30 Church Road
Lymm
Cheshire
WA13 0QQ
Director Name | Mrs Dawn Jeanette Carragher |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2009(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (closed 09 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charlton House 30 Church Road Lymm Cheshire WA13 0QQ |
Director Name | Mary Carragher |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2009(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (closed 09 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cross Lane South Risley Warrington WA3 7AH |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks (resigned 10 September 2008) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr John Oliver Carragher |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 September 2008(2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cross Lane South Risley Warrington WA3 7AH |
Director Name | Mr Paul John Carragher |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2008(2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charlton House 30 Church Road Lymm Cheshire WA13 0QQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Charlton House 30 Church Road Lymm Cheshire WA13 0QQ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm South |
Built Up Area | Lymm |
50 at £1 | Mary Carragher 50.00% Ordinary |
---|---|
50 at £1 | Mrs Dawn Jeanette Carragher 50.00% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2015 | Application to strike the company off the register (3 pages) |
5 November 2014 | Accounts made up to 31 December 2013 (14 pages) |
6 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
29 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Mary Carragher on 22 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 October 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (3 pages) |
8 April 2009 | Appointment terminated director paul carragher (1 page) |
8 April 2009 | Director appointed mary carragher (2 pages) |
8 April 2009 | Appointment terminated director john carragher (1 page) |
8 April 2009 | Director appointed dawn carragher (2 pages) |
8 October 2008 | Director appointed john carragher (2 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from charlton house 30 church road lymm WA13 0QQ (1 page) |
8 October 2008 | Secretary appointed dawn jeanette carragher (2 pages) |
6 October 2008 | Minutes of a meeting (1 page) |
6 October 2008 | Director appointed paul john carragher (2 pages) |
6 October 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
6 October 2008 | Ad 20/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 October 2008 | Company name changed valebay LTD\certificate issued on 03/10/08 (2 pages) |
10 September 2008 | Appointment terminated director yomtov jacobs (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from, 39A leicester road, salford, manchester, M7 4AS (1 page) |
21 August 2008 | Director appointed mr yomtov eliezer jacobs (1 page) |
20 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
22 July 2008 | Incorporation (9 pages) |