About

Registered Number: 05927433
Date of Incorporation: 07/09/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/03/2019 (5 years and 1 month ago)
Registered Address: C/O Jmc Estate Agents Laver House, 81 Birley Moor Road, Sheffield, S12 4WG,

 

Established in 2006, Valley Court (Woodhouse Road) Management Company Ltd have registered office in Sheffield. The companies directors are listed as Archer, Ann, Waller, Greg Trevor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHER, Ann 02 June 2011 01 December 2012 1
WALLER, Greg Trevor 02 June 2011 15 November 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 March 2019
AD01 - Change of registered office address 13 November 2018
TM02 - Termination of appointment of secretary 10 September 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 09 September 2015
TM01 - Termination of appointment of director 24 August 2015
AP01 - Appointment of director 21 August 2015
AP01 - Appointment of director 21 August 2015
AA - Annual Accounts 17 June 2015
AD01 - Change of registered office address 27 March 2015
CH04 - Change of particulars for corporate secretary 26 March 2015
AP04 - Appointment of corporate secretary 13 January 2015
TM02 - Termination of appointment of secretary 13 January 2015
TM01 - Termination of appointment of director 09 December 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 09 September 2013
CH04 - Change of particulars for corporate secretary 11 July 2013
AA - Annual Accounts 10 May 2013
AP01 - Appointment of director 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 31 October 2011
AP01 - Appointment of director 05 October 2011
TM01 - Termination of appointment of director 21 September 2011
TM01 - Termination of appointment of director 21 September 2011
AP01 - Appointment of director 26 August 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
287 - Change in situation or address of Registered Office 04 January 2008
363a - Annual Return 31 October 2007
NEWINC - New incorporation documents 07 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.