Company NameVentura Complete Limited
Company StatusDissolved
Company Number02035794
CategoryPrivate Limited Company
Incorporation Date10 July 1986(37 years, 9 months ago)
Previous NameVentura Litho Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameAlan Bruce
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(5 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleSales Manager
Correspondence Address14 North Frith Park
Hadlow
Tonbridge
Kent
TN11 9QW
Director NameAnthony Hall
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(5 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleProduction Manager
Correspondence AddressThe Roundels
Teston Road, Offham
West Malling
Kent
ME19 5PF
Director NameMalcolm George Parr
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(5 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleManager
Correspondence AddressHawthorns
Kerves Lane
Horsham
West Sussex
RH13 6ET
Director NameJames Pearce
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(5 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleProduction Manager
Correspondence Address4 Grangeways Close
Gravesend
Kent
DA11 8NX
Secretary NameMalcolm George Parr
NationalityBritish
StatusCurrent
Appointed15 March 1992(5 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressHawthorns
Kerves Lane
Horsham
West Sussex
RH13 6ET
Director NameAlan Gillespie
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(14 years after company formation)
Appointment Duration23 years, 8 months
RoleSales Director
Correspondence Address34 Asher Reeds
Langton Green
Tunbridge Wells
Kent
TN3 0AR
Director NameMr Paul Sherfield
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(8 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 South Park Gardens
Berkhamsted
Hertfordshire
HP4 1JA
Director NameMr Stephen Clive Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(12 years after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address44 Eastbrook Road
Blackheath
London
SE3 8BT
Director NameMr Roy Mathewson Killen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(16 years, 1 month after company formation)
Appointment Duration10 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Fox Hill
London
SE19 2XE

Location

Registered Address1 Snow Hill
London
EC1A 2DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£8,005,695
Gross Profit£3,007,601
Net Worth£1,063,754
Cash£1,487
Current Liabilities£2,260,261

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 February 2007Dissolved (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
10 November 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
10 November 2006Liquidators statement of receipts and payments (5 pages)
17 August 2006Liquidators statement of receipts and payments (5 pages)
20 April 2006Registered office changed on 20/04/06 from: 1 snow hill london EC1A 2DH (1 page)
20 April 2006Registered office changed on 20/04/06 from: crayfields business park new mill road st pauls cray orpington kent BR5 3QA (1 page)
22 February 2006Liquidators statement of receipts and payments (6 pages)
29 November 2005S of s release of liquidator (1 page)
24 November 2005C/O;-replacement of liquidator (21 pages)
12 August 2005Liquidators statement of receipts and payments (5 pages)
7 February 2005Liquidators statement of receipts and payments (6 pages)
30 July 2004Liquidators statement of receipts and payments (6 pages)
24 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2003Statement of affairs (10 pages)
24 July 2003Appointment of a voluntary liquidator (1 page)
20 May 2003Particulars of mortgage/charge (3 pages)
25 April 2003Full accounts made up to 31 December 2002 (18 pages)
23 March 2003Return made up to 15/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
11 September 2002New director appointed (2 pages)
23 August 2002Full accounts made up to 31 December 2001 (15 pages)
21 August 2002Registered office changed on 21/08/02 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
29 March 2002Return made up to 15/03/02; full list of members (9 pages)
16 July 2001Full accounts made up to 31 December 2000 (15 pages)
6 April 2001Return made up to 15/03/01; full list of members (8 pages)
20 October 2000Director's particulars changed (1 page)
20 October 2000Director's particulars changed (1 page)
14 September 2000Registered office changed on 14/09/00 from: 5TH floor 7/10 chandos street london W1M 9DE (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000Secretary's particulars changed;director's particulars changed (1 page)
18 April 2000Return made up to 15/03/00; full list of members (8 pages)
17 April 2000Full accounts made up to 31 December 1999 (18 pages)
14 April 2000Ad 13/12/99--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
22 July 1999Registered office changed on 22/07/99 from: 29 welbeck street london W1M 7PG (1 page)
10 June 1999Director's particulars changed (1 page)
1 April 1999Full accounts made up to 31 December 1998 (11 pages)
1 April 1999Return made up to 15/03/99; full list of members (8 pages)
11 November 1998New director appointed (2 pages)
23 July 1998Memorandum and Articles of Association (11 pages)
14 July 1998£ nc 50000/250000 28/05/98 (1 page)
14 July 1998Ad 28/05/98--------- £ si 85000@1=85000 £ ic 15000/100000 (2 pages)
14 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 April 1998Return made up to 15/03/98; no change of members (6 pages)
27 January 1998Full accounts made up to 31 October 1997 (11 pages)
26 March 1997Return made up to 15/03/97; no change of members (6 pages)
13 February 1997Full accounts made up to 31 October 1996 (11 pages)
27 November 1996Director's particulars changed (1 page)
16 August 1996Return made up to 15/03/96; full list of members (8 pages)
1 February 1996Full accounts made up to 31 October 1995 (11 pages)
4 April 1995Return made up to 15/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 1989New director appointed (2 pages)
11 January 1989Wd 15/12/88 ad 09/09/88--------- £ si 9000@1=9000 £ ic 6000/15000 (2 pages)
19 January 1988Return made up to 04/01/88; full list of members (4 pages)
29 October 1986Secretary resigned;director resigned;new director appointed (2 pages)
29 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)