Company NameVale Royal Textiles Limited
Company StatusDissolved
Company Number02894491
CategoryPrivate Limited Company
Incorporation Date3 February 1994(30 years, 2 months ago)
Dissolution Date13 April 2010 (14 years ago)
Previous NameHunter-Richmond Computer Systems Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameEric James Hall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1994
Appointment Duration16 years, 2 months (closed 13 April 2010)
RoleTextile Merchant
Correspondence AddressVilla Occitane
Bujalon, 32230 Marciac
Gers
France
Secretary NameMrs Catherine Jones
NationalityBritish
StatusClosed
Appointed10 December 2001(7 years, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 13 April 2010)
RoleCompany Director
Correspondence Address1 Sefton Close
Middleton
Manchester
Lancashire
M24 4BA
Director NamePeter John Gidman
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994
Appointment Duration5 months (resigned 30 June 1994)
RoleComputer Salesman
Correspondence Address34 Clothorn Road
Didsbury
Manchester
Lancashire
M20 6BP
Secretary NameJanet Westall
NationalityBritish
StatusResigned
Appointed03 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 Foxdale Street
Clayton
Manchester
Lancashire
M11 4SF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address62 Wellington Road South
Stockport
SK1 3SU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£4,157
Current Liabilities£4,157

Accounts

Latest Accounts28 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009Application to strike the company off the register (1 page)
15 December 2009Application to strike the company off the register (1 page)
16 February 2009Return made up to 03/02/09; full list of members (3 pages)
16 February 2009Return made up to 03/02/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
11 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
21 February 2008Return made up to 03/02/08; full list of members (2 pages)
21 February 2008Return made up to 03/02/08; full list of members (2 pages)
5 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
5 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Secretary's particulars changed (1 page)
19 February 2007Return made up to 03/02/07; full list of members (2 pages)
19 February 2007Secretary's particulars changed (1 page)
19 February 2007Return made up to 03/02/07; full list of members (2 pages)
19 February 2007Director's particulars changed (1 page)
20 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
20 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
13 February 2006Return made up to 03/02/06; full list of members (2 pages)
13 February 2006Return made up to 03/02/06; full list of members (2 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
14 March 2005Return made up to 03/02/05; full list of members (3 pages)
14 March 2005Return made up to 03/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
6 March 2004Return made up to 03/02/04; full list of members (6 pages)
6 March 2004Return made up to 03/02/04; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
2 March 2003Return made up to 03/02/03; full list of members (6 pages)
2 March 2003Return made up to 03/02/03; full list of members (6 pages)
17 December 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
17 December 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
12 March 2002Return made up to 03/02/02; full list of members (6 pages)
12 March 2002Return made up to 03/02/02; full list of members (6 pages)
4 January 2002Company name changed hunter-richmond computer systems LIMITED\certificate issued on 04/01/02 (2 pages)
4 January 2002Company name changed hunter-richmond computer systems LIMITED\certificate issued on 04/01/02 (2 pages)
27 December 2001New secretary appointed (2 pages)
27 December 2001Secretary resigned (1 page)
27 December 2001Secretary resigned (1 page)
27 December 2001New secretary appointed (2 pages)
6 December 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
6 December 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
26 February 2001Return made up to 03/02/01; full list of members (6 pages)
26 February 2001Return made up to 03/02/01; full list of members (6 pages)
14 December 2000Accounts for a small company made up to 28 February 2000 (3 pages)
14 December 2000Accounts for a small company made up to 28 February 2000 (3 pages)
16 February 2000Return made up to 03/02/00; full list of members (6 pages)
16 February 2000Return made up to 03/02/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (3 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (3 pages)
19 February 1999Return made up to 03/02/99; no change of members (4 pages)
19 February 1999Return made up to 03/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (3 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (3 pages)
17 March 1998Return made up to 03/02/98; no change of members (4 pages)
17 March 1998Director's particulars changed (1 page)
17 March 1998Return made up to 03/02/98; no change of members (4 pages)
17 March 1998Director's particulars changed (1 page)
2 January 1998Accounts for a small company made up to 28 February 1997 (3 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (3 pages)
6 March 1997Return made up to 03/02/97; full list of members (6 pages)
6 March 1997Return made up to 03/02/97; full list of members (6 pages)
27 December 1996Accounts for a small company made up to 28 February 1996 (3 pages)
27 December 1996Accounts for a small company made up to 28 February 1996 (3 pages)
23 February 1996Return made up to 03/02/96; no change of members (4 pages)
23 February 1996Return made up to 03/02/96; no change of members (4 pages)
23 February 1996Director's particulars changed (1 page)
23 February 1996Director's particulars changed (1 page)
6 December 1995Accounts for a small company made up to 28 February 1995 (4 pages)
6 December 1995Accounts for a small company made up to 28 February 1995 (4 pages)
22 March 1995Ad 22/02/95--------- £ si 8@1=8 £ ic 2/10 (2 pages)
22 March 1995Return made up to 03/02/95; full list of members (6 pages)
22 March 1995Ad 22/02/95--------- £ si 8@1=8 £ ic 2/10 (2 pages)
22 March 1995Director resigned (2 pages)
22 March 1995Return made up to 03/02/95; full list of members (6 pages)