Company NameValehouse Consulting Engineers Limited
Company StatusDissolved
Company Number05621028
CategoryPrivate Limited Company
Incorporation Date14 November 2005(18 years, 5 months ago)
Dissolution Date4 October 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharlotte Elizabeth Nuttall
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2005(4 days after company formation)
Appointment Duration8 years, 10 months (closed 04 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Foxlea
Simmondley
Glossop
Derbyshire
SK13 6XF
Director NameMr Jason Nuttall
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2005(4 days after company formation)
Appointment Duration8 years, 10 months (closed 04 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Foxlea
Simmondley
Glossop
Derbyshire
SK13 6XF
Secretary NameCharlotte Elizabeth Nuttall
NationalityBritish
StatusClosed
Appointed18 November 2005(4 days after company formation)
Appointment Duration8 years, 10 months (closed 04 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Foxlea
Simmondley
Glossop
Derbyshire
SK13 6XF
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed14 November 2005(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed14 November 2005(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitewww.valehouse.co.uk
Telephone01865 718467
Telephone regionOxford

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

7 at £1Jason Nuttall
70.00%
Ordinary
3 at £1Charlotte Elizabeth Nuttall
30.00%
Ordinary

Financials

Year2014
Net Worth£21,955
Cash£7,387
Current Liabilities£100,674

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 October 2014Final Gazette dissolved following liquidation (1 page)
4 October 2014Final Gazette dissolved following liquidation (1 page)
4 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
4 July 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
1 May 2013Appointment of a voluntary liquidator (1 page)
1 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2013Appointment of a voluntary liquidator (1 page)
1 May 2013Statement of affairs with form 4.19 (6 pages)
1 May 2013Statement of affairs with form 4.19 (6 pages)
5 April 2013Registered office address changed from 37 Market Street Hollingworth Hyde Cheshire SK14 8NE United Kingdom on 5 April 2013 (2 pages)
5 April 2013Registered office address changed from 37 Market Street Hollingworth Hyde Cheshire SK14 8NE United Kingdom on 5 April 2013 (2 pages)
5 April 2013Registered office address changed from 37 Market Street Hollingworth Hyde Cheshire SK14 8NE United Kingdom on 5 April 2013 (2 pages)
7 November 2012Registered office address changed from C/O Peak Business Solutions Harmony Street 191 High Street West Glossop Derbyshire SK13 8EX United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from C/O Peak Business Solutions Harmony Street 191 High Street West Glossop Derbyshire SK13 8EX United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from C/O Peak Business Solutions Harmony Street 191 High Street West Glossop Derbyshire SK13 8EX United Kingdom on 7 November 2012 (1 page)
27 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
19 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
17 November 2011Annual return made up to 14 November 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 10
(5 pages)
17 November 2011Annual return made up to 14 November 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 10
(5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
4 November 2010Registered office address changed from 1 Market Street Glossop Derbysire SK13 8AR on 4 November 2010 (1 page)
4 November 2010Registered office address changed from 1 Market Street Glossop Derbysire SK13 8AR on 4 November 2010 (1 page)
4 November 2010Registered office address changed from 1 Market Street Glossop Derbysire SK13 8AR on 4 November 2010 (1 page)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (14 pages)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (14 pages)
25 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
2 April 2009Return made up to 14/11/08; full list of members (4 pages)
2 April 2009Return made up to 14/11/08; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 April 2008Registered office changed on 22/04/2008 from 13 high street east glossop derbyshire SK13 8DA (1 page)
22 April 2008Registered office changed on 22/04/2008 from 13 high street east glossop derbyshire SK13 8DA (1 page)
24 January 2008Return made up to 14/11/07; full list of members (7 pages)
24 January 2008Return made up to 14/11/07; full list of members (7 pages)
22 September 2007Registered office changed on 22/09/07 from: 85/87 high street west glossop derbyshire SK13 8AZ (1 page)
22 September 2007Registered office changed on 22/09/07 from: 85/87 high street west glossop derbyshire SK13 8AZ (1 page)
27 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
11 December 2006Return made up to 14/11/06; full list of members (2 pages)
11 December 2006Return made up to 14/11/06; full list of members (2 pages)
18 January 2006Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
18 January 2006Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
1 December 2005Ad 18/11/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
1 December 2005Ad 18/11/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New secretary appointed;new director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New secretary appointed;new director appointed (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Incorporation (12 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005Incorporation (12 pages)