About

Registered Number: 04359824
Date of Incorporation: 24/01/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: Lilac Cottage, The Heath, Tendring, Essex, CO16 0DA

 

Based in Tendring, Valegrove Developments Ltd was established in 2002, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. There is one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MATTHEWS, Margaret Janice 28 January 2002 27 January 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 28 January 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 13 April 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 26 January 2016
CH01 - Change of particulars for director 02 September 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 27 January 2012
AD01 - Change of registered office address 25 January 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 09 April 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 11 June 2008
363s - Annual Return 07 March 2008
AA - Annual Accounts 16 March 2007
363s - Annual Return 18 February 2007
AA - Annual Accounts 30 March 2006
363s - Annual Return 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
AA - Annual Accounts 17 March 2005
363s - Annual Return 14 January 2005
287 - Change in situation or address of Registered Office 22 April 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 08 March 2003
363s - Annual Return 23 January 2003
225 - Change of Accounting Reference Date 20 January 2003
RESOLUTIONS - N/A 06 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2002
123 - Notice of increase in nominal capital 06 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
287 - Change in situation or address of Registered Office 31 January 2002
NEWINC - New incorporation documents 24 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.