Company NameVale Developments (NW) Limited
Company StatusDissolved
Company Number05338612
CategoryPrivate Limited Company
Incorporation Date21 January 2005(19 years, 3 months ago)
Dissolution Date28 December 2009 (14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Geoffrey Paul Wall
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2005(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address34 Highfield Close
Bramhall
Stockport
SK3 8UB
Secretary NameLisa Lingard
NationalityBritish
StatusClosed
Appointed22 January 2005(1 day after company formation)
Appointment Duration4 years, 11 months (closed 28 December 2009)
RoleSecretary
Correspondence AddressLongford Farm
Moss Lane, Little Hoole
Preston
Lancashire
PR4 4SX
Director NameRamon Sanchez
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 28 December 2009)
RoleHotelier
Correspondence AddressSuite 6 Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Secretary NameNorthern Formations Limited (Corporation)
StatusResigned
Appointed21 January 2005(same day as company formation)
Correspondence AddressThe Oaks
214 Woodford Road
Woodford
Cheshire
SK7 1QF

Location

Registered AddressClb Coopers
Century House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

28 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2009Return of final meeting of creditors (1 page)
20 February 2008Registered office changed on 20/02/08 from: suite 6 courthill house 60 water lane wilmslow cheshire SK9 5AJ (1 page)
13 February 2008Appointment of a liquidator (1 page)
25 October 2007Order of court to wind up (2 pages)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
5 June 2007New director appointed (1 page)
24 April 2007Registered office changed on 24/04/07 from: 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page)
3 May 2006Return made up to 21/01/06; full list of members (6 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005Secretary resigned (1 page)
21 January 2005Incorporation (17 pages)