Company NameJ.S. Vallance Limited
Company StatusDissolved
Company Number01380606
CategoryPrivate Limited Company
Incorporation Date26 July 1978(45 years, 9 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Angela Jane Cattee
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(23 years, 1 month after company formation)
Appointment Duration3 years (closed 28 September 2004)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameMr Peter Cattee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(23 years, 1 month after company formation)
Appointment Duration3 years (closed 28 September 2004)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameMr Andrew David Parker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(23 years, 1 month after company formation)
Appointment Duration3 years (closed 28 September 2004)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressLowes Farm House Kenyon Lane
Kenyon
Warrington
Cheshire
WA3 4AY
Director NameGeoffrey Alan Tims
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(23 years, 1 month after company formation)
Appointment Duration3 years (closed 28 September 2004)
RolePharmacist
Correspondence Address15 Drywood Avenue
Worsley
Manchester
Lancashire
M28 2QA
Secretary NameMrs Angela Jane Cattee
NationalityBritish
StatusClosed
Appointed31 August 2001(23 years, 1 month after company formation)
Appointment Duration3 years (closed 28 September 2004)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameJonathan Simon Vallance
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(12 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 August 2001)
RoleChemist
Correspondence Address23 Butt Hill Road
Prestwich
Manchester
M25 9NJ
Director NameSheralyn Vallance
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed18 May 1991(12 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 August 2001)
RoleSecretary
Correspondence Address23 Butt Hill Road
Prestwich
Manchester
M25 9NJ
Secretary NameSheralyn Vallance
NationalityCanadian
StatusResigned
Appointed18 May 1991(12 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address23 Butt Hill Road
Prestwich
Manchester
M25 9NJ

Location

Registered Address716a Bolton Road
Pendlebury
Manchester
M27 6EW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
30 April 2004Application for striking-off (1 page)
10 June 2003Return made up to 12/05/03; full list of members (8 pages)
7 May 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
30 July 2002Registered office changed on 30/07/02 from: 1-3 little hulton district centre walkden worsley greater manchester M28 0BA (1 page)
2 July 2002Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
6 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
7 May 2002Return made up to 12/05/02; full list of members (8 pages)
27 September 2001New director appointed (2 pages)
17 September 2001Secretary resigned;director resigned (1 page)
17 September 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
17 September 2001Registered office changed on 17/09/01 from: 2 eastway sale cheshire M33 4DX (1 page)
17 September 2001New secretary appointed;new director appointed (2 pages)
9 May 2001Return made up to 12/05/01; full list of members (6 pages)
16 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
29 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
17 May 2000Return made up to 12/05/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
10 June 1999Return made up to 12/05/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 31 July 1998 (8 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
19 May 1998Return made up to 12/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 June 1997Return made up to 18/05/97; no change of members (4 pages)
21 April 1997Full accounts made up to 31 July 1996 (9 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (9 pages)
5 June 1996Return made up to 18/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 May 1995Return made up to 18/05/95; no change of members (4 pages)