VALLEY COURT (WOODHOUSE ROAD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

VALLEY COURT (WOODHOUSE ROAD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05927433

Incorporation date

07/09/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O Jmc Estate Agents Laver House, 81 Birley Moor Road, Sheffield S12 4WGCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2006)
dot icon19/03/2019
Final Gazette dissolved via compulsory strike-off
dot icon13/11/2018
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to C/O Jmc Estate Agents Laver House 81 Birley Moor Road Sheffield S12 4WG on 2018-11-13
dot icon10/09/2018
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2016-12-08
dot icon28/08/2018
First Gazette notice for compulsory strike-off
dot icon11/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon29/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon08/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon23/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon09/09/2015
Annual return made up to 2015-09-07 no member list
dot icon24/08/2015
Termination of appointment of Michelle Heath as a director on 2015-08-24
dot icon21/08/2015
Appointment of Robert Alan Leggetter as a director on 2015-03-21
dot icon21/08/2015
Appointment of Mr Michael Wayne Betts as a director on 2015-03-21
dot icon17/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon27/03/2015
Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-03-27
dot icon26/03/2015
Secretary's details changed for Trinity Nominees (1) Limited on 2015-01-31
dot icon13/01/2015
Appointment of Trinity Nominees (1) Limited as a secretary on 2015-01-05
dot icon13/01/2015
Termination of appointment of The Mcdonald Partnership as a secretary on 2015-01-05
dot icon09/12/2014
Termination of appointment of Ann Archer as a director on 2012-12-01
dot icon16/09/2014
Annual return made up to 2014-09-07 no member list
dot icon09/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/09/2013
Annual return made up to 2013-09-07 no member list
dot icon11/07/2013
Secretary's details changed for The Mcdonald Partnership on 2012-03-01
dot icon10/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon28/11/2012
Appointment of Mrs Michelle Heath as a director
dot icon28/11/2012
Termination of appointment of Greg Waller as a director
dot icon18/09/2012
Annual return made up to 2012-09-07
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon31/10/2011
Annual return made up to 2011-09-07
dot icon05/10/2011
Appointment of Greg Trevor Waller as a director
dot icon21/09/2011
Termination of appointment of David Mcdonald as a director
dot icon21/09/2011
Termination of appointment of David Mcdonald as a director
dot icon26/08/2011
Appointment of Ann Archer as a director
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/10/2010
Annual return made up to 2010-09-07
dot icon29/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon15/09/2009
Annual return made up to 07/09/09
dot icon09/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/09/2008
Annual return made up to 07/09/08
dot icon04/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon13/05/2008
Secretary's change of particulars the mcdonald partnership logged form
dot icon11/02/2008
Secretary's particulars changed
dot icon04/01/2008
Registered office changed on 04/01/08 from: 916 ecclesall road banner cross sheffield S11 8TR
dot icon31/10/2007
Annual return made up to 07/09/07
dot icon07/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2016
dot iconLast change occurred
30/09/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2016
dot iconNext account date
30/09/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waller, Greg Trevor
Director
02/06/2011 - 15/11/2012
-
Archer, Ann
Director
02/06/2011 - 01/12/2012
-
Mcdonald, David Stuart
Director
07/09/2006 - 14/09/2011
58
TRINITY NOMINEES (1) LIMITED
Corporate Secretary
05/01/2015 - 08/12/2016
633
THE MCDONALD PARTNERSHIP
Corporate Secretary
07/09/2006 - 05/01/2015
91

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VALLEY COURT (WOODHOUSE ROAD) MANAGEMENT COMPANY LIMITED

VALLEY COURT (WOODHOUSE ROAD) MANAGEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 07/09/2006 with the registered office located at C/O Jmc Estate Agents Laver House, 81 Birley Moor Road, Sheffield S12 4WG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VALLEY COURT (WOODHOUSE ROAD) MANAGEMENT COMPANY LIMITED?

toggle

VALLEY COURT (WOODHOUSE ROAD) MANAGEMENT COMPANY LIMITED is currently Dissolved. It was registered on 07/09/2006 and dissolved on 19/03/2019.

Where is VALLEY COURT (WOODHOUSE ROAD) MANAGEMENT COMPANY LIMITED located?

toggle

VALLEY COURT (WOODHOUSE ROAD) MANAGEMENT COMPANY LIMITED is registered at C/O Jmc Estate Agents Laver House, 81 Birley Moor Road, Sheffield S12 4WG.

What does VALLEY COURT (WOODHOUSE ROAD) MANAGEMENT COMPANY LIMITED do?

toggle

VALLEY COURT (WOODHOUSE ROAD) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for VALLEY COURT (WOODHOUSE ROAD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/03/2019: Final Gazette dissolved via compulsory strike-off.