Company NameV&A Projects Ltd
Company StatusDissolved
Company Number06602811
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Ann Elizabeth Cooper
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(4 months after company formation)
Appointment Duration6 years, 2 months (closed 23 December 2014)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address273 Ashley Road
Hale
Cheshire
WA15 9NF
Secretary NameMiss Ann Elizabeth Cooper
NationalityBritish
StatusClosed
Appointed30 September 2008(4 months after company formation)
Appointment Duration6 years, 2 months (closed 23 December 2014)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address273 Ashley Road
Hale
Cheshire
WA15 9NF
Director NameMr Glenn Darryl McDowall
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address208a Ashley Road
Hale
Cheshire
WA15 9SN

Location

Registered Address208a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Miss Ann Elizabeth Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,690
Current Liabilities£41,866

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
27 February 2014Compulsory strike-off action has been suspended (1 page)
27 February 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
13 July 2013Compulsory strike-off action has been suspended (1 page)
13 July 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2012Annual return made up to 26 May 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 1
(4 pages)
23 July 2012Annual return made up to 26 May 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 1
(4 pages)
8 June 2012Registered office address changed from 208a Ashley Road Hale Altrincham Cheshire WA15 9SN United Kingdom on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 208a Ashley Road Hale Altrincham Cheshire WA15 9SN United Kingdom on 8 June 2012 (1 page)
8 June 2012Registered office address changed from Unit 2 Ferry Road Office Park Ferry Road Riversway Preston Lancashire PR2 2YH on 8 June 2012 (1 page)
8 June 2012Registered office address changed from Unit 2 Ferry Road Office Park Ferry Road Riversway Preston Lancashire PR2 2YH on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 208a Ashley Road Hale Altrincham Cheshire WA15 9SN United Kingdom on 8 June 2012 (1 page)
8 June 2012Registered office address changed from Unit 2 Ferry Road Office Park Ferry Road Riversway Preston Lancashire PR2 2YH on 8 June 2012 (1 page)
15 May 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
15 May 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
8 August 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
18 April 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
11 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
11 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 October 2009Registered office changed on 01/10/2009 from 208A ashley road hale cheshire WA15 9SN united kingdom (1 page)
1 October 2009Registered office changed on 01/10/2009 from 208A ashley road hale cheshire WA15 9SN united kingdom (1 page)
26 May 2009Return made up to 26/05/09; full list of members (3 pages)
26 May 2009Return made up to 26/05/09; full list of members (3 pages)
1 October 2008Director appointed miss ann cooper (1 page)
1 October 2008Director appointed miss ann cooper (1 page)
1 October 2008Appointment terminated director glenn mcdowall (1 page)
1 October 2008Appointment terminated director glenn mcdowall (1 page)
1 October 2008Secretary appointed miss ann cooper (1 page)
1 October 2008Secretary appointed miss ann cooper (1 page)
27 May 2008Incorporation (13 pages)
27 May 2008Incorporation (13 pages)