Company NameVale Royal Investments Ltd.
Company StatusDissolved
Company Number01870059
CategoryPrivate Limited Company
Incorporation Date10 December 1984(39 years, 4 months ago)
Dissolution Date17 September 2002 (21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKuldip Singh Dhillon
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(6 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 17 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Imperial Square
Cheltenham
Gloucestershire
GL50 1QZ
Wales
Secretary NameMr Anthony William Bryen Strickland
NationalityBritish
StatusClosed
Appointed01 August 1991(6 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 17 September 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCallowell Cottage
Stroud
Gloucestershire
GL6 6EB
Wales
Director NameMr Anthony William Bryen Strickland
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1999(14 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 17 September 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCallowell Cottage
Stroud
Gloucestershire
GL6 6EB
Wales
Director NameJacqueline Dhillon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(6 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Imperial Square
Cheltenham
Gloucestershire
GL50 1QZ
Wales
Director NameMr Anthony William Bryen Strickland
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(7 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 April 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCallowell Cottage
Stroud
Gloucestershire
GL6 6EB
Wales

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1WE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£13,125
Current Liabilities£13,125

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2002First Gazette notice for voluntary strike-off (1 page)
3 May 2002Accounts for a small company made up to 30 June 2001 (4 pages)
12 April 2002Application for striking-off (1 page)
29 August 2001Registered office changed on 29/08/01 from: stoy hayward & co peter house st peters square manchester M1 5BH (1 page)
13 August 2001Return made up to 01/08/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
29 December 2000Director's particulars changed (1 page)
27 December 2000Director's particulars changed (1 page)
12 September 2000Return made up to 01/08/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
23 August 1999Return made up to 01/08/99; no change of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
24 February 1999New director appointed (3 pages)
24 February 1999Director resigned (1 page)
10 August 1998Return made up to 01/08/98; no change of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
12 August 1997Return made up to 01/08/97; full list of members (8 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
19 August 1996Return made up to 01/08/96; no change of members (6 pages)
9 May 1996Director resigned (1 page)
15 April 1996Declaration of satisfaction of mortgage/charge (1 page)
15 April 1996Declaration of satisfaction of mortgage/charge (1 page)
1 December 1995Full accounts made up to 31 January 1995 (9 pages)
17 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 August 1995Return made up to 01/08/95; no change of members (4 pages)