Company NameHappy Valley Promotions Limited
Company StatusDissolved
Company Number05045749
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameJayne Williams Denton
NationalityBritish
StatusCurrent
Appointed31 August 2004(6 months, 2 weeks after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence Address3 Garforth Rise
Bolton
Lancashire
BL1 5JL
Director NameGeoff Bell
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(9 months, 2 weeks after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Correspondence AddressAnvilla Far Sowood
Sowood
Halifax
West Yorkshire
HX4 9JU
Director NamePeter Robert Crooks
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(9 months, 2 weeks after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Correspondence AddressApartment 181 City South
City Road East
Manchester
M15 4QE
Director NamePatrick Gill
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(9 months, 2 weeks after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Correspondence Address116 The Highway
Hawarden
Flintshire
CH5 3DJ
Wales
Director NameAmanda Jayne Leonard
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(3 days after company formation)
Appointment Duration6 months, 1 week (resigned 31 August 2004)
RoleCompany Director
Correspondence Address38 Burntwood Road
Drury
Flintshire
CH7 3EN
Wales
Director NameMrs Pamela Bell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(1 week, 3 days after company formation)
Appointment Duration7 months (resigned 30 September 2004)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressAnvilla
Far Sowood, Sowood
Halifax
West Yorkshire
HX4 9JU
Secretary NameMrs Pamela Bell
NationalityBritish
StatusResigned
Appointed26 February 2004(1 week, 3 days after company formation)
Appointment Duration6 months (resigned 31 August 2004)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressAnvilla
Far Sowood, Sowood
Halifax
West Yorkshire
HX4 9JU
Director NameJayne Williams Denton
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(6 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address3 Garforth Rise
Bolton
Lancashire
BL1 5JL
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressBegbies Traynor
Elliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

21 December 2006Dissolved (1 page)
21 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
15 December 2005Statement of affairs (5 pages)
15 December 2005Appointment of a voluntary liquidator (1 page)
15 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 December 2005Registered office changed on 08/12/05 from: davies & co 44-46 lower bridgeman street bolton greater manchester BL2 1DG (1 page)
11 March 2005Return made up to 16/02/05; full list of members (8 pages)
31 January 2005Director resigned (1 page)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004Director resigned (1 page)
20 December 2004New director appointed (2 pages)
17 September 2004Secretary resigned (1 page)
17 September 2004Ad 31/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2004Registered office changed on 17/09/04 from: davies & co 44 lower bridgeman street bolton BL1 4DG (1 page)
17 September 2004New secretary appointed;new director appointed (2 pages)
17 September 2004Director resigned (1 page)
12 July 2004Registered office changed on 12/07/04 from: hawarden institute, 31 glynne way, hawarden deeside CH5 3NS (1 page)
9 March 2004Registered office changed on 09/03/04 from: 38 burntwood rd drury flintshire CH7 3EN (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004New director appointed (1 page)
26 February 2004New secretary appointed (1 page)
20 February 2004New director appointed (1 page)
19 February 2004Director resigned (1 page)