About

Registered Number: 04636371
Date of Incorporation: 14/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (9 years and 4 months ago)
Registered Address: The Annex B. At 154, Vale Road, Rhyl, Denbighshire, LL18 2PD

 

Vale Road Car Sales Ltd was founded on 14 January 2003 with its registered office in Denbighshire, it's status in the Companies House registry is set to "Dissolved". This organisation has 3 directors listed as Newlands, Julie Anne, Morris, Richard, Townsend, Peter Rupert in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWLANDS, Julie Anne 27 September 2006 - 1
MORRIS, Richard 14 January 2003 27 September 2006 1
TOWNSEND, Peter Rupert 14 January 2003 10 September 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 16 September 2014
SOAS(A) - Striking-off action suspended (Section 652A) 05 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2013
SOAS(A) - Striking-off action suspended (Section 652A) 18 June 2013
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2013
AA - Annual Accounts 28 September 2012
DS01 - Striking off application by a company 22 May 2012
TM02 - Termination of appointment of secretary 10 April 2012
TM01 - Termination of appointment of director 10 April 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH03 - Change of particulars for secretary 11 February 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 06 February 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
AA - Annual Accounts 01 November 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 23 September 2007
287 - Change in situation or address of Registered Office 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
363a - Annual Return 17 January 2007
288c - Notice of change of directors or secretaries or in their particulars 17 January 2007
288b - Notice of resignation of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
AA - Annual Accounts 25 August 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 28 October 2004
225 - Change of Accounting Reference Date 03 August 2004
AA - Annual Accounts 17 June 2004
225 - Change of Accounting Reference Date 01 June 2004
363s - Annual Return 10 February 2004
287 - Change in situation or address of Registered Office 25 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
NEWINC - New incorporation documents 14 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.