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.
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 |
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 |
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 |