About

Registered Number: 04047581
Date of Incorporation: 04/08/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (9 years and 2 months ago)
Registered Address: Unit 77 Cariocca Business Park, Sawley Road, Miles Platting, Manchester, M40 8BB

 

Valentine Promotions Ltd was setup in 2000, it's status is listed as "Dissolved". We do not know the number of employees at this business. The organisation has 2 directors listed as Huller, Leah Rose, Huller, Leon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULLER, Leon 01 September 2000 18 February 2004 1
Secretary Name Appointed Resigned Total Appointments
HULLER, Leah Rose 01 September 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 October 2014
DS01 - Striking off application by a company 22 October 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 19 October 2012
AD01 - Change of registered office address 02 December 2011
AD01 - Change of registered office address 24 November 2011
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 29 March 2011
AD01 - Change of registered office address 16 March 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AD01 - Change of registered office address 10 August 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 18 March 2009
287 - Change in situation or address of Registered Office 09 February 2009
363s - Annual Return 22 August 2008
AA - Annual Accounts 28 February 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 18 August 2007
287 - Change in situation or address of Registered Office 16 June 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 18 July 2006
287 - Change in situation or address of Registered Office 07 July 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 08 December 2004
AA - Annual Accounts 07 December 2004
363s - Annual Return 27 August 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
363s - Annual Return 04 October 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 24 July 2002
287 - Change in situation or address of Registered Office 02 July 2002
363s - Annual Return 15 August 2001
288b - Notice of resignation of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
287 - Change in situation or address of Registered Office 06 September 2000
NEWINC - New incorporation documents 04 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.