NEWARK BUSINESS VENTURE
Status | DISSOLVED |
Company No. | 01922509 |
Category | |
Incorporated | 13 Jun 1985 |
Age | 39 years, 5 days |
Jurisdiction | England Wales |
Dissolution | 16 Oct 2012 |
Years | 11 years, 8 months, 2 days |
SUMMARY
NEWARK BUSINESS VENTURE is an dissolved with number 01922509. It was incorporated 39 years, 5 days ago, on 13 June 1985 and it was dissolved 11 years, 8 months, 2 days ago, on 16 October 2012. The company address is International House International House, Newark, NG24 2EG, Nottinghamshire.
Company Fillings
Gazette dissolved voluntary
Date: 16 Oct 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Jun 2012
Category: Dissolution
Type: DS01
Documents
Change sail address company with old address
Date: 05 Jan 2012
Category: Address
Type: AD02
Old address: Newark Beacon Beacon Hill Office Park Cafferata Way Newark Nottinghamshire NG24 2TN United Kingdom
Documents
Annual return company with made up date no member list
Date: 05 Jan 2012
Action Date: 17 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-17
Documents
Termination secretary company with name termination date
Date: 05 Jan 2012
Action Date: 17 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2011-10-17
Officer name: Stuart Parr
Documents
Accounts with accounts type small
Date: 25 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Move registers to sail company
Date: 03 Nov 2010
Category: Address
Type: AD03
Documents
Annual return company with made up date no member list
Date: 03 Nov 2010
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Termination director company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Roberts
Documents
Termination director company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cait Mercer
Documents
Accounts with accounts type small
Date: 22 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date no member list
Date: 09 Dec 2009
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-07
Officer name: Judith Helen Charnell White
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-07
Officer name: Mr Vincent Henry Dobson
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-07
Officer name: Mark Andrew Roberts
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Gelsthorpe
Change date: 2009-12-07
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-07
Officer name: Joanna Mary Parlby
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Cait Mercer
Change date: 2009-12-07
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-07
Officer name: Mr Brian Russell Dunn
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Guy Staniforth
Change date: 2009-12-07
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-07
Officer name: Councillor Keith Frank Girling
Documents
Change person director company with change date
Date: 08 Nov 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-27
Officer name: Mr Dean John Hyde
Documents
Legacy
Date: 28 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed judith helen charnell white
Documents
Accounts with accounts type small
Date: 09 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/10/08
Documents
Legacy
Date: 29 May 2008
Category: Officers
Type: 288a
Description: Director appointed dean john hyde
Documents
Accounts with accounts type small
Date: 18 Mar 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/10/07
Documents
Accounts with accounts type small
Date: 26 Feb 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 09 Nov 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/10/06
Documents
Legacy
Date: 09 Nov 2006
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Accounts with accounts type small
Date: 24 Jan 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/10/05
Documents
Legacy
Date: 21 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 17 Jan 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 02 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/10/04
Documents
Legacy
Date: 30 Nov 2004
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 03 Nov 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed newark enterprise trust\certificate issued on 03/11/04
Documents
Legacy
Date: 06 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 14 Jan 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Oct 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/10/03
Documents
Legacy
Date: 17 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jan 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/10/02
Documents
Legacy
Date: 26 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 22 Jan 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Accounts with accounts type small
Date: 19 Mar 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 12 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/10/01
Documents
Accounts with accounts type small
Date: 16 May 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 10 May 2001
Category: Address
Type: 287
Description: Registered office changed on 10/05/01 from: the town hall market place newark NG24 1DU
Documents
Legacy
Date: 15 Nov 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/10/00
Documents
Legacy
Date: 15 Nov 2000
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2000
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 15/11/00
Documents
Legacy
Date: 15 Nov 2000
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type small
Date: 04 Jul 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 05 Nov 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/10/99
Documents
Accounts with accounts type full
Date: 16 Jul 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 31 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/10/98
Documents
Legacy
Date: 12 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 23 Mar 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 20 Jan 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 27 Oct 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/10/97
Documents
Legacy
Date: 27 Oct 1997
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Feb 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 20 Oct 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/10/96
Documents
Legacy
Date: 20 Oct 1996
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;secretary resigned;director resigned
Documents
Legacy
Date: 20 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Mar 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 30 Jan 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 17 Oct 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/10/95
Documents
Some Companies
CAMBRIDGE ENGLISH LEARNING TUITION LTD
THE OLD POST OFFICE BLANDFORD ROAD,BLANDFORD FORUM,DT11 0SF
Number: | 11336019 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGUS,DARTFORD,DA2 6QD
Number: | 11127519 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE BARN OLD ROAD,STOKE-ON-TRENT,ST12 9EN
Number: | 11501426 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 CASTLE STREET,READING,RG1 7SR
Number: | 05115521 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11837330 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX
Number: | 05132081 |
Status: | ACTIVE |
Category: | Private Limited Company |