Company NameVale Royal Cab Ltd
Company StatusDissolved
Company Number04364514
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 January 2002(22 years, 3 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Donald Fred Buxton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2002(same day as company formation)
RoleTrainer
Correspondence Address20 Siddall Street
Northwich
Cheshire
CW9 7AF
Director NameJohn Pritchard
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2002(same day as company formation)
RoleRetired
Correspondence Address19 Carisbrook Drive
Winsford
Cheshire
CW7 1LN
Director NameRichard Stuart Wood
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2002(same day as company formation)
RoleRetired Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Needham Drive
Cranage
Crewe
Cheshire
CW4 8FB
Secretary NameMr Paul Nicholls
NationalityBritish
StatusClosed
Appointed31 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greenway Walk
Northwich
Cheshire
CW9 7HH
Director NameMr Jonathan Richard Barrett
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2004(2 years, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 12 January 2010)
RoleHead Of Business Development
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodlands Close
Cotebrook
Tarporley
Cheshire
CW6 9DU
Director NameSharon Maria Baddeley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2008(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 12 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 White Hart Gardens
Hartford
Northwich
Cheshire
CW8 2FA
Director NameAnu Chanda
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(same day as company formation)
RoleSenior Lecturer
Correspondence AddressPriory View 54 Park Lane
Hartford
Northwich
Cheshire
CW8 1PY
Director NameClare Natasha Rudkin
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(same day as company formation)
RoleCustomer Services
Correspondence Address7 Wentworth Close
Rudheath
Northwich
Cheshire
CW9 7EE
Director NameFrances Reilly Cooper
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(1 year, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 June 2004)
RoleRetired
Correspondence Address6 Booth Road
Hartford
Northwich
Cheshire
CW8 1RB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address48 Chester Way
Northwich
Cheshire
CW9 5JA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Turnover£568,420
Net Worth£111,560
Cash£67,536
Current Liabilities£36,731

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2009Full accounts made up to 31 March 2009 (23 pages)
23 November 2009Full accounts made up to 31 March 2009 (23 pages)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
17 September 2009Application for striking-off (2 pages)
17 September 2009Application for striking-off (2 pages)
17 March 2009Annual return made up to 31/01/09 (3 pages)
17 March 2009Annual return made up to 31/01/09 (3 pages)
18 February 2009Full accounts made up to 31 March 2008 (23 pages)
18 February 2009Full accounts made up to 31 March 2008 (23 pages)
30 October 2008Director appointed sharon maria baddeley (2 pages)
30 October 2008Director appointed sharon maria baddeley (2 pages)
9 April 2008Annual return made up to 31/01/08 (3 pages)
9 April 2008Annual return made up to 31/01/08 (3 pages)
31 January 2008Full accounts made up to 31 March 2007 (20 pages)
31 January 2008Full accounts made up to 31 March 2007 (20 pages)
19 March 2007Annual return made up to 31/01/07 (2 pages)
19 March 2007Annual return made up to 31/01/07 (2 pages)
21 September 2006Full accounts made up to 31 March 2006 (19 pages)
21 September 2006Full accounts made up to 31 March 2006 (19 pages)
13 April 2006Annual return made up to 31/01/06 (2 pages)
13 April 2006Annual return made up to 31/01/06 (2 pages)
1 November 2005Full accounts made up to 31 March 2005 (20 pages)
1 November 2005Full accounts made up to 31 March 2005 (20 pages)
7 February 2005Annual return made up to 31/01/05 (5 pages)
7 February 2005Annual return made up to 31/01/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
12 October 2004Memorandum and Articles of Association (23 pages)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 October 2004Memorandum and Articles of Association (23 pages)
1 October 2004Director resigned (2 pages)
1 October 2004Director resigned (2 pages)
15 September 2004Full accounts made up to 31 March 2004 (19 pages)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
31 January 2004Annual return made up to 31/01/04 (4 pages)
31 January 2004Annual return made up to 31/01/04 (4 pages)
19 December 2003Full accounts made up to 31 March 2003 (18 pages)
19 December 2003Full accounts made up to 31 March 2003 (18 pages)
30 May 2003Director resigned (2 pages)
30 May 2003Director resigned (2 pages)
6 March 2003Annual return made up to 31/01/03
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 March 2003Annual return made up to 31/01/03 (6 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
19 April 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
19 April 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)