Company NameVales Coaches (Manchester) Limited
Company StatusDissolved
Company Number02225959
CategoryPrivate Limited Company
Incorporation Date1 March 1988(36 years, 2 months ago)
Dissolution Date29 October 2011 (12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAshwani Kumar Kohli
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(18 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 29 October 2011)
RoleCompany Director
Correspondence Address12-14 Avonlea Drive
Burnage
Manchester
Lancashire
M19 1AH
Director NameGanpat Rai Kohli
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(18 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 29 October 2011)
RoleCompany Director
Correspondence Address12-14 Avonlea Drive
Burnage
Manchester
Lancashire
M19 1AH
Secretary NameAshwani Kumar Kohli
NationalityBritish
StatusClosed
Appointed02 May 2006(18 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 29 October 2011)
RoleCompany Director
Correspondence Address12-14 Avonlea Drive
Burnage
Manchester
Lancashire
M19 1AH
Director NameMr Peter Duro Green
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 02 May 2006)
RoleCompany Director
Correspondence Address11 Pines Close
Bamber Bridge
Preston
Lancashire
PR5 8EQ
Director NameGeorge Frederick Hawkings
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 June 1994)
RoleCompany Director
Correspondence Address7 Birch Crescent
Hoghton
Preston
Lancashire
PR5 0AN
Secretary NameGeorge Frederick Hawkings
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 June 1994)
RoleCompany Director
Correspondence Address7 Birch Crescent
Hoghton
Preston
Lancashire
PR5 0AN
Director NameGlenis Lynn Green
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(6 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 02 May 2006)
RoleCompany Director
Correspondence Address11 Pines Close
Bamber Bridge
Preston
Lancashire
PR5 8EQ
Secretary NameGlenis Lynn Green
NationalityBritish
StatusResigned
Appointed09 June 1994(6 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 02 May 2006)
RoleCompany Director
Correspondence Address11 Pines Close
Bamber Bridge
Preston
Lancashire
PR5 8EQ

Location

Registered AddressC/O Mistry Associates Limited
51 Oldham Road
Ashton-Under-Lyne
Lancashire
OL6 7DF
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£320,438
Cash£59,881
Current Liabilities£59,495

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 October 2011Final Gazette dissolved following liquidation (1 page)
29 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2011Final Gazette dissolved following liquidation (1 page)
29 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
29 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
4 January 2011Liquidators' statement of receipts and payments to 7 December 2010 (5 pages)
4 January 2011Liquidators' statement of receipts and payments to 7 December 2010 (5 pages)
4 January 2011Liquidators statement of receipts and payments to 7 December 2010 (5 pages)
4 January 2011Liquidators statement of receipts and payments to 7 December 2010 (5 pages)
23 June 2010Liquidators statement of receipts and payments to 7 June 2010 (5 pages)
23 June 2010Liquidators' statement of receipts and payments to 7 June 2010 (5 pages)
23 June 2010Liquidators statement of receipts and payments to 7 June 2010 (5 pages)
23 June 2010Liquidators' statement of receipts and payments to 7 June 2010 (5 pages)
16 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-08
(1 page)
16 June 2009Appointment of a voluntary liquidator (1 page)
16 June 2009Statement of affairs with form 4.19 (5 pages)
16 June 2009Appointment of a voluntary liquidator (1 page)
16 June 2009Statement of affairs with form 4.19 (5 pages)
16 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2009Registered office changed on 03/06/2009 from 49 broughton st manchester M8 8AN (1 page)
3 June 2009Registered office changed on 03/06/2009 from 49 broughton st manchester M8 8AN (1 page)
27 May 2009Return made up to 31/01/09; full list of members (5 pages)
27 May 2009Return made up to 31/01/09; full list of members (5 pages)
6 January 2009Return made up to 31/01/08; full list of members (5 pages)
6 January 2009Return made up to 31/01/08; full list of members (5 pages)
29 August 2008Amended accounts made up to 30 April 2007 (7 pages)
29 August 2008Amended accounts made up to 30 April 2007 (7 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 March 2007Return made up to 31/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 March 2007Return made up to 31/01/07; full list of members (7 pages)
13 February 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
13 February 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
19 May 2006Auditor's resignation (1 page)
19 May 2006Auditor's resignation (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 May 2006Director resigned (1 page)
15 May 2006New secretary appointed;new director appointed (2 pages)
15 May 2006New secretary appointed;new director appointed (2 pages)
15 May 2006Secretary resigned;director resigned (1 page)
15 May 2006Declaration of assistance for shares acquisition (8 pages)
15 May 2006Declaration of assistance for shares acquisition (8 pages)
15 May 2006Secretary resigned;director resigned (1 page)
12 May 2006Particulars of mortgage/charge (4 pages)
12 May 2006Particulars of mortgage/charge (4 pages)
12 May 2006Particulars of mortgage/charge (5 pages)
12 May 2006Particulars of mortgage/charge (5 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (3 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (3 pages)
6 March 2006Return made up to 31/01/06; full list of members (7 pages)
6 March 2006Return made up to 31/01/06; full list of members (7 pages)
20 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 March 2005Return made up to 31/01/05; full list of members (7 pages)
4 March 2005Return made up to 31/01/05; full list of members (7 pages)
12 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
12 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 March 2004Return made up to 31/01/04; full list of members (7 pages)
6 March 2004Return made up to 31/01/04; full list of members (7 pages)
11 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
11 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
28 February 2003Return made up to 31/01/03; full list of members (7 pages)
28 February 2003Return made up to 31/01/03; full list of members (7 pages)
4 August 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
4 August 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
26 February 2002Return made up to 31/01/02; full list of members (6 pages)
26 February 2002Return made up to 31/01/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 30 April 2001 (9 pages)
24 January 2002Total exemption small company accounts made up to 30 April 2001 (9 pages)
12 March 2001Full accounts made up to 30 April 2000 (15 pages)
12 March 2001Full accounts made up to 30 April 2000 (15 pages)
9 March 2001Return made up to 31/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 March 2001Return made up to 31/01/01; full list of members (6 pages)
2 March 2000Return made up to 31/01/00; full list of members (6 pages)
2 March 2000Return made up to 31/01/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 30 April 1999 (8 pages)
28 January 2000Accounts for a small company made up to 30 April 1999 (8 pages)
4 March 1999Return made up to 31/01/99; no change of members (4 pages)
4 March 1999Return made up to 31/01/99; no change of members (4 pages)
26 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
26 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
4 March 1998Return made up to 31/01/98; full list of members (6 pages)
4 March 1998Return made up to 31/01/98; full list of members (6 pages)
12 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
12 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
29 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
3 March 1997Return made up to 31/01/97; no change of members (4 pages)
3 March 1997Return made up to 31/01/97; no change of members (4 pages)
16 August 1996Accounts for a small company made up to 30 April 1996 (8 pages)
16 August 1996Accounts for a small company made up to 30 April 1996 (8 pages)
22 February 1996Return made up to 31/01/96; full list of members (6 pages)
22 February 1996Return made up to 31/01/96; full list of members (6 pages)
14 September 1995Accounts for a small company made up to 30 April 1995 (11 pages)
14 September 1995Accounts for a small company made up to 30 April 1995 (11 pages)
29 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 March 1995Return made up to 31/01/95; full list of members (6 pages)
16 March 1995Return made up to 31/01/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
14 August 1991Particulars of mortgage/charge (3 pages)
14 August 1991Particulars of mortgage/charge (3 pages)
1 March 1988Incorporation (13 pages)
1 March 1988Incorporation (13 pages)