Company NameGreatvalley Limited
Company StatusDissolved
Company Number04225623
CategoryPrivate Limited Company
Incorporation Date30 May 2001(22 years, 11 months ago)
Dissolution Date1 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameBessie Diane Stoller
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2001(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 01 March 2005)
RoleCompany Director
Correspondence AddressMalindi Parklands
Whitefield
Manchester
Lancashire
M45 7WY
Secretary NameCentury House Company Services Limited (Corporation)
StatusClosed
Appointed06 August 2001(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 01 March 2005)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameMr David Alec Rowlinson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2004)
RoleCompany Director
Correspondence AddressWindy Arbour Farm
Holmes Chapel Road, Lower Withington
Macclesfield
Cheshire
SK11 9LL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressC.O Fox Brooks Marshall
Century House
St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
10 March 2004Director resigned (1 page)
11 June 2003Return made up to 30/05/03; full list of members (7 pages)
28 May 2002Return made up to 30/05/02; full list of members (7 pages)
14 May 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
14 May 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001Secretary resigned (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Registered office changed on 13/08/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New secretary appointed (2 pages)