About

Registered Number: 05509495
Date of Incorporation: 15/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: 2nd Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL

 

Having been setup in 2005, Walton Vale Estates 2 Ltd are based in Manchester. Currently we aren't aware of the number of employees at the this company. There is one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEBRECHT, Chaim Shimen 20 March 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 25 September 2015
MR04 - N/A 25 April 2015
MR04 - N/A 25 April 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 04 March 2014
AD01 - Change of registered office address 14 November 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 13 April 2012
AP03 - Appointment of secretary 27 March 2012
TM02 - Termination of appointment of secretary 27 March 2012
CH03 - Change of particulars for secretary 26 September 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 15 March 2011
TM01 - Termination of appointment of director 03 September 2010
AR01 - Annual Return 27 August 2010
CH02 - Change of particulars for corporate director 27 August 2010
AP01 - Appointment of director 20 August 2010
AP01 - Appointment of director 20 August 2010
AA - Annual Accounts 19 March 2010
MG01 - Particulars of a mortgage or charge 09 January 2010
MG01 - Particulars of a mortgage or charge 09 January 2010
363a - Annual Return 18 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 26 August 2008
287 - Change in situation or address of Registered Office 26 August 2008
AA - Annual Accounts 06 May 2008
363s - Annual Return 16 August 2007
AA - Annual Accounts 17 May 2007
363s - Annual Return 06 October 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
287 - Change in situation or address of Registered Office 02 September 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
NEWINC - New incorporation documents 15 July 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 06 January 2010 Fully Satisfied

N/A

Legal charge 06 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.