Aberdeen
AB11 7RX
Scotland
Secretary Name | Natasha Gaynor Baxter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2002(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 25 July 2014) |
Role | Purchasing & Logistics |
Correspondence Address | 1 Deemount Terrace Aberdeen Grampian AB11 7RX Scotland |
Director Name | Aldo Venturini |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 April 2002) |
Role | Retired |
Correspondence Address | 7 Brimmond Drive Westhill Aberdeenshire AB32 6SZ Scotland |
Secretary Name | Doris Janette Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 April 2002) |
Role | Company Director |
Correspondence Address | 6 Harvest Hill Westhill Aberdeenshire AB32 6PU Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 64 Allardice Street Stonehaven AB39 2AA Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £17,436 |
Current Liabilities | £31,188 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2014 | Final Gazette dissolved following liquidation (1 page) |
25 April 2014 | Notice of final meeting of creditors (2 pages) |
25 June 2012 | Registered office address changed from C/O Cs Corporate Solutions 11 Allardice Street Stonehaven AB39 2BS on 25 June 2012 (2 pages) |
21 March 2006 | Appointment of a provisional liquidator (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 5 bon accord square aberdeen AB11 6XZ (1 page) |
10 February 2006 | Notice of winding up order (1 page) |
10 February 2006 | Court order notice of winding up (1 page) |
26 November 2004 | Return made up to 14/08/04; full list of members (6 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
20 August 2003 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2003 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: 78 montgomery street edinburgh EH7 5JA (1 page) |
14 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
1 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2003 | Strike-off action suspended (1 page) |
17 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | New secretary appointed (2 pages) |
22 April 2002 | Company name changed venturini LIMITED\certificate issued on 22/04/02 (2 pages) |
22 April 2002 | Return made up to 14/08/01; full list of members (7 pages) |
30 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2002 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
18 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2001 | Return made up to 14/08/00; full list of members (6 pages) |
7 February 2001 | Accounts for a small company made up to 31 August 1999 (5 pages) |
23 November 1999 | Return made up to 14/08/99; full list of members
|
2 August 1999 | Partic of mort/charge * (5 pages) |
19 October 1998 | Partic of mort/charge * (6 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
19 August 1998 | Secretary resigned;director resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
14 August 1998 | Incorporation (16 pages) |