Company NameValley Conservatories Limited
Company StatusDissolved
Company Number05726299
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 1 month ago)
Dissolution Date17 May 2011 (12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameDominic Hall
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleManaging Director
Correspondence AddressWycoller Hill Top Barn Lancashire Moor Road
Wycoller
Trawden
Lancashire
BB8 7EH
Director NameMiss Terri Manning
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWycoller Hill Top Barn Lancashire Moor Road
Wycoller
Trawden
Lancashire
BB8 7EH
Secretary NameDominic Hall
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleManaging Director
Correspondence AddressWycoller Hill Top Barn Lancashire Moor Road
Wycoller
Trawden
Lancashire
BB8 7EH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved following liquidation (1 page)
17 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
17 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
24 January 2011Liquidators' statement of receipts and payments to 8 January 2011 (5 pages)
24 January 2011Liquidators statement of receipts and payments to 8 January 2011 (5 pages)
24 January 2011Liquidators statement of receipts and payments to 8 January 2011 (5 pages)
28 July 2010Liquidators statement of receipts and payments to 8 July 2010 (5 pages)
28 July 2010Liquidators' statement of receipts and payments to 8 July 2010 (5 pages)
28 July 2010Liquidators statement of receipts and payments to 8 July 2010 (5 pages)
29 January 2010Liquidators statement of receipts and payments to 8 January 2010 (5 pages)
29 January 2010Liquidators' statement of receipts and payments to 8 January 2010 (5 pages)
29 January 2010Liquidators statement of receipts and payments to 8 January 2010 (5 pages)
7 August 2009Liquidators statement of receipts and payments to 8 July 2009 (5 pages)
7 August 2009Liquidators' statement of receipts and payments to 8 July 2009 (5 pages)
7 August 2009Liquidators statement of receipts and payments to 8 July 2009 (5 pages)
15 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 July 2008Appointment of a voluntary liquidator (1 page)
15 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-09
(1 page)
15 July 2008Statement of affairs with form 4.19 (6 pages)
15 July 2008Appointment of a voluntary liquidator (1 page)
15 July 2008Statement of affairs with form 4.19 (6 pages)
25 June 2008Registered office changed on 25/06/2008 from unit 1 valley forge business park reedyford road nelson lancashire BB9 8TU (1 page)
25 June 2008Registered office changed on 25/06/2008 from unit 1 valley forge business park reedyford road nelson lancashire BB9 8TU (1 page)
29 April 2008Registered office changed on 29/04/2008 from suites 5 & 6, the printworks hey road, clitheroe lancs BB7 9WB (1 page)
29 April 2008Registered office changed on 29/04/2008 from suites 5 & 6, the printworks hey road, clitheroe lancs BB7 9WB (1 page)
5 March 2008Director and Secretary's Change of Particulars / dominic hall / 05/03/2008 / HouseName/Number was: , now: wycoller hill top barn; Street was: wycoller hill top barn, now: lancashire moor road; Area was: lancashire moor road, wycoller, now: wycoller; Post Town was: burnley, now: trawden (1 page)
5 March 2008Director and secretary's change of particulars / dominic hall / 05/03/2008 (1 page)
5 March 2008Return made up to 01/03/08; full list of members (4 pages)
5 March 2008Return made up to 01/03/08; full list of members (4 pages)
5 March 2008Director's Change of Particulars / terri manning / 05/03/2008 / HouseName/Number was: , now: wycoller hill top barn; Street was: wycoller hill top barn, now: lancashire moor road; Area was: lancashire moor road, wycoller, now: wycoller; Post Town was: burnley, now: trawden (1 page)
5 March 2008Director's change of particulars / terri manning / 05/03/2008 (1 page)
23 July 2007Particulars of mortgage/charge (4 pages)
23 July 2007Particulars of mortgage/charge (4 pages)
30 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
30 May 2007Accounts made up to 31 March 2007 (1 page)
29 March 2007Secretary's particulars changed;director's particulars changed (1 page)
29 March 2007Return made up to 01/03/07; full list of members (3 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Registered office changed on 29/03/07 from: suites 5 & 6, the printworks hey road, ribble valley ent pk barrow, clitheroe lancs BB7 9WB (1 page)
29 March 2007Return made up to 01/03/07; full list of members (3 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Secretary's particulars changed;director's particulars changed (1 page)
29 March 2007Registered office changed on 29/03/07 from: suites 5 & 6, the printworks hey road, ribble valley ent pk barrow, clitheroe lancs BB7 9WB (1 page)
13 April 2006New secretary appointed;new director appointed (2 pages)
13 April 2006Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New secretary appointed;new director appointed (2 pages)
13 April 2006Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Secretary resigned (1 page)
1 March 2006Incorporation (9 pages)
1 March 2006Incorporation (9 pages)