Company NameDe Valle Lifestyle Limited
Company StatusDissolved
Company Number04406954
CategoryPrivate Limited Company
Incorporation Date30 March 2002(22 years, 1 month ago)
Dissolution Date5 September 2019 (4 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameNigel John Bonnett
NationalityBritish
StatusClosed
Appointed30 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPreswyled Lodge
Park Road
Llanfairfechan
Gwynedd
LL33 0AE
Wales
Director NameNigel John Bonnett
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(1 year, 6 months after company formation)
Appointment Duration15 years, 11 months (closed 05 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPreswyled Lodge
Park Road
Llanfairfechan
Gwynedd
LL33 0AE
Wales
Director NameGary Malcolm Briscoe
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2002(same day as company formation)
RoleManaging Director
Correspondence Address25 Wolverton Drive
The Villas
Wilmslow
Cheshire
SK9 2GD
Director NameMr Harold Malcolm Briscoe
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 year after company formation)
Appointment Duration14 years, 10 months (resigned 24 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Poplars Warford Park
Mobberley
Knutsford
Cheshire
WA16 7PE
Director NameMrs June Nora Briscoe
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 year after company formation)
Appointment Duration14 years, 10 months (resigned 24 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Poplars
Warford Park
Mobberley
Cheshire
WA16 7PT
Secretary NameMr Gordon Clelland Drummond
StatusResigned
Appointed01 July 2010(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 May 2013)
RoleCompany Director
Correspondence AddressIntec House
Wardley Industrial Estate
Worsley, Manchester
Lancashire
M28 2LX
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed30 March 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitedevallelifestyle.co.uk
Email address[email protected]
Telephone0161 7276356
Telephone regionManchester

Location

Registered AddressRegency House
45-53 Chorley New Road
Bolton
Lancashire
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Ashley Neil Briscoe
5.00%
Ordinary
1 at £1Gary Malcolm Briscoe
5.00%
Ordinary
1 at £1Nigel John Bonnett
5.00%
Ordinary
1 at £1Susan Christine Guest
5.00%
Ordinary
8 at £1Harold Malcolm Briscoe
40.00%
Ordinary
8 at £1June Nora Briscoe
40.00%
Ordinary

Financials

Year2014
Net Worth-£378,911
Current Liabilities£304,310

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 December

Charges

22 June 2007Delivered on: 27 June 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
20 April 2007Delivered on: 28 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery.
Outstanding
5 December 2005Delivered on: 20 December 2005
Satisfied on: 25 June 2009
Persons entitled: Barclays Bank PLC

Classification: Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge i)any debt purchased or purported to be purchased by the security holder pursuant to the agreement, which fails to vest absolutely and effectively in the security holder for any reason and ii)all indebtedness now or at any time afterwards owing or becoming due to the company on any account or in any way whatsoever (together with the related rights thereto) other than the purchased debts and; by way of floating charge such of the moneys which the company may receive in respect of the other debts as shall for the time being stand released from the fixed charge.
Fully Satisfied
11 June 2003Delivered on: 12 June 2003
Satisfied on: 12 May 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 October 2002Delivered on: 24 October 2002
Satisfied on: 12 May 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
7 April 2017Confirmation statement made on 30 March 2017 with updates (9 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 200
(3 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 20
(7 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 20
(7 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 20
(7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
3 May 2013Termination of appointment of Gordon Drummond as a secretary (1 page)
7 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
21 November 2010Appointment of Mr Gordon Clelland Drummond as a secretary (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 April 2010Director's details changed for Nigel John Bonnett on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Nigel John Bonnett on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 April 2009Return made up to 30/03/09; full list of members (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 May 2008Return made up to 30/03/08; full list of members (5 pages)
27 June 2007Particulars of mortgage/charge (5 pages)
16 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 May 2007Return made up to 30/03/07; full list of members (4 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 September 2006Return made up to 30/03/06; full list of members (4 pages)
20 December 2005Particulars of mortgage/charge (4 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
22 April 2005Return made up to 30/03/05; full list of members (8 pages)
15 October 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
16 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
26 March 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
14 January 2004Ad 17/11/03--------- £ si 18@1=18 £ ic 2/20 (2 pages)
20 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
12 June 2003Particulars of mortgage/charge (4 pages)
25 April 2003Return made up to 30/03/03; full list of members (6 pages)
24 October 2002Particulars of mortgage/charge (7 pages)
14 May 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
11 April 2002Secretary resigned (1 page)
30 March 2002Incorporation (20 pages)