Company NameValhalla Consulting Limited
Company StatusDissolved
Company Number04154750
CategoryPrivate Limited Company
Incorporation Date6 February 2001(23 years, 2 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Peter Mark Brocklehurst
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(8 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Westbury Drive
Macclesfield
Cheshire
SK11 8LR
Secretary NameMrs Alexandra Moria Brocklehurst
StatusClosed
Appointed29 March 2011(10 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 09 September 2014)
RoleCompany Director
Correspondence Address17 Westbury Drive
Macclesfield
Cheshire
SK11 8LR
Director NameWilliam Alan Wootton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleAccountant
Correspondence AddressMcMiller House 1 Croft Street
Hyde
Cheshire
SK14 1LH
Secretary NamePatricia Anne Callaghan
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressMcMiller House 1 Croft Street
Hyde
Cheshire
SK14 1LH
Director NamePeter Brocklehurst
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address24 The Moorings
Congleton
Cheshire
CW12 3RF
Secretary NameDavid Brian Slack
NationalityBritish
StatusResigned
Appointed14 February 2001(1 week, 1 day after company formation)
Appointment Duration10 years, 1 month (resigned 29 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Westbury Drive
Macclesfield
Cheshire
SK11 8LR
Director NamePeter Mark Brocklehurst
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 January 2006)
RoleCompany Director
Correspondence Address2 Quinta Road
Congleton
Cheshire
CW12 4NL
Director NameSusan Margaret Slack
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(4 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Westbury Drive
Macclesfield
Cheshire
SK11 8LR

Location

Registered Address17 Westbury Drive
Macclesfield
Cheshire
SK11 8LR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield West and Ivy
Built Up AreaMacclesfield
Address Matches4 other UK companies use this postal address

Shareholders

40 at £1Peter Mark Brocklehurst
40.00%
Ordinary
30 at £1Moira Alexandra Brocklehurst
30.00%
Ordinary
30 at £1Sophie Rebecca Brocklehurst
30.00%
Ordinary

Financials

Year2014
Net Worth£11,290
Cash£48,268
Current Liabilities£38,623

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
8 May 2014Application to strike the company off the register (3 pages)
8 May 2014Application to strike the company off the register (3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 March 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 100
(3 pages)
14 March 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 100
(3 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 March 2011Termination of appointment of David Slack as a secretary (1 page)
29 March 2011Appointment of Mrs Alexandra Moria Brocklehurst as a secretary (1 page)
29 March 2011Appointment of Mrs Alexandra Moria Brocklehurst as a secretary (1 page)
29 March 2011Termination of appointment of David Slack as a secretary (1 page)
25 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
23 February 2010Termination of appointment of Susan Slack as a director (1 page)
23 February 2010Appointment of Mr Peter Mark Brocklehurst as a director (2 pages)
23 February 2010Termination of appointment of Susan Slack as a director (1 page)
23 February 2010Appointment of Mr Peter Mark Brocklehurst as a director (2 pages)
27 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
27 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
23 February 2009Return made up to 06/02/09; full list of members (3 pages)
23 February 2009Return made up to 06/02/09; full list of members (3 pages)
16 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
16 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
27 February 2008Return made up to 06/02/08; full list of members (3 pages)
27 February 2008Return made up to 06/02/08; full list of members (3 pages)
5 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
5 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
2 March 2007Return made up to 06/02/07; full list of members (2 pages)
2 March 2007Return made up to 06/02/07; full list of members (2 pages)
24 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
24 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (1 page)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (1 page)
23 February 2006Return made up to 06/02/06; full list of members (2 pages)
23 February 2006Return made up to 06/02/06; full list of members (2 pages)
1 June 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
1 June 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
23 March 2005Return made up to 06/02/05; full list of members (6 pages)
23 March 2005Return made up to 06/02/05; full list of members (6 pages)
14 October 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2004Ad 22/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 June 2004Ad 22/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
14 March 2003Return made up to 06/02/03; full list of members (6 pages)
14 March 2003Return made up to 06/02/03; full list of members (6 pages)
6 December 2002Total exemption full accounts made up to 31 July 2002 (6 pages)
6 December 2002Total exemption full accounts made up to 31 July 2002 (6 pages)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
23 May 2002Return made up to 06/02/02; full list of members (6 pages)
23 May 2002Return made up to 06/02/02; full list of members (6 pages)
14 January 2002Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
14 January 2002Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
9 March 2001Registered office changed on 09/03/01 from: mcmiller house 1 croft street hyde cheshire SK14 1LH (1 page)
9 March 2001Director resigned (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001Secretary resigned (1 page)
9 March 2001Registered office changed on 09/03/01 from: mcmiller house 1 croft street hyde cheshire SK14 1LH (1 page)
9 March 2001New secretary appointed (2 pages)
9 March 2001New secretary appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Secretary resigned (1 page)
6 February 2001Incorporation (12 pages)
6 February 2001Incorporation (12 pages)