About

Registered Number: 03655617
Date of Incorporation: 23/10/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: Norcliffe House, Station Road, Wilmslow, SK9 1BU

 

Having been setup in 1998, Vale Court Care Home Ltd have registered office in Wilmslow, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. There are 8 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWSON, John Robert 24 December 1998 06 June 2001 1
MORAN, Douglas John 24 December 1998 19 September 2002 1
MORAN, Peter Godfrey 01 February 2001 31 July 2002 1
MORAN, Shane 24 December 1998 17 February 2002 1
Secretary Name Appointed Resigned Total Appointments
MATTISON, Abigail 16 June 2014 - 1
MADDOCKS, Clive 03 August 2000 03 December 2001 1
MILLAR, Darren David 16 January 2002 20 May 2002 1
NUTTALL, Richard Harvey James 24 December 1998 20 July 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
AR01 - Annual Return 04 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 November 2015
DS01 - Striking off application by a company 21 October 2015
AA - Annual Accounts 13 October 2015
CH01 - Change of particulars for director 19 February 2015
TM01 - Termination of appointment of director 13 December 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 09 October 2014
TM02 - Termination of appointment of secretary 16 June 2014
AP03 - Appointment of secretary 16 June 2014
CH01 - Change of particulars for director 22 May 2014
AD01 - Change of registered office address 21 February 2014
AP01 - Appointment of director 15 January 2014
TM01 - Termination of appointment of director 13 November 2013
AP01 - Appointment of director 11 November 2013
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 04 May 2010
TM01 - Termination of appointment of director 13 April 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 04 November 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 30 October 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 23 December 2007
363a - Annual Return 07 December 2007
AA - Annual Accounts 03 November 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 20 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2006
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 26 October 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
RESOLUTIONS - N/A 02 December 2004
RESOLUTIONS - N/A 02 December 2004
395 - Particulars of a mortgage or charge 30 November 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 November 2004
RESOLUTIONS - N/A 19 November 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 26 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2004
363s - Annual Return 25 October 2003
225 - Change of Accounting Reference Date 29 August 2003
AA - Annual Accounts 24 June 2003
288b - Notice of resignation of directors or secretaries 19 November 2002
363s - Annual Return 14 November 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
287 - Change in situation or address of Registered Office 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
AA - Annual Accounts 15 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
287 - Change in situation or address of Registered Office 03 January 2002
288b - Notice of resignation of directors or secretaries 17 December 2001
CERTNM - Change of name certificate 03 December 2001
363s - Annual Return 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
AA - Annual Accounts 02 August 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 April 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
363s - Annual Return 23 October 2000
AUD - Auditor's letter of resignation 05 September 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
AA - Annual Accounts 15 March 2000
363s - Annual Return 26 October 1999
395 - Particulars of a mortgage or charge 22 September 1999
395 - Particulars of a mortgage or charge 22 September 1999
395 - Particulars of a mortgage or charge 22 September 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
288b - Notice of resignation of directors or secretaries 07 January 1999
288b - Notice of resignation of directors or secretaries 07 January 1999
RESOLUTIONS - N/A 31 December 1998
RESOLUTIONS - N/A 31 December 1998
288a - Notice of appointment of directors or secretaries 31 December 1998
288a - Notice of appointment of directors or secretaries 31 December 1998
287 - Change in situation or address of Registered Office 31 December 1998
225 - Change of Accounting Reference Date 31 December 1998
CERTNM - Change of name certificate 23 December 1998
NEWINC - New incorporation documents 23 October 1998

Mortgages & Charges

Description Date Status Charge by
Rhyme debenture 12 November 2004 Fully Satisfied

N/A

Mortgage of building contract 15 September 1999 Fully Satisfied

N/A

Legal charge 15 September 1999 Fully Satisfied

N/A

Debenture 15 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.