Company NameA1 Vale Skips Limited
DirectorDonna Marie Pritchett
Company StatusDissolved
Company Number04836212
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDonna Marie Pritchett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Flaxendale
Cotgrave
Nottingham
NG12 3NR
Secretary NameRichard Leslie Pritchett
NationalityBritish
StatusCurrent
Appointed17 July 2003(same day as company formation)
RoleSecretary
Correspondence Address10 Flaxendale
Cotgrave
Nottingham
Nottinghamshire
NG12 3NR
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

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£84,730
Gross Profit-£5,664
Net Worth-£19,672
Cash£234
Current Liabilities£40,216

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

29 June 2007Dissolved (1 page)
29 March 2007Liquidators statement of receipts and payments (5 pages)
29 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
27 September 2006Registered office changed on 27/09/06 from: 27 the downs altrincham WA14 2QD (1 page)
5 April 2006Statement of affairs (5 pages)
5 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2006Appointment of a voluntary liquidator (1 page)
15 March 2006Registered office changed on 15/03/06 from: 1 fisher lane bingham nottingham nottinghamshire NG13 8BQ (1 page)
13 January 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
9 August 2005Return made up to 17/07/05; full list of members (6 pages)
1 November 2004Total exemption full accounts made up to 31 May 2004 (17 pages)
29 September 2004Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
19 August 2004Return made up to 17/07/04; full list of members (6 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Registered office changed on 11/08/04 from: 10 flaxendale cotgrave nottingham nottinghamshire NG12 3NR (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003Registered office changed on 11/08/03 from: 229 nether street london N3 1NT (1 page)
17 July 2003Incorporation (12 pages)