Company NameVallie Limited
Company StatusDissolved
Company Number05628377
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 5 months ago)
Dissolution Date28 June 2011 (12 years, 9 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 NameTimothy Neill Jackson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2006(3 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 28 June 2011)
RoleCompany Director
Correspondence Address80 Kingsley Road
Northampton
Northamptonshire
NN2 7BL
Secretary NamePaul Richardson
NationalityBritish
StatusClosed
Appointed01 July 2007(1 year, 7 months after company formation)
Appointment Duration3 years, 12 months (closed 28 June 2011)
RoleCompany Director
Correspondence Address60 Kingsley Road
Northampton
Northamptonshire
NN2 7BL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2014
Net Worth-£213
Cash£3,543
Current Liabilities£4,086

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
2 March 2011Application to strike the company off the register (3 pages)
2 March 2011Application to strike the company off the register (3 pages)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
1 December 2009Annual return made up to 18 November 2009 with a full list of shareholders
Statement of capital on 2009-12-01
  • GBP 2
(4 pages)
1 December 2009Annual return made up to 18 November 2009 with a full list of shareholders
Statement of capital on 2009-12-01
  • GBP 2
(4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 November 2008Return made up to 18/11/08; full list of members (3 pages)
18 November 2008Return made up to 18/11/08; full list of members (3 pages)
17 December 2007Return made up to 18/11/07; full list of members (3 pages)
17 December 2007Return made up to 18/11/07; full list of members (3 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 August 2007New secretary appointed (2 pages)
9 August 2007New secretary appointed (2 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
23 November 2006Return made up to 18/11/06; full list of members (3 pages)
23 November 2006Return made up to 18/11/06; full list of members (3 pages)
10 November 2006Secretary's particulars changed (1 page)
10 November 2006Secretary's particulars changed (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
24 April 2006New director appointed (2 pages)
24 April 2006Ad 06/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 April 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
24 April 2006Ad 06/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
18 November 2005Incorporation (9 pages)
18 November 2005Incorporation (9 pages)