Company NameVenture Car Superstore Limited
Company StatusDissolved
Company Number03027873
CategoryPrivate Limited Company
Incorporation Date1 March 1995(29 years, 1 month ago)
Dissolution Date12 December 2000 (23 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameGraham Alan Jocelyn Cole
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Ingle Close
Pinner
Middlesex
HA5 3BJ
Director NameMr John Stuart Connah
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrace House
East End Way
Pinner
Middlesex
HA5 3BS
Secretary NameGraham Alan Jocelyn Cole
NationalityBritish
StatusClosed
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Ingle Close
Pinner
Middlesex
HA5 3BJ
Director NameStephen McCullagh
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1997(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 12 December 2000)
RoleCompany Director
Correspondence AddressGreenfields 42 Trees Road
Hughenden
High Wycombe
Buckinghamshire
HP14 4PW
Director NameMr John Stephen Sullivan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1997(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 12 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Bassingham Road
Wembley
Middlesex
HA0 4RJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address333 Western Avenue
London
W3 0RS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 1997 (26 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
9 November 1999Return made up to 01/03/99; full list of members (5 pages)
2 March 1999Accounting reference date extended from 30/04/98 to 31/10/98 (1 page)
19 August 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
27 February 1998Return made up to 01/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
25 February 1998Accounting reference date shortened from 31/03/98 to 30/04/97 (1 page)
5 December 1997Particulars of mortgage/charge (7 pages)
14 August 1997Ad 01/06/97--------- £ si 198446@1=198446 £ ic 2/198448 (2 pages)
14 August 1997Statement of affairs (50 pages)
30 June 1997Particulars of mortgage/charge (3 pages)
23 June 1997Memorandum and Articles of Association (7 pages)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997£ nc 1000/1000000 27/05/97 (1 page)
22 April 1997Return made up to 01/03/97; no change of members (4 pages)
27 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
27 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1996Return made up to 01/03/96; full list of members (6 pages)