Company NameVelbra Investments Limited
Company StatusDissolved
Company Number00585206
CategoryPrivate Limited Company
Incorporation Date6 June 1957(66 years, 11 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NamePauline Silver
NationalityBritish
StatusClosed
Appointed21 December 1990(33 years, 6 months after company formation)
Appointment Duration24 years, 6 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bouverie Gardens
Harrow
Middlesex
HA3 0RQ
Director NameAshley Cohen
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2007(50 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ingledene Court
Salford
Lancashire
M7 4HY
Director NamePauline Silver
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2007(50 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 30 June 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address4 Bouverie Gardens
Harrow
Middlesex
HA3 0RQ
Director NameRuth Cohen
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(33 years, 6 months after company formation)
Appointment Duration16 years, 12 months (resigned 12 December 2007)
RoleCompany Director
Correspondence Address9 Ingledene Court
Salford
Lancashire
M7 4HY

Location

Registered Address59-61 Market Street
Heywood
Lancashire
OL10 1HZ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Shareholders

16 at £1Ashley Cohen
59.26%
Ordinary
11 at £1Pauline Silver
40.74%
Ordinary

Financials

Year2014
Net Worth£13,695
Cash£10,044
Current Liabilities£3,057

Accounts

Latest Accounts5 April 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
4 March 2015Application to strike the company off the register (3 pages)
4 March 2015Application to strike the company off the register (3 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 27
(5 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 27
(5 pages)
27 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 27
(5 pages)
27 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 27
(5 pages)
24 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
4 January 2013Registered office address changed from C/O Maurice Bland & Co Suite One First Floor Bluepit Mill Queensway Rochdale Lancashire OL11 2PG United Kingdom on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 59-61 Market Street Heywood Lancashire OL10 1HZ United Kingdom on 4 January 2013 (1 page)
4 January 2013Registered office address changed from C/O Maurice Bland & Co Suite One First Floor Bluepit Mill Queensway Rochdale Lancashire OL11 2PG United Kingdom on 4 January 2013 (1 page)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
4 January 2013Registered office address changed from C/O Maurice Bland & Co Suite One First Floor Bluepit Mill Queensway Rochdale Lancashire OL11 2PG United Kingdom on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 59-61 Market Street Heywood Lancashire OL10 1HZ United Kingdom on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 59-61 Market Street Heywood Lancashire OL10 1HZ United Kingdom on 4 January 2013 (1 page)
9 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
9 February 2012Registered office address changed from Suite One First Floor Blue Pit Mill Business Centre Queensway Rochdale Lancashire OL11 2PG on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Suite One First Floor Blue Pit Mill Business Centre Queensway Rochdale Lancashire OL11 2PG on 9 February 2012 (1 page)
9 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
9 February 2012Registered office address changed from Suite One First Floor Blue Pit Mill Business Centre Queensway Rochdale Lancashire OL11 2PG on 9 February 2012 (1 page)
22 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
18 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
9 April 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
24 April 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
24 April 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
24 April 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
23 December 2008Return made up to 22/12/08; full list of members (4 pages)
23 December 2008Return made up to 22/12/08; full list of members (4 pages)
21 May 2008Registered office changed on 21/05/2008 from suite 1 1ST floor blue pit mill business centre queensway rochdale OL11 2PG (1 page)
21 May 2008Registered office changed on 21/05/2008 from suite 1 1ST floor blue pit mill business centre queensway rochdale OL11 2PG (1 page)
6 May 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
6 May 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
6 May 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
22 April 2008Return made up to 22/12/07; no change of members
  • 363(287) ‐ Registered office changed on 22/04/08
(7 pages)
22 April 2008Return made up to 22/12/07; no change of members
  • 363(287) ‐ Registered office changed on 22/04/08
(7 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
16 January 2007Return made up to 22/12/06; full list of members (6 pages)
16 January 2007Return made up to 22/12/06; full list of members (6 pages)
30 May 2006Registered office changed on 30/05/06 from: resolutions house 282 heywood old road middleton manchester M24 4QG (1 page)
30 May 2006Registered office changed on 30/05/06 from: resolutions house 282 heywood old road middleton manchester M24 4QG (1 page)
28 April 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
28 April 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
28 April 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
18 January 2006Return made up to 22/12/05; full list of members (6 pages)
18 January 2006Return made up to 22/12/05; full list of members (6 pages)
15 December 2005Registered office changed on 15/12/05 from: 69 middleton road manchester M8 4JY (1 page)
15 December 2005Registered office changed on 15/12/05 from: 69 middleton road manchester M8 4JY (1 page)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
14 December 2004Return made up to 22/12/04; full list of members (6 pages)
14 December 2004Return made up to 22/12/04; full list of members (6 pages)
10 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
10 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
10 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
15 December 2003Return made up to 22/12/03; full list of members (6 pages)
15 December 2003Return made up to 22/12/03; full list of members (6 pages)
25 February 2003Return made up to 22/12/02; full list of members (6 pages)
25 February 2003Return made up to 22/12/02; full list of members (6 pages)
10 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
10 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
10 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
22 March 2002Return made up to 22/12/01; full list of members; amend (10 pages)
22 March 2002Return made up to 22/12/01; full list of members; amend (10 pages)
7 February 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
7 February 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
7 February 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
18 December 2001Return made up to 22/12/01; full list of members (6 pages)
18 December 2001Return made up to 22/12/01; full list of members (6 pages)
14 February 2001Return made up to 22/12/00; full list of members (6 pages)
14 February 2001Return made up to 22/12/00; full list of members (6 pages)
7 February 2001Full accounts made up to 5 April 2000 (9 pages)
7 February 2001Full accounts made up to 5 April 2000 (9 pages)
7 February 2001Full accounts made up to 5 April 2000 (9 pages)
25 January 2000Full accounts made up to 5 April 1999 (9 pages)
25 January 2000Full accounts made up to 5 April 1999 (9 pages)
25 January 2000Full accounts made up to 5 April 1999 (9 pages)
10 January 2000Return made up to 22/12/99; full list of members (6 pages)
10 January 2000Return made up to 22/12/99; full list of members (6 pages)
23 March 1999Full accounts made up to 5 April 1998 (8 pages)
23 March 1999Full accounts made up to 5 April 1998 (8 pages)
23 March 1999Full accounts made up to 5 April 1998 (8 pages)
5 January 1999Return made up to 22/12/98; full list of members (6 pages)
5 January 1999Return made up to 22/12/98; full list of members (6 pages)
15 December 1997Return made up to 22/12/97; no change of members (4 pages)
15 December 1997Return made up to 22/12/97; no change of members (4 pages)
13 October 1997Full accounts made up to 5 April 1997 (8 pages)
13 October 1997Full accounts made up to 5 April 1997 (8 pages)
13 October 1997Full accounts made up to 5 April 1997 (8 pages)
16 December 1996Return made up to 22/12/96; no change of members (4 pages)
16 December 1996Return made up to 22/12/96; no change of members (4 pages)
11 June 1996Full accounts made up to 5 April 1996 (8 pages)
11 June 1996Full accounts made up to 5 April 1996 (8 pages)
11 June 1996Full accounts made up to 5 April 1996 (8 pages)
13 February 1996Full accounts made up to 5 April 1995 (8 pages)
13 February 1996Full accounts made up to 5 April 1995 (8 pages)
13 February 1996Full accounts made up to 5 April 1995 (8 pages)
20 December 1995Return made up to 22/12/95; full list of members (6 pages)
20 December 1995Return made up to 22/12/95; full list of members (6 pages)