Company NameValhalla Funeral Services Limited
Company StatusDissolved
Company Number07589023
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Director

Director NameMr Peter John Ridgway
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23-25 Stockport Road
Romiley
Stockport
Cheshire
SK6 3AA

Location

Registered Address23-25 Stockport Road
Romiley
Stockport
Cheshire
SK6 3AA
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester

Shareholders

2.5k at £1Peter Ridgway
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,534
Cash£12,562
Current Liabilities£34,865

Accounts

Latest Accounts23 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
25 February 2016Registered office address changed from Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA England to 23-25 Stockport Road Romiley Stockport Cheshire SK6 3AA on 25 February 2016 (2 pages)
25 February 2016Registered office address changed from Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA England to 23-25 Stockport Road Romiley Stockport Cheshire SK6 3AA on 25 February 2016 (2 pages)
2 November 2015Registered office address changed from C/O Graham Wood Partnership 225 Market Street Hyde Cheshire SK14 1HF to Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA on 2 November 2015 (1 page)
2 November 2015Registered office address changed from C/O Graham Wood Partnership 225 Market Street Hyde Cheshire SK14 1HF to Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA on 2 November 2015 (1 page)
27 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2,500
(4 pages)
27 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2,500
(4 pages)
27 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2,500
(4 pages)
19 June 2014Total exemption small company accounts made up to 23 April 2014 (5 pages)
19 June 2014Total exemption small company accounts made up to 23 April 2014 (5 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,500
(4 pages)
8 April 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 2,500
(4 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,500
(4 pages)
8 April 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 2,500
(4 pages)
8 April 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 2,500
(4 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,500
(4 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
14 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 November 2012Director's details changed for Mr Peter Ridgway on 29 August 2012 (2 pages)
23 November 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
23 November 2012Director's details changed for Mr Peter Ridgway on 29 August 2012 (2 pages)
23 November 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
3 September 2012Registered office address changed from 10 Parry Mead Bredbury Stockport Cheshire SK6 1EU United Kingdom on 3 September 2012 (2 pages)
3 September 2012Registered office address changed from 10 Parry Mead Bredbury Stockport Cheshire SK6 1EU United Kingdom on 3 September 2012 (2 pages)
3 September 2012Registered office address changed from 10 Parry Mead Bredbury Stockport Cheshire SK6 1EU United Kingdom on 3 September 2012 (2 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)