Company NameArmaville Limited
Company StatusDissolved
Company Number01985925
CategoryPrivate Limited Company
Incorporation Date5 February 1986(38 years, 2 months ago)
Dissolution Date25 October 2005 (18 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Jeremy Manville
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1991(5 years, 8 months after company formation)
Appointment Duration14 years (closed 25 October 2005)
RoleSalesman
Country of ResidenceEngland
Correspondence Address20 Cavendish Road
Salford
Lancashire
M7 4WW
Director NameRaymond Dennis Oreilly
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1991(5 years, 8 months after company formation)
Appointment Duration14 years (closed 25 October 2005)
RoleSalesman
Correspondence Address38 Hospital Road
Bromley Cross
Bolton
Lancashire
BL7 9LP
Secretary NameRaymond Dennis Oreilly
NationalityBritish
StatusClosed
Appointed05 October 1991(5 years, 8 months after company formation)
Appointment Duration14 years (closed 25 October 2005)
RoleCompany Director
Correspondence Address38 Hospital Road
Bromley Cross
Bolton
Lancashire
BL7 9LP

Location

Registered Address469 Darwen Road
Bromley Cross
Bolton
BL7 9DZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,923
Current Liabilities£577

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
27 May 2005Application for striking-off (1 page)
8 September 2004Return made up to 04/09/04; full list of members (7 pages)
11 September 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
18 September 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
6 June 2002Return made up to 22/09/01; full list of members (6 pages)
19 July 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
18 October 2000Return made up to 22/09/00; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 28 February 2000 (5 pages)
7 July 1999Accounts for a small company made up to 28 February 1998 (5 pages)
7 July 1999Accounts for a small company made up to 28 February 1999 (5 pages)
1 October 1998Return made up to 22/09/98; full list of members (6 pages)
17 September 1997Accounts for a small company made up to 28 February 1997 (5 pages)
22 February 1997Particulars of mortgage/charge (4 pages)
18 February 1997Particulars of mortgage/charge (4 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
26 October 1996Particulars of mortgage/charge (3 pages)
9 October 1996Return made up to 22/09/96; no change of members (4 pages)
9 October 1996Accounts for a small company made up to 28 February 1996 (5 pages)
2 July 1996Declaration of satisfaction of mortgage/charge (1 page)
20 June 1996Particulars of mortgage/charge (3 pages)
3 October 1995Accounts for a small company made up to 28 February 1995 (6 pages)
3 October 1995Return made up to 22/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)