Company NameVenture Pressings (Holdings) Limited
Company StatusDissolved
Company Number02174111
CategoryPrivate Limited Company
Incorporation Date6 October 1987(36 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Ernest Beasley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1992(4 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum House
Old Waste Lane Balsall Common
Coventry
West Midlands
CV7 7RY
Director NameMr James Bargery Donaghy
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1992(4 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleProduction Director
Correspondence Address3 Maltings Court
Bloxham
Banbury
Oxfordshire
OX15 4TP
Director NameMr David Arthur Perry
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1992(4 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleAccountant
Correspondence AddressThe Ben Back Drive
Moreton Paddox
Moreton Morrell
Warwickshire
CV35 9BU
Secretary NameMr Clive Charles Page
NationalityBritish
StatusCurrent
Appointed30 December 1994(7 years, 2 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Tor Bryan
Ingatestone
Essex
CM4 9HL
Director NameMr Anthony Jones
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1996(8 years, 3 months after company formation)
Appointment Duration28 years, 3 months
RolePersonnel Director
Country of ResidenceEngland
Correspondence AddressRedcliffe Chase
Dane Lane
Hartlip
Kent
ME9 7TE
Director NameMr Alexander Daly
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 October 1993)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCondover Court
Condover
Shrewsbury
Salop
SY5 7AA
Wales
Director NameMr James Alexander Fraser
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 October 1993)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Abbots Close
Knowle
Solihull
West Midlands
B93 9PP
Director NameDavid Houghton
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 May 1993)
RoleManaging Director
Correspondence AddressMile House
158 Ellesmere Road
Shrewsbury
Shropshire
SY1 2RQ
Wales
Secretary NameMr Derek Stanley Butler
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 May 1993)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Henderson Close
Lichfield
Staffordshire
WS14 9YN
Secretary NameMr Derek Stanley Butler
NationalityBritish
StatusResigned
Appointed28 March 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 May 1993)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Henderson Close
Lichfield
Staffordshire
WS14 9YN
Director NameRichard John Clowes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(5 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 October 1993)
RoleCompany Director
Correspondence AddressBracebridge
Tutts Clump
Bradfield
Berkshire
RG7 6JU
Secretary NameMichael Stephen Roper
NationalityBritish
StatusResigned
Appointed13 May 1993(5 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 July 1993)
RoleSecretary
Correspondence AddressErw Wen
Llandegveth
Newport
Gwent
NP6 1HX
Wales
Secretary NameMr Stephen John Starkey
NationalityBritish
StatusResigned
Appointed09 September 1993(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 December 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLee House 67 Lees Farm Drive
Madeley
Telford
Shropshire
TF7 5SU
Director NameAnthony Joseph Wright
Date of BirthJune 1952 (Born 71 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 October 1993(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 1996)
RoleDirector Personnel
Correspondence AddressThe Oat House
Chase Farm Birmingham Road
Kenilworth
Warwickshire
CV8 1PT

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 August 1997Dissolved (1 page)
19 May 1997Return of final meeting in a members' voluntary winding up (3 pages)
9 January 1997Registered office changed on 09/01/97 from: browns lane allesley coventry CV5 9DR (1 page)
8 January 1997Declaration of solvency (3 pages)
8 January 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 1997Appointment of a voluntary liquidator (1 page)
30 December 1996Memorandum and Articles of Association (11 pages)
30 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
30 December 1996Ad 11/12/96--------- £ si 39125110@1=39125110 £ ic 100000/39225110 (2 pages)
30 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 December 1996£ nc 100000/39225110 11/12/96 (1 page)
10 April 1996Return made up to 28/03/96; full list of members (6 pages)
15 February 1996New director appointed (2 pages)
2 November 1995Full group accounts made up to 31 December 1994 (16 pages)
9 May 1995Return made up to 28/03/95; full list of members (6 pages)