About

Registered Number: 06396331
Date of Incorporation: 11/10/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 8 months ago)
Registered Address: 4 Hartford Business Centre, Chester Road, Hartford, Northwich, Cheshire, CW8 2AB

 

Established in 2007, Vale Royal Disability Services have registered office in Northwich in Cheshire, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. There are 20 directors listed as Baker, Margaret, Crank, Carol Ann, Hampshire, Jonathan, Jackson, Margaret, Jones, Robert, Simmons, Monica, Winnington, Michelle, Winnington, Michelle, Winnington, Michelle, Bailey, Beverley, Curbishley, Eithne Marie, Drumm, Lynda Mary, Fogg, Clifford, Hughes, Cherry, Hutson, Shirley, Maguire, Jacqueline Yvette, Rayner, Alan, Riley, Geoffrey William, Rogers, Dilwyn Joon, Sysum, Jean Margaret for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Margaret 02 January 2018 - 1
CRANK, Carol Ann 10 January 2018 - 1
HAMPSHIRE, Jonathan 12 December 2018 - 1
JACKSON, Margaret 11 October 2007 - 1
JONES, Robert 05 December 2018 - 1
SIMMONS, Monica 10 January 2018 - 1
BAILEY, Beverley 25 July 2014 05 December 2018 1
CURBISHLEY, Eithne Marie 11 October 2007 21 May 2013 1
DRUMM, Lynda Mary 11 October 2007 29 April 2008 1
FOGG, Clifford 11 October 2007 17 February 2009 1
HUGHES, Cherry 11 October 2007 04 February 2008 1
HUTSON, Shirley 13 September 2011 04 December 2012 1
MAGUIRE, Jacqueline Yvette 11 October 2007 19 April 2014 1
RAYNER, Alan 02 January 2018 10 September 2018 1
RILEY, Geoffrey William 17 February 2009 01 November 2009 1
ROGERS, Dilwyn Joon 17 February 2009 10 January 2018 1
SYSUM, Jean Margaret 11 October 2007 06 October 2009 1
Secretary Name Appointed Resigned Total Appointments
WINNINGTON, Michelle 17 February 2012 13 June 2018 1
WINNINGTON, Michelle 03 June 2010 30 March 2011 1
WINNINGTON, Michelle 19 November 2007 05 May 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
SOAS(A) - Striking-off action suspended (Section 652A) 10 August 2019
AA - Annual Accounts 25 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 11 July 2019
AP01 - Appointment of director 24 June 2019
TM01 - Termination of appointment of director 18 June 2019
AP01 - Appointment of director 19 December 2018
TM01 - Termination of appointment of director 19 December 2018
AA - Annual Accounts 29 October 2018
CS01 - N/A 18 October 2018
PSC01 - N/A 10 August 2018
CH01 - Change of particulars for director 10 August 2018
TM01 - Termination of appointment of director 10 August 2018
TM02 - Termination of appointment of secretary 26 June 2018
PSC07 - N/A 26 June 2018
RESOLUTIONS - N/A 18 January 2018
AP01 - Appointment of director 12 January 2018
AP01 - Appointment of director 12 January 2018
AP01 - Appointment of director 12 January 2018
TM01 - Termination of appointment of director 11 January 2018
AP01 - Appointment of director 11 January 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 18 October 2017
TM01 - Termination of appointment of director 18 October 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 18 November 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 27 October 2015
AP01 - Appointment of director 23 October 2015
TM01 - Termination of appointment of director 23 October 2015
AAMD - Amended Accounts 22 January 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 05 November 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 10 October 2013
TM01 - Termination of appointment of director 21 May 2013
TM01 - Termination of appointment of director 10 December 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 25 October 2012
AP03 - Appointment of secretary 09 March 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 18 October 2011
AP01 - Appointment of director 14 September 2011
AP01 - Appointment of director 13 September 2011
TM02 - Termination of appointment of secretary 30 March 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 17 November 2010
AP01 - Appointment of director 31 August 2010
TM01 - Termination of appointment of director 02 August 2010
TM01 - Termination of appointment of director 02 August 2010
AP03 - Appointment of secretary 30 June 2010
TM02 - Termination of appointment of secretary 30 June 2010
AA - Annual Accounts 09 November 2009
AR01 - Annual Return 16 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 October 2009
CH01 - Change of particulars for director 15 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 27 October 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
225 - Change of Accounting Reference Date 22 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
NEWINC - New incorporation documents 11 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.