Company NameVale Royal Training Trust Limited
Company StatusDissolved
Company Number01661334
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 September 1982(41 years, 8 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)
Previous NameR. & U. Company Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Timothy James Lowe
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1991(9 years after company formation)
Appointment Duration20 years, 9 months (closed 12 June 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeyesmere Whitegate Road
Sandiway
Northwich
Cheshire
CW8 2AX
Director NameDavid Whatmuff
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2000(18 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 12 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRownall Farm
Rownall
Wetley Rocks
Staffordshire
ST9 0BT
Director NameMr John Edward Hankinson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(9 years after company formation)
Appointment Duration3 years, 9 months (resigned 27 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Lodge
154 High Street
Broadway
Worcestershire
WR12 7AJ
Director NameMr Robert George Hobday
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(9 years after company formation)
Appointment Duration3 years, 9 months (resigned 27 June 1995)
RoleManufacturing Consultant
Correspondence AddressRivendell Smithy Lane
Mouldsworth
Cheshire
CH3 8AR
Wales
Director NameMr Philip Tony Proffit
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(9 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 June 1992)
RoleChartered Accountant
Correspondence AddressFoxtwist 6 Churchfields
Barnton
Northwich
Cheshire
CW8 4UR
Director NameMr John Rimmer
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(9 years after company formation)
Appointment Duration3 years, 9 months (resigned 27 June 1995)
RoleRetired Bank Manager
Correspondence Address3 Morris Park
Hartford
Northwich
Cheshire
CW8 1SB
Director NameMr David Pinkney Roberts
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(9 years after company formation)
Appointment Duration3 years, 9 months (resigned 27 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cockpit Lane
Sandiway
Northwich
Cheshire
CW8 2DT
Director NameMr William Robert Thomas Woods
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(9 years after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 1999)
RoleChief Executive Local Governme
Correspondence AddressThe Woodlands Wicker Lane
Guilden Sutton
Chester
Cheshire
CH3 7EL
Wales
Secretary NameMr Philip Tony Proffit
NationalityBritish
StatusResigned
Appointed21 September 1991(9 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 June 1992)
RoleCompany Director
Correspondence AddressFoxtwist 6 Churchfields
Barnton
Northwich
Cheshire
CW8 4UR
Director NameIan Robert Wright
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(9 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 July 1999)
RoleChartered Accountant
Correspondence Address44 Mitchell Road
St Helens
Merseyside
WA10 3EX
Secretary NameIan Robert Wright
NationalityBritish
StatusResigned
Appointed19 June 1992(9 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 July 2001)
RoleCompany Director
Correspondence Address44 Mitchell Road
St Helens
Merseyside
WA10 3EX
Director NamePeter McAlpine McLachlan
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(12 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 November 2008)
RoleRetired
Correspondence Address54 Beeston Drive
Winsford
Cheshire
CW7 1ET
Secretary NamePeter McAlpine McLachlan
NationalityBritish
StatusResigned
Appointed24 July 2001(18 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 November 2008)
RoleRetired
Correspondence Address54 Beeston Drive
Winsford
Cheshire
CW7 1ET

Location

Registered AddressDarland House
Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£1,660
Cash£30
Current Liabilities£540

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
16 February 2012Application to strike the company off the register (3 pages)
16 February 2012Application to strike the company off the register (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2011Register(s) moved to registered office address (1 page)
2 November 2011Annual return made up to 6 October 2011 no member list (4 pages)
2 November 2011Annual return made up to 6 October 2011 no member list (4 pages)
2 November 2011Register(s) moved to registered office address (1 page)
2 November 2011Annual return made up to 6 October 2011 no member list (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 November 2010Annual return made up to 6 October 2010 no member list (4 pages)
19 November 2010Annual return made up to 6 October 2010 no member list (4 pages)
19 November 2010Annual return made up to 6 October 2010 no member list (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 November 2009Register(s) moved to registered inspection location (1 page)
20 November 2009Director's details changed for David Whatmuff on 19 November 2009 (2 pages)
20 November 2009Annual return made up to 6 October 2009 no member list (4 pages)
20 November 2009Annual return made up to 6 October 2009 no member list (4 pages)
20 November 2009Annual return made up to 6 October 2009 no member list (4 pages)
20 November 2009Register inspection address has been changed (1 page)
20 November 2009Director's details changed for David Whatmuff on 19 November 2009 (2 pages)
20 November 2009Register inspection address has been changed (1 page)
20 November 2009Register(s) moved to registered inspection location (1 page)
11 February 2009Appointment terminated director and secretary peter mclachlan (1 page)
11 February 2009Appointment Terminated Director and Secretary peter mclachlan (1 page)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 November 2008Annual return made up to 06/10/08 (3 pages)
10 November 2008Annual return made up to 06/10/08 (3 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 October 2007Annual return made up to 06/10/07 (4 pages)
23 October 2007Annual return made up to 06/10/07 (4 pages)
8 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 November 2006Annual return made up to 06/10/06 (4 pages)
22 November 2006Annual return made up to 06/10/06 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 October 2005Annual return made up to 06/10/05 (4 pages)
24 October 2005Annual return made up to 06/10/05 (4 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 October 2004Annual return made up to 06/10/04 (4 pages)
21 October 2004Annual return made up to 06/10/04 (4 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 November 2003Annual return made up to 06/10/03 (4 pages)
25 November 2003Annual return made up to 06/10/03 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 October 2002Annual return made up to 06/10/02 (4 pages)
27 October 2002Annual return made up to 06/10/02 (4 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 October 2001Annual return made up to 06/10/01 (4 pages)
9 October 2001Annual return made up to 06/10/01 (4 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001New secretary appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001Secretary resigned (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
1 November 2000Annual return made up to 06/10/00 (3 pages)
1 November 2000Annual return made up to 06/10/00 (3 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Annual return made up to 06/10/99 (4 pages)
18 October 1999Director resigned (1 page)
18 October 1999Annual return made up to 06/10/99 (4 pages)
18 October 1999Director resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
18 November 1998Annual return made up to 06/10/98 (4 pages)
18 November 1998Annual return made up to 06/10/98 (4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 October 1997Annual return made up to 06/10/97 (4 pages)
29 October 1997Annual return made up to 06/10/97 (4 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
30 October 1996Annual return made up to 06/10/96 (4 pages)
30 October 1996Annual return made up to 06/10/96
  • 363(287) ‐ Registered office changed on 30/10/96
(4 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
22 November 1995Annual return made up to 06/10/95 (4 pages)
22 November 1995Annual return made up to 06/10/95 (4 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)