Company NameVincent Nally Holdings Limited
Company StatusDissolved
Company Number01436226
CategoryPrivate Limited Company
Incorporation Date11 July 1979(44 years, 10 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAnne Geraldine Marie Nally
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(12 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 24 July 2002)
RoleCompany Director
Correspondence AddressWestbrook
Royal Garden Blueberry Road
Bowdon
Cheshire
Wa14
Director NameVincent Stephen Nally
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(12 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 24 July 2002)
RoleBuilding Contractor
Correspondence AddressWestbrook
Royal Garden Blueberry Road
Bowdon
Cheshire
Wa14
Secretary NameAnne Geraldine Marie Nally
NationalityBritish
StatusResigned
Appointed20 September 1991(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 1993)
RoleCompany Director
Correspondence Address514 Parrs Wood Road
Didsbury
Manchester
Lancashire
M20 5QA
Secretary NameVincent Stephen Nally
NationalityBritish
StatusResigned
Appointed17 November 1993(14 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 July 2002)
RoleCompany Director
Correspondence AddressWestbrook
Royal Garden Blueberry Road
Bowdon
Cheshire
Wa14

Location

Registered Address12 Ashfield Road
Cheadle
Cheshire
SK8 1BB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£14,935
Current Liabilities£118,345

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Secretary resigned;director resigned (1 page)
9 July 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 May 2002Return made up to 20/09/01; full list of members (5 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 September 2000Return made up to 20/09/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 October 1999Return made up to 20/09/99; full list of members (7 pages)
11 February 1999Full accounts made up to 31 March 1998 (18 pages)
30 September 1998Secretary's particulars changed;director's particulars changed (1 page)
30 September 1998Director's particulars changed (1 page)
30 September 1998Return made up to 20/09/98; no change of members (5 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
16 October 1997Return made up to 20/09/97; no change of members (5 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 September 1996Return made up to 20/09/96; full list of members (6 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
26 September 1995Return made up to 20/09/95; no change of members (4 pages)
12 February 1992Accounts for a small company made up to 31 March 1991 (6 pages)