About

Registered Number: 01680746
Date of Incorporation: 23/11/1982 (42 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2016 (8 years and 10 months ago)
Registered Address: Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP

 

Vales Properties Ltd was founded on 23 November 1982 with its registered office in Cheshire, it's status is listed as "Dissolved". The business has 4 directors. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGE, Kathryn Mary 04 December 1992 - 1
VALE, Laurence Weston 09 May 2012 - 1
VALE, Joyce Mary N/A 12 October 2011 1
VALE, Villiers Hindlip N/A 25 March 1993 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 June 2016
4.71 - Return of final meeting in members' voluntary winding-up 04 March 2016
4.68 - Liquidator's statement of receipts and payments 20 March 2015
RESOLUTIONS - N/A 10 March 2014
AD01 - Change of registered office address 20 January 2014
RESOLUTIONS - N/A 17 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 17 January 2014
4.70 - N/A 17 January 2014
AR01 - Annual Return 02 October 2013
AD01 - Change of registered office address 02 October 2013
CH01 - Change of particulars for director 02 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 23 July 2012
AP01 - Appointment of director 10 May 2012
TM01 - Termination of appointment of director 10 May 2012
TM01 - Termination of appointment of director 10 May 2012
AR01 - Annual Return 30 September 2011
CH01 - Change of particulars for director 30 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 11 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 October 2007
353 - Register of members 11 October 2007
287 - Change in situation or address of Registered Office 11 October 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 04 October 2002
AA - Annual Accounts 16 June 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 08 June 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 06 October 1998
AA - Annual Accounts 11 August 1998
363s - Annual Return 14 October 1997
AA - Annual Accounts 12 August 1997
363s - Annual Return 13 October 1996
AA - Annual Accounts 29 August 1996
AUD - Auditor's letter of resignation 03 January 1996
395 - Particulars of a mortgage or charge 14 November 1995
AA - Annual Accounts 03 October 1995
363s - Annual Return 03 October 1995
363s - Annual Return 07 October 1994
AA - Annual Accounts 28 September 1994
363s - Annual Return 01 November 1993
AA - Annual Accounts 08 October 1993
288 - N/A 01 April 1993
AA - Annual Accounts 16 November 1992
363s - Annual Return 23 October 1992
288 - N/A 21 October 1991
363b - Annual Return 21 October 1991
AA - Annual Accounts 30 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 August 1991
AA - Annual Accounts 19 October 1990
363 - Annual Return 19 October 1990
363 - Annual Return 16 January 1990
AA - Annual Accounts 14 August 1989
288 - N/A 09 August 1989
AA - Annual Accounts 26 September 1988
363 - Annual Return 26 September 1988
288 - N/A 09 August 1988
AA - Annual Accounts 21 September 1987
363 - Annual Return 21 September 1987
AA - Annual Accounts 23 August 1986
363 - Annual Return 23 August 1986
CERTNM - Change of name certificate 04 July 1983
NEWINC - New incorporation documents 23 November 1982

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 November 1995 Outstanding

N/A

Legal mortgage 01 October 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.