Company NameVallarta Limited
Company StatusDissolved
Company Number03979174
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David Harold Mayhall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2000(same day as company formation)
RoleCommercial Valuer
Country of ResidenceUnited Kingdom
Correspondence Address5 Holcroft Place
Lytham St Annes
Lancashire
FY8 4PW
Secretary NameMrs Julie Patricia Mayhall
NationalityBritish
StatusClosed
Appointed25 April 2000(same day as company formation)
RoleHomemaker
Country of ResidenceEngland
Correspondence Address5 Holcroft Place
Lytham St. Annes
Lancashire
FY8 4PW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address60 Hallgate
Wigan
Lancashire
WN1 1HP
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
13 July 2010Voluntary strike-off action has been suspended (1 page)
13 July 2010Voluntary strike-off action has been suspended (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
7 April 2010Application to strike the company off the register (3 pages)
7 April 2010Application to strike the company off the register (3 pages)
16 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
16 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
30 April 2009Return made up to 25/04/09; full list of members (3 pages)
30 April 2009Return made up to 25/04/09; full list of members (3 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
10 February 2009Registered office changed on 10/02/2009 from dorning house dorning street wigan lancashire WN1 1ND (1 page)
10 February 2009Registered office changed on 10/02/2009 from dorning house dorning street wigan lancashire WN1 1ND (1 page)
20 May 2008Return made up to 25/04/08; full list of members (3 pages)
20 May 2008Return made up to 25/04/08; full list of members (3 pages)
16 January 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
16 January 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
22 May 2007Return made up to 25/04/07; full list of members (2 pages)
22 May 2007Return made up to 25/04/07; full list of members (2 pages)
9 January 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
9 January 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
2 May 2006Return made up to 25/04/06; full list of members (2 pages)
2 May 2006Return made up to 25/04/06; full list of members (2 pages)
9 November 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
9 November 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
27 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2005Secretary's particulars changed (1 page)
11 May 2005Secretary's particulars changed (1 page)
9 May 2005Return made up to 25/04/05; full list of members (2 pages)
9 May 2005Return made up to 25/04/05; full list of members (2 pages)
8 February 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
8 February 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
4 May 2004Return made up to 25/04/04; full list of members (6 pages)
4 May 2004Return made up to 25/04/04; full list of members (6 pages)
20 October 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
20 October 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
2 May 2003Return made up to 25/04/03; full list of members (6 pages)
2 May 2003Return made up to 25/04/03; full list of members (6 pages)
5 December 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
5 December 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
2 May 2002Return made up to 25/04/02; full list of members (6 pages)
2 May 2002Return made up to 25/04/02; full list of members (6 pages)
21 December 2001Particulars of mortgage/charge (4 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (4 pages)
28 October 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
28 October 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
26 July 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
26 July 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
22 May 2001Return made up to 25/04/01; full list of members (6 pages)
22 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
27 February 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
27 February 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
9 August 2000New secretary appointed (2 pages)
9 August 2000Registered office changed on 09/08/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Registered office changed on 09/08/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000New secretary appointed (2 pages)
9 August 2000Secretary resigned (1 page)
9 August 2000Secretary resigned (1 page)
9 August 2000New director appointed (2 pages)
25 April 2000Incorporation (14 pages)