Company NameTAFF Vale Limited
Company StatusDissolved
Company Number05323840
CategoryPrivate Limited Company
Incorporation Date4 January 2005(19 years, 4 months ago)
Dissolution Date5 January 2016 (8 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Gerard Kennedy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2005(2 days after company formation)
Appointment Duration11 years (closed 05 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAfton
Park Avenue Hale
Altrincham
Cheshire
WA15 9DN
Director NameMr Ian George Seddon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2005(2 days after company formation)
Appointment Duration11 years (closed 05 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Styal Road
Wilmslow
Cheshire
SK9 4AE
Secretary NameMr Ian George Seddon
NationalityBritish
StatusClosed
Appointed06 January 2005(2 days after company formation)
Appointment Duration11 years (closed 05 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Styal Road
Wilmslow
Cheshire
SK9 4AE
Director NameAndrew John McNeil Higson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(6 days after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2008)
RoleChartered Surveyor
Correspondence AddressGlenbarry
27 Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Director NameMr Gareth Ivor Riddell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(6 days after company formation)
Appointment Duration10 years, 6 months (resigned 31 July 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Brookfield Road
Lymm
Cheshire
WA13 0QL
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed04 January 2005(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed04 January 2005(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered Address78 Ashley Road
Hale
Altrincham
Cheshire
WA14 2UF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

750 at £1Pjki LTD
75.00%
Ordinary A
250 at £1Rethan LTD
25.00%
Ordinary B

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015Application to strike the company off the register (3 pages)
15 September 2015Application to strike the company off the register (3 pages)
1 September 2015Termination of appointment of Gareth Ivor Riddell as a director on 31 July 2015 (2 pages)
1 September 2015Termination of appointment of Gareth Ivor Riddell as a director on 31 July 2015 (2 pages)
19 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(7 pages)
19 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(7 pages)
19 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(7 pages)
14 January 2015Full accounts made up to 31 March 2014 (14 pages)
14 January 2015Full accounts made up to 31 March 2014 (14 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(7 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(7 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(7 pages)
24 December 2013Full accounts made up to 31 March 2013 (14 pages)
24 December 2013Full accounts made up to 31 March 2013 (14 pages)
17 May 2013Full accounts made up to 31 March 2012 (14 pages)
17 May 2013Full accounts made up to 31 March 2012 (14 pages)
17 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
8 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013Compulsory strike-off action has been discontinued (1 page)
7 January 2013Full accounts made up to 31 March 2011 (14 pages)
7 January 2013Full accounts made up to 31 March 2011 (14 pages)
22 September 2012Compulsory strike-off action has been suspended (1 page)
22 September 2012Compulsory strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
10 January 2012Director's details changed for Mr Gareth Ivor Riddell on 10 January 2012 (2 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
10 January 2012Director's details changed for Mr Gareth Ivor Riddell on 10 January 2012 (2 pages)
24 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
21 January 2011Registered office address changed from 78 Ashley Road Hale Altrincham Cheshire WA15 2UF on 21 January 2011 (1 page)
21 January 2011Registered office address changed from 78 Ashley Road Hale Altrincham Cheshire WA15 2UF on 21 January 2011 (1 page)
21 January 2011Director's details changed for Gareth Ivor Riddell on 21 January 2011 (2 pages)
21 January 2011Director's details changed for Gareth Ivor Riddell on 21 January 2011 (2 pages)
31 December 2010Full accounts made up to 31 March 2010 (13 pages)
31 December 2010Full accounts made up to 31 March 2010 (13 pages)
18 January 2010Director's details changed for Gareth Ivor Riddell on 4 January 2010 (2 pages)
18 January 2010Director's details changed for Gareth Ivor Riddell on 4 January 2010 (2 pages)
18 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Gareth Ivor Riddell on 4 January 2010 (2 pages)
24 November 2009Full accounts made up to 31 March 2009 (13 pages)
24 November 2009Full accounts made up to 31 March 2009 (13 pages)
3 February 2009Full accounts made up to 31 March 2008 (13 pages)
3 February 2009Full accounts made up to 31 March 2008 (13 pages)
7 January 2009Return made up to 04/01/09; full list of members (4 pages)
7 January 2009Return made up to 04/01/09; full list of members (4 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
11 April 2008Appointment terminated director andrew higson (1 page)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
11 April 2008Appointment terminated director andrew higson (1 page)
21 February 2008Return made up to 04/01/08; full list of members (3 pages)
21 February 2008Return made up to 04/01/08; full list of members (3 pages)
1 February 2008Full accounts made up to 31 March 2007 (13 pages)
1 February 2008Full accounts made up to 31 March 2007 (13 pages)
11 January 2007Return made up to 04/01/07; full list of members (3 pages)
11 January 2007Return made up to 04/01/07; full list of members (3 pages)
23 November 2006Full accounts made up to 31 March 2006 (13 pages)
23 November 2006Full accounts made up to 31 March 2006 (13 pages)
3 February 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 February 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
20 January 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
20 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 January 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
20 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 January 2005Ad 12/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 January 2005Conve 12/01/05 (1 page)
20 January 2005Conve 12/01/05 (1 page)
20 January 2005Ad 12/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
11 January 2005New director appointed (4 pages)
11 January 2005Registered office changed on 11/01/05 from: ship canal house king street manchester M2 4WB (1 page)
11 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2005Director resigned (1 page)
11 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005New secretary appointed;new director appointed (4 pages)
11 January 2005New director appointed (4 pages)
11 January 2005New secretary appointed;new director appointed (4 pages)
11 January 2005Registered office changed on 11/01/05 from: ship canal house king street manchester M2 4WB (1 page)
4 January 2005Incorporation (15 pages)
4 January 2005Incorporation (15 pages)