2009
Resolutions
dot icon26/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/03/2009
Return made up to 19/03/09; full list of members
dot icon20/01/2009
Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA
dot icon15/08/2008
Director appointed paul sandle nisbett
dot icon01/07/2008
Appointment terminated director mark day
dot icon18/06/2008
Accounts made up to 2007-12-31
dot icon31/03/2008
Return made up to 19/03/08; full list of members
dot icon02/02/2008
Accounts made up to 2007-03-31
dot icon13/09/2007
New director appointed
dot icon20/06/2007
Secretary resigned
dot icon19/06/2007
New director appointed
dot icon15/06/2007
Registered office changed on 15/06/07 from: south cottage mursley road little horwood milton keynes buckinghamshire MK17 0PH
dot icon15/06/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon15/06/2007
Director resigned
dot icon15/06/2007
Director resigned
dot icon15/06/2007
Director resigned
dot icon15/06/2007
New director appointed
dot icon15/06/2007
New secretary appointed
dot icon26/04/2007
Return made up to 19/03/07; full list of members
dot icon02/04/2007
Accounts made up to 2006-03-31
dot icon26/04/2006
Return made up to 19/03/06; full list of members
dot icon14/11/2005
Auditor's resignation
dot icon04/10/2005
Accounts made up to 2005-03-31
dot icon11/05/2005
Accounts made up to 2004-03-31
dot icon14/03/2005
Return made up to 19/03/05; full list of members
dot icon13/04/2004
Return made up to 19/03/04; full list of members
dot icon16/12/2003
Auditor's resignation
dot icon19/10/2003
Accounts made up to 2003-03-31
dot icon13/04/2003
Return made up to 19/03/03; full list of members
dot icon28/10/2002
Certificate of change of name
dot icon12/09/2002
Ad 19/03/02--------- £ si 1@1=1 £ ic 1/2
dot icon05/04/2002
Director resigned
dot icon05/04/2002
Secretary resigned
dot icon05/04/2002
Registered office changed on 05/04/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon05/04/2002
New director appointed
dot icon05/04/2002
New director appointed
dot icon05/04/2002
New secretary appointed
dot icon05/04/2002
New director appointed
dot icon19/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burrell, James Alexander
Director
10/11/2014 - Present
112
Doubleday, Timothy John
Director
29/11/2010 - 19/07/2011
157
Troy, Anthony Gerrard
Director
25/05/2007 - Present
126
Gallagher, Geraldine Josephine
Director
31/01/2014 - Present
75
Bellone, Norman Edward
Director
19/03/2002 - 29/05/2007
24

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 VENUES R US LIMITED

VENUES R US LIMITED is an(a) Dissolved company incorporated on 19/03/2002 with the registered office located at The Inspire, Hornbeam Square West, Harrogate, North Yorkshire HG2 8PA. There are currently 4 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 VENUES R US LIMITED?

toggle

VENUES R US LIMITED is currently Dissolved. It was registered on 19/03/2002 and dissolved on 07/04/2015.

Where is VENUES R US LIMITED located?

toggle

VENUES R US LIMITED is registered at The Inspire, Hornbeam Square West, Harrogate, North Yorkshire HG2 8PA.

What does VENUES R US LIMITED do?

toggle

VENUES R US LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for VENUES R US LIMITED?

toggle

The latest filing was on 07/04/2015: Final Gazette dissolved via voluntary strike-off.