Active - Proposal to Strike off
Company Information for VALENTINE COURT (TREWYTHEN) LTD
7 Christie Way, Christie Fields, Manchester, M21 7QY,
|
Company Registration Number
06323436
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
VALENTINE COURT (TREWYTHEN) LTD | |
Legal Registered Office | |
7 Christie Way Christie Fields Manchester M21 7QY Other companies in M21 | |
Company Number | 06323436 | |
---|---|---|
Company ID Number | 06323436 | |
Date formed | 2007-07-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-07-31 | |
Account next due | 2023-07-31 | |
Latest return | 2022-07-25 | |
Return next due | 2023-08-08 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-06-13 04:06:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JEREMY ELLIS JONES |
||
DAVID JEREMY ELLIS JONES |
||
TIMOTHY RICHARD ELLIS JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARC Y BRYN MANAGEMENT LIMITED | Director | 2004-09-29 | CURRENT | 2004-09-29 | Active | |
PARC Y BRYN MANAGEMENT LIMITED | Director | 2004-09-29 | CURRENT | 2004-09-29 | Active | |
MERLIN HOMES (WALES) LIMITED | Director | 1998-11-27 | CURRENT | 1996-05-24 | Liquidation | |
AUTOFINANCE (WALES) LIMITED | Director | 1996-12-19 | CURRENT | 1996-12-16 | Dissolved 2015-09-15 | |
MMFORD LIMITED | Director | 1995-06-28 | CURRENT | 1979-07-23 | Dissolved 2013-11-05 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/21, WITH UPDATES | |
CH01 | Director's details changed for Mr David Jeremy Ellis Jones on 2021-08-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID JEREMY ELLIS JONES on 2021-08-07 | |
PSC04 | Change of details for Mr David Jeremy Ellis Jones as a person with significant control on 2021-08-07 | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES | |
CH01 | Director's details changed for Mr David Jeremy Ellis Jones on 2018-07-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID JEREMY ELLIS JONES on 2018-07-24 | |
PSC04 | Change of details for Mr David Jeremy Ellis Jones as a person with significant control on 2018-07-24 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 13 | |
AR01 | 25/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 13 | |
AR01 | 25/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/07/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/11 FROM Leon Herman 7 Christie Way Christie Fields Manchester Lancs M14 7DW | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 25/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Jeremy Ellis Jones on 2010-07-25 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/09 | |
363a | Return made up to 25/07/09; full list of members | |
363a | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/09/2008 FROM C/O LEON & HERMAN & CO 28-30 WILBRAHAM ROAD FALLOWFIELD MANCHESTER LANCASHIRE M14 7DW | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/09/07 FROM: CRYNFRYN, EASTGATE ABERYSTWYTH CEREDIGION SY23 2AR | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VALENTINE COURT (TREWYTHEN) LTD
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as VALENTINE COURT (TREWYTHEN) LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |