Company NameVg Estate Agent (Hipperholme) Ltd
Company StatusDissolved
Company Number04837683
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)
Dissolution Date29 April 2009 (14 years, 12 months ago)
Previous NameDreamlucky Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameVirginia Marguerite Galloway
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 29 April 2009)
RoleEstate Agent
Correspondence AddressHullen Edge Farm
Norland
Sowerby Bridge
West Yorkshire
HX6 3QW
Secretary NamePamela Diane Holroyd
NationalityBritish
StatusClosed
Appointed18 October 2005(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 29 April 2009)
RoleBook Keeper
Correspondence Address2 Norwood Terrace
Halifax
West Yorkshire
HX3 8PX
Director NameMr Gerard Anthony Slade
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 18 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Bentley Royd Barn
Sowerby Bridge
HX6 1DN
Secretary NameSherralee Angelique Wade
NationalityBritish
StatusResigned
Appointed27 August 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 18 October 2005)
RoleOffice Manager
Correspondence Address3 Hillside Avenue
Ripponden
Sowerby Bridge
West Yorkshire
HX6 3HP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Leeds Road
Hipperholme
Halifax
West Yorkshire
HX3 8ND
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardHipperholme and Lightcliffe
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£21,186
Cash£8,974
Current Liabilities£41,835

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
29 January 2009Liquidators statement of receipts and payments to 21 January 2009 (5 pages)
26 January 2009Liquidators statement of receipts and payments to 12 January 2009 (5 pages)
17 July 2008Liquidators statement of receipts and payments to 12 July 2008 (5 pages)
12 February 2008Liquidators statement of receipts and payments (5 pages)
10 August 2007Liquidators statement of receipts and payments (5 pages)
13 July 2006Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
13 July 2006Administrator's progress report (15 pages)
14 March 2006Result of meeting of creditors (43 pages)
28 February 2006Result of meeting of creditors (3 pages)
27 February 2006Statement of affairs (6 pages)
19 December 2005Appointment of an administrator (1 page)
11 November 2005Director's particulars changed (1 page)
28 October 2005New secretary appointed (2 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005Secretary resigned (1 page)
12 August 2005Return made up to 18/07/05; full list of members
  • 363(287) ‐ Registered office changed on 12/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
23 July 2004Return made up to 18/07/04; full list of members (7 pages)
25 November 2003Ad 05/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 November 2003Secretary's particulars changed (1 page)
12 November 2003Accounting reference date extended from 31/07/04 to 30/11/04 (1 page)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
21 October 2003Memorandum and Articles of Association (9 pages)
15 October 2003Registered office changed on 15/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 October 2003New secretary appointed (2 pages)
13 October 2003Company name changed dreamlucky LIMITED\certificate issued on 13/10/03 (2 pages)
9 October 2003Director resigned (1 page)
9 October 2003Secretary resigned (1 page)
18 July 2003Incorporation (17 pages)