Company NameVantagelynn Properties Limited
Company StatusDissolved
Company Number01694771
CategoryPrivate Limited Company
Incorporation Date27 January 1983(41 years, 3 months ago)
Dissolution Date7 May 2013 (10 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMrs Sharon Edwina Kettle
NationalityBritish
StatusClosed
Appointed14 May 1991(8 years, 3 months after company formation)
Appointment Duration21 years, 12 months (closed 07 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Watermead
Sale
Cheshire
M33 3UX
Director NameMiranda Jane Carr
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2004(21 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 07 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByways 52 Goughs Lane
Knutsford
Cheshire
WA16 8QN
Director NameJanine Belinda Kay
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2004(21 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 07 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Marbury Drive
Timperley
Cheshire
WA14 5BE
Director NameMrs Sharon Edwina Kettle
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2008(24 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 07 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Watermead
Sale
Cheshire
M33 3UX
Director NameEric Kay
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(8 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 15 September 2007)
RoleCo Director
Correspondence AddressByways 52 Goughs Lane
Knutsford
Cheshire
WA16 8QN

Location

Registered Address70 Market Street
Tottington
Bury
Lancashire
BL8 3LJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardTottington
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Ksl Trustees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£143,154
Cash£143,084
Current Liabilities£14,525

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
9 January 2013Application to strike the company off the register (3 pages)
9 January 2013Application to strike the company off the register (3 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 100
(6 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 100
(6 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for Miranda Jane Kay on 10 April 2010 (2 pages)
22 June 2010Director's details changed for Miranda Jane Kay on 10 April 2010 (2 pages)
22 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Sharon Edwina Kettle on 13 May 2010 (2 pages)
22 June 2010Director's details changed for Sharon Edwina Kettle on 13 May 2010 (2 pages)
22 June 2010Director's details changed for Janine Belinda Dutton on 13 May 2010 (2 pages)
22 June 2010Director's details changed for Janine Belinda Dutton on 13 May 2010 (2 pages)
22 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 May 2009Director and Secretary's Change of Particulars / sharon kettle / 25/07/2008 / HouseName/Number was: , now: 11; Street was: 25 shrewsbury road, now: watermead; Post Code was: M33 3TW, now: M33 3UX (1 page)
21 May 2009Return made up to 14/05/09; full list of members (4 pages)
21 May 2009Director and secretary's change of particulars / sharon kettle / 25/07/2008 (1 page)
21 May 2009Return made up to 14/05/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 June 2008Return made up to 14/05/08; full list of members (4 pages)
4 June 2008Return made up to 14/05/08; full list of members (4 pages)
29 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Director resigned (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008Director resigned (1 page)
17 May 2007Return made up to 14/05/07; full list of members (2 pages)
17 May 2007Return made up to 14/05/07; full list of members (2 pages)
19 March 2007Secretary's particulars changed (1 page)
19 March 2007Secretary's particulars changed (1 page)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 June 2006Return made up to 14/05/06; full list of members (7 pages)
2 June 2006Return made up to 14/05/06; full list of members (7 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 May 2005Return made up to 14/05/05; full list of members (7 pages)
18 May 2005Return made up to 14/05/05; full list of members (7 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 May 2004Return made up to 14/05/04; full list of members (6 pages)
13 May 2004Return made up to 14/05/04; full list of members (6 pages)
6 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 June 2003Return made up to 14/05/03; full list of members (6 pages)
11 June 2003Return made up to 14/05/03; full list of members (6 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 May 2002Return made up to 14/05/02; full list of members (6 pages)
16 May 2002Return made up to 14/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 May 2001Return made up to 14/05/01; full list of members (6 pages)
17 May 2001Return made up to 14/05/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
20 September 2000Registered office changed on 20/09/00 from: 12 calderwood close tottington bury greater manchester BL8 3LE (1 page)
20 September 2000Registered office changed on 20/09/00 from: 12 calderwood close tottington bury greater manchester BL8 3LE (1 page)
22 May 2000Return made up to 14/05/00; full list of members (6 pages)
22 May 2000Return made up to 14/05/00; full list of members (6 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 May 1999Director's particulars changed (1 page)
14 May 1999Director's particulars changed (1 page)
14 May 1999Return made up to 14/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1999Return made up to 14/05/99; no change of members (4 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
20 May 1998Director's particulars changed (1 page)
20 May 1998Return made up to 14/05/98; no change of members (4 pages)
20 May 1998Director's particulars changed (1 page)
20 May 1998Return made up to 14/05/98; no change of members (4 pages)
10 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 June 1997Return made up to 14/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 1997Return made up to 14/05/97; full list of members (6 pages)
3 March 1997Registered office changed on 03/03/97 from: 1 heather bank tottington bury BL8 4FB (1 page)
3 March 1997Registered office changed on 03/03/97 from: 1 heather bank tottington bury BL8 4FB (1 page)
11 November 1996Accounts for a small company made up to 31 March 1996 (3 pages)
11 November 1996Accounts for a small company made up to 31 March 1996 (3 pages)
20 May 1996Return made up to 14/05/96; no change of members
  • 363(287) ‐ Registered office changed on 20/05/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 May 1996Return made up to 14/05/96; no change of members (4 pages)
28 April 1996Registered office changed on 28/04/96 from: bow chambers 8 tib lane manchester M2 4JB (1 page)
28 April 1996Registered office changed on 28/04/96 from: bow chambers 8 tib lane manchester M2 4JB (1 page)
22 April 1996Auditor's resignation (1 page)
22 April 1996Auditor's resignation (1 page)
2 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
31 May 1995Return made up to 14/05/95; full list of members (6 pages)
31 May 1995Return made up to 14/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)