Company NameValley Windows And Conservatories (Northern) Ltd
DirectorsJames Anthony Gill and Chris Hodkinson
Company StatusDissolved
Company Number04358834
CategoryPrivate Limited Company
Incorporation Date23 January 2002(22 years, 3 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 NameJames Anthony Gill
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(1 week, 2 days after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address280 Leigh Road
Atherton
Manchester
Lancashire
M46 0PN
Director NameChris Hodkinson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(1 week, 2 days after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address86 Sandalwood
Westhoughton
Bolton
Lancashire
BL5 2RQ
Secretary NameChris Hodkinson
NationalityBritish
StatusCurrent
Appointed01 February 2002(1 week, 2 days after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address86 Sandalwood
Westhoughton
Bolton
Lancashire
BL5 2RQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£650,145
Gross Profit£242,557
Net Worth£966
Cash£8,730
Current Liabilities£55,832

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 October 2007Dissolved (1 page)
13 July 2007Liquidators statement of receipts and payments (5 pages)
13 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
24 May 2007Liquidators statement of receipts and payments (5 pages)
20 September 2006Registered office changed on 20/09/06 from: 27 the downs altrincham WA14 2QD (1 page)
17 May 2006Statement of affairs (7 pages)
17 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2006Appointment of a voluntary liquidator (1 page)
21 April 2006Registered office changed on 21/04/06 from: 280 leigh road atherton greater manchester M46 0PW (1 page)
21 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
1 February 2005Return made up to 23/01/05; full list of members (8 pages)
12 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
9 November 2004Registered office changed on 09/11/04 from: unit 1 linstock way wigan road atherton greater manchester M46 0RS (1 page)
19 January 2004Return made up to 23/01/04; full list of members (8 pages)
20 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
4 March 2003Return made up to 23/01/03; full list of members (7 pages)
8 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 April 2002Nc inc already adjusted 01/04/02 (1 page)
27 February 2002New secretary appointed;new director appointed (2 pages)
27 February 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
27 February 2002New director appointed (2 pages)
27 February 2002Registered office changed on 27/02/02 from: coburg house 69-71 market street atherton manchester M46 0DA (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Secretary resigned (1 page)
23 January 2002Incorporation (11 pages)