Company NameNewgrange Ventures Limited
Company StatusDissolved
Company Number03367205
CategoryPrivate Limited Company
Incorporation Date8 May 1997(27 years ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGrahame Ronald Thorne
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1997(4 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 22 January 2002)
RoleProgrammer
Correspondence Address113 Hawes Lane
West Wickham
Kent
BR4 9AA
Secretary NameJodie Simone Waller
NationalityBritish
StatusClosed
Appointed26 January 2001(3 years, 8 months after company formation)
Appointment Duration12 months (closed 22 January 2002)
RoleSecretary
Correspondence Address207-209 High Street
Berkhamsted
Hertfordshire
HP4 1AD
Secretary NameFiona Margaret Thorne
NationalityBritish
StatusResigned
Appointed25 September 1997(4 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 26 January 2001)
RoleCompany Director
Correspondence Address113 Hawes Lane
West Wickham
Kent
BR4 9AA
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address113 Hawes Lane
West Wickham
Kent
BR4 9AA
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,173
Cash£1,483
Current Liabilities£310

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
21 August 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
1 August 2001Application for striking-off (1 page)
10 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 February 2001New secretary appointed (2 pages)
24 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
14 July 2000Return made up to 08/05/00; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
27 May 1999Return made up to 08/05/99; full list of members (6 pages)
16 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
13 May 1998Return made up to 08/05/98; full list of members (6 pages)
15 October 1997Registered office changed on 15/10/97 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997New secretary appointed (2 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997Director resigned (1 page)
8 May 1997Incorporation (14 pages)