VENOR RESOURCING LIMITED
Overview
| Company Name | VENOR RESOURCING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06794688 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VENOR RESOURCING LIMITED?
- Human resources provision and management of human resources functions (78300) / Administrative and support service activities
Where is VENOR RESOURCING LIMITED located?
| Registered Office Address | 5 Richfield Place Richfield Avenue RG1 8EQ Reading Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VENOR RESOURCING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2017 |
What are the latest filings for VENOR RESOURCING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mrs Susanne Denyer on Feb 01, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 19, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 8 pages | AA | ||||||||||
Termination of appointment of Gavin Roger Crowe as a director on Jul 20, 2017 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jan 19, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Keith Denyer as a director on Jan 01, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 6 pages | AA | ||||||||||
Termination of appointment of James Edward Peter Holdgate as a secretary on Jun 26, 2015 | 1 pages | TM02 | ||||||||||
Registered office address changed from Network House Third Avenue Globe Park Marlow Buckinghamshire SL7 1LY to 5 Richfield Place Richfield Avenue Reading Berkshire RG1 8EQ on Jun 30, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 19, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jan 19, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 7 pages | AA | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Jan 19, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jan 19, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of VENOR RESOURCING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENNETT, Susanne | Director | Hemdean Road Caversham RG4 7QT Reading 266 Berkshire England | United Kingdom | British | 99074860001 | |||||
| HOLDGATE, James Edward Peter | Secretary | Richfield Avenue RG1 8EQ Reading 5 Richfield Place Berkshire England | 149792720001 | |||||||
| VINCENT, Stephen Mark | Secretary | Speen Hill Henley Road, Hurley SL6 5LH Maidenhead Berkshire | British | 82314820002 | ||||||
| CROWE, Gavin Roger | Director | Shepherds Close Hurley SL6 5LZ Maidenhead 76 Berkshire England | England | British | 108231670002 | |||||
| CULLINANE, Martin John Edward | Director | Ivar Gardens Lychpit RG24 8YD Basingstoke 61 Hampshire | United Kingdom | British | 108748370001 | |||||
| DENYER, Keith | Director | Hemdean Road Caversham RG4 7QT Reading 266 Berkshire England | United Kingdom | British | 108231680001 | |||||
| DUFFIELD, William John | Director | Swan Close TW13 6PA Feltham 31 Middlesex | United Kingdom | British | 148505600001 | |||||
| JONES, Peter David | Director | Third Avenue Globe Park SL7 1LY Marlow Network House Buckinghamshire | United Kingdom | British | 148381990001 | |||||
| VINCENT, Stephen Mark | Director | Third Avenue Globe Park SL7 1LY Marlow Network House Buckinghamshire | United Kingdom | British | 82314820002 | |||||
| WOOLLARD-WHITE, Eric Richard | Director | Third Avenue Globe Park SL7 1LY Marlow Network House Buckinghamshire | England | British | 152358910001 |
Who are the persons with significant control of VENOR RESOURCING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Focus Resourcing Group Limited | Apr 06, 2016 | Richfield Place Richfield Avenue RG1 8EQ Reading 5 Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0