About

Registered Number: 03698815
Date of Incorporation: 21/01/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (6 years and 11 months ago)
Registered Address: ASHWORTH MOULDS, 1 Grange Crescent, Rossendale, Lancashire, BB4 7QT

 

Holden Vale (Conference Centre) Ltd was registered on 21 January 1999 and are based in Rossendale, it has a status of "Dissolved". This company has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Alan 21 January 1999 23 June 2004 1
DAVIES, Anne 21 January 1999 23 June 2004 1
DAVIES, Anthony John 21 January 1999 23 June 2004 1
DAVIES, Claire Marie 21 January 1999 23 June 2004 1
STANTON, Sasha Illona 23 June 2004 14 July 2006 1
Secretary Name Appointed Resigned Total Appointments
POWELL, Nycola Eunice 21 July 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
3.6 - Abstract of receipt and payments in receivership 15 August 2016
RM02 - N/A 15 August 2016
3.6 - Abstract of receipt and payments in receivership 15 August 2016
AP03 - Appointment of secretary 31 July 2015
TM02 - Termination of appointment of secretary 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
RM01 - N/A 30 March 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 29 July 2014
AD01 - Change of registered office address 19 July 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 23 January 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 23 January 2010
CH01 - Change of particulars for director 23 January 2010
CH01 - Change of particulars for director 23 January 2010
AD01 - Change of registered office address 11 January 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 16 February 2007
AA - Annual Accounts 16 January 2007
288b - Notice of resignation of directors or secretaries 21 July 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 18 February 2005
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
AA - Annual Accounts 09 July 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
395 - Particulars of a mortgage or charge 25 June 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 19 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2002
RESOLUTIONS - N/A 08 March 2002
RESOLUTIONS - N/A 08 March 2002
123 - Notice of increase in nominal capital 08 March 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 01 September 2000
395 - Particulars of a mortgage or charge 03 February 2000
363s - Annual Return 21 January 2000
225 - Change of Accounting Reference Date 15 February 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
NEWINC - New incorporation documents 21 January 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge of licenced premises 23 June 2004 Outstanding

N/A

Debenture 27 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.