Company NameVale Plumbing Supplies Limited
Company StatusDissolved
Company Number06379996
CategoryPrivate Limited Company
Incorporation Date24 September 2007(16 years, 7 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameHelen Thornley
StatusClosed
Appointed21 September 2009(1 year, 12 months after company formation)
Appointment Duration5 years, 12 months (closed 15 September 2015)
RoleCompany Director
Correspondence Address25 Coronet Avenue
Kingsmead
Northwich
Cheshire
CW9 8FX
Director NameMark Thornley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed24 September 2007(same day as company formation)
RolePlumbers Merchant
Country of ResidenceEngland
Correspondence Address25 Coronet Avenue
Kingsmead
Northwich
CW9 8FX
Secretary NameDr John Thornley
NationalityBritish
StatusResigned
Appointed24 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Nakins Road
Henley On Thames
Oxfordshire
RG9 1PP
Director NameMrs Helen Thornley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(1 year, 12 months after company formation)
Appointment DurationResigned same day (resigned 21 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Coronet Avenue
Kingsmead
Northwich
Cheshire
CW9 8FX

Contact

Websitewww.valeplumbingsupplies.com
Telephone01829 730562
Telephone regionTarporley

Location

Registered AddressUnit One, Wincham Lane
Wincham
Northwich
Cheshire
CW9 6DD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaNorthwich

Shareholders

1 at £1Mark Thornley
100.00%
Ordinary

Financials

Year2014
Net Worth£3,661
Cash£8,596
Current Liabilities£108,767

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2015Voluntary strike-off action has been suspended (1 page)
11 July 2015Voluntary strike-off action has been suspended (1 page)
17 June 2015Termination of appointment of Mark Thornley as a director on 4 August 2013 (2 pages)
17 June 2015Termination of appointment of Helen Thornley as a director on 21 September 2009 (2 pages)
17 June 2015Termination of appointment of Helen Thornley as a director on 21 September 2009 (2 pages)
17 June 2015Termination of appointment of Mark Thornley as a director on 4 August 2013 (2 pages)
17 June 2015Termination of appointment of Mark Thornley as a director on 4 August 2013 (2 pages)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
18 November 2014Voluntary strike-off action has been suspended (1 page)
18 November 2014Voluntary strike-off action has been suspended (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
5 March 2014Voluntary strike-off action has been suspended (1 page)
5 March 2014Voluntary strike-off action has been suspended (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
6 February 2014Application to strike the company off the register (3 pages)
6 February 2014Application to strike the company off the register (3 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
8 November 2012Annual return made up to 24 September 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 1
(4 pages)
8 November 2012Annual return made up to 24 September 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 1
(4 pages)
15 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
15 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
5 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
28 October 2009Appointment of Helen Thornley as a secretary (1 page)
28 October 2009Termination of appointment of Helen Thornley as a director (1 page)
28 October 2009Termination of appointment of Helen Thornley as a director (1 page)
28 October 2009Appointment of Helen Thornley as a secretary (1 page)
9 October 2009Registered office address changed from 25 Coronet Avenue Kingsmead Northwich CW9 8FX on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 25 Coronet Avenue Kingsmead Northwich CW9 8FX on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 25 Coronet Avenue Kingsmead Northwich CW9 8FX on 9 October 2009 (1 page)
8 October 2009Appointment of Helen Thornley as a director (2 pages)
8 October 2009Appointment of Helen Thornley as a director (2 pages)
25 September 2009Appointment terminated secretary john thornley (1 page)
25 September 2009Appointment terminated secretary john thornley (1 page)
3 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
3 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
1 October 2008Accounting reference date shortened from 30/09/2008 to 31/01/2008 (1 page)
1 October 2008Accounting reference date shortened from 30/09/2008 to 31/01/2008 (1 page)
29 September 2008Return made up to 24/09/08; full list of members (3 pages)
29 September 2008Return made up to 24/09/08; full list of members (3 pages)
30 January 2008Particulars of mortgage/charge (4 pages)
30 January 2008Particulars of mortgage/charge (4 pages)
24 September 2007Incorporation (10 pages)
24 September 2007Incorporation (10 pages)