Company NameValidgrade Limited
DirectorsMaurice Stanley Hilsley and Celia Margaret Hitchen-Hilsley
Company StatusDissolved
Company Number02593958
CategoryPrivate Limited Company
Incorporation Date21 March 1991(33 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Maurice Stanley Hilsley
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(1 month, 1 week after company formation)
Appointment Duration33 years
RoleManager
Correspondence AddressRose Cottage Knutsford Road
Alderley Edge
Cheshire
SK9 7SS
Secretary NameCelia Margaret Hitchen-Hilsley
NationalityBritish
StatusCurrent
Appointed01 May 1991(1 month, 1 week after company formation)
Appointment Duration33 years
RoleManageress
Correspondence AddressRose Cottage Knutsford Road
Alderley Edge
Cheshire
SK9 7SS
Director NameCelia Margaret Hitchen-Hilsley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(2 years, 3 months after company formation)
Appointment Duration30 years, 10 months
RoleManageress
Correspondence AddressRose Cottage Knutsford Road
Alderley Edge
Cheshire
SK9 7SS
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed21 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed21 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NameBarrington Hilsley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 06 March 2000)
RoleCompany Director
Correspondence AddressRose Cottage Knutsford Road
Alderley Edge
Cheshire
SK9 7SS

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,213
Cash£1,586
Current Liabilities£34,714

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 April 2003Dissolved (1 page)
21 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
21 January 2003Liquidators statement of receipts and payments (5 pages)
13 November 2002Liquidators statement of receipts and payments (5 pages)
10 May 2002Liquidators statement of receipts and payments (5 pages)
12 November 2001Liquidators statement of receipts and payments (5 pages)
7 November 2000Registered office changed on 07/11/00 from: no 5,153 great ducie street manchester lancashire M3 1FB (1 page)
3 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 November 2000Statement of affairs (6 pages)
3 November 2000Appointment of a voluntary liquidator (1 page)
6 June 2000Registered office changed on 06/06/00 from: snape house merchants quay salford quays manchester M5 2SU (1 page)
5 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
10 March 2000Return made up to 03/03/00; full list of members (7 pages)
10 March 2000Director resigned (1 page)
28 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
3 March 1999Return made up to 03/03/99; full list of members (6 pages)
20 May 1998New director appointed (2 pages)
6 May 1998Secretary's particulars changed (1 page)
6 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
12 March 1998Return made up to 03/03/98; full list of members (6 pages)
22 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
11 March 1997Return made up to 03/03/97; full list of members (6 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
30 April 1996Return made up to 03/03/96; no change of members (4 pages)
23 February 1996Registered office changed on 23/02/96 from: sorrel bank house 25 bolton road salford M6 7HL (1 page)