Company NameValehall  Limited
Company StatusDissolved
Company Number05348628
CategoryPrivate Limited Company
Incorporation Date1 February 2005(19 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Hirst
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2005(1 week, 6 days after company formation)
Appointment Duration15 years, 7 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15, Aspen Court Centurion Business Park, Bess
Rotherham
S60 1FB
Director NameMr Simon Wells
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2005(1 week, 6 days after company formation)
Appointment Duration15 years, 7 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15, Aspen Court Centurion Business Park, Bess
Rotherham
S60 1FB
Secretary NameMr Simon Wells
NationalityBritish
StatusClosed
Appointed14 February 2005(1 week, 6 days after company formation)
Appointment Duration15 years, 7 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15, Aspen Court Centurion Business Park, Bess
Rotherham
S60 1FB
Director NameMrs Angela Hirst
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(6 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 29 September 2020)
RoleLogistics Manager
Country of ResidenceEngland
Correspondence AddressUnit 15, Aspen Court Centurion Business Park, Bess
Rotherham
S60 1FB
Director NameMrs Nicola Bernadette Wells
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(6 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 29 September 2020)
RoleWarehouse Operative
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15, Aspen Court Centurion Business Park, Bess
Rotherham
S60 1FB
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressUnit 15, Aspen Court
Centurion Business Park, Bessemer Way
Rotherham
S60 1FB
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2013
Net Worth£391
Cash£11,244
Current Liabilities£29,868

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
6 March 2020Application to strike the company off the register (3 pages)
31 May 2019Micro company accounts made up to 30 September 2018 (5 pages)
12 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
6 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
6 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Registered office address changed from 6 Gap Crescent Hunmanby Gap Filey YO14 9QJ England to Unit 15, Aspen Court Centurion Business Park, Bessemer Way Rotherham S60 1FB on 13 December 2016 (1 page)
13 December 2016Registered office address changed from 6 Gap Crescent Hunmanby Gap Filey YO14 9QJ England to Unit 15, Aspen Court Centurion Business Park, Bessemer Way Rotherham S60 1FB on 13 December 2016 (1 page)
5 September 2016Registered office address changed from 13a Provincial Park Nether Lane Ecclesfield Sheffield S35 9ZX England to 6 Gap Crescent Hunmanby Gap Filey YO14 9QJ on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 13a Provincial Park Nether Lane Ecclesfield Sheffield S35 9ZX England to 6 Gap Crescent Hunmanby Gap Filey YO14 9QJ on 5 September 2016 (1 page)
18 August 2016Director's details changed for Mr Paul Hirst on 28 July 2016 (2 pages)
18 August 2016Director's details changed for Mr Paul Hirst on 28 July 2016 (2 pages)
17 August 2016Director's details changed for Mr Paul Hirst on 28 July 2016 (2 pages)
17 August 2016Director's details changed for Mr Paul Hirst on 28 July 2016 (2 pages)
17 August 2016Director's details changed for Mrs Angela Hirst on 28 July 2016 (2 pages)
17 August 2016Director's details changed for Mrs Angela Hirst on 28 July 2016 (2 pages)
4 May 2016Director's details changed for Mr Simon Wells on 22 April 2016 (2 pages)
4 May 2016Director's details changed for Mrs Nicola Bernadette Wells on 22 April 2016 (2 pages)
4 May 2016Director's details changed for Mrs Nicola Bernadette Wells on 22 April 2016 (2 pages)
4 May 2016Director's details changed for Mr Simon Wells on 22 April 2016 (2 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(6 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Registered office address changed from Glenview Royd Farm Carr Road Deepcar Sheffield S36 2NR to 13a Provincial Park Nether Lane Ecclesfield Sheffield S35 9ZX on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Glenview Royd Farm Carr Road Deepcar Sheffield S36 2NR to 13a Provincial Park Nether Lane Ecclesfield Sheffield S35 9ZX on 5 October 2015 (1 page)
3 February 2015Director's details changed for Mrs Nicola Bernadette Wells on 1 February 2015 (2 pages)
3 February 2015Secretary's details changed for Mr Simon Wells on 1 February 2015 (1 page)
3 February 2015Director's details changed for Mrs Nicola Bernadette Wells on 1 February 2015 (2 pages)
3 February 2015Director's details changed for Mr Paul Hirst on 1 February 2015 (2 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(6 pages)
3 February 2015Director's details changed for Mr Paul Hirst on 1 February 2015 (2 pages)
3 February 2015Director's details changed for Mr Simon Wells on 1 February 2015 (2 pages)
3 February 2015Secretary's details changed for Mr Simon Wells on 1 February 2015 (1 page)
3 February 2015Director's details changed for Mr Simon Wells on 1 February 2015 (2 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(6 pages)
3 February 2015Director's details changed for Mrs Angela Hirst on 1 February 2015 (2 pages)
3 February 2015Director's details changed for Mr Simon Wells on 1 February 2015 (2 pages)
3 February 2015Secretary's details changed for Mr Simon Wells on 1 February 2015 (1 page)
3 February 2015Director's details changed for Mrs Nicola Bernadette Wells on 1 February 2015 (2 pages)
3 February 2015Director's details changed for Mrs Angela Hirst on 1 February 2015 (2 pages)
3 February 2015Director's details changed for Mrs Angela Hirst on 1 February 2015 (2 pages)
3 February 2015Director's details changed for Mr Paul Hirst on 1 February 2015 (2 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(8 pages)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(8 pages)
26 February 2014Secretary's details changed for Mr Simon Wells on 2 December 2013 (1 page)
26 February 2014Secretary's details changed for Mr Simon Wells on 2 December 2013 (1 page)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(8 pages)
26 February 2014Secretary's details changed for Mr Simon Wells on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 13a Provincial Park Nether Lane Ecclesfield Sheffield South Yorkshire S35 9ZX United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 13a Provincial Park Nether Lane Ecclesfield Sheffield South Yorkshire S35 9ZX United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 13a Provincial Park Nether Lane Ecclesfield Sheffield South Yorkshire S35 9ZX United Kingdom on 2 December 2013 (1 page)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 March 2013Director's details changed for Mr Paul Hirst on 18 February 2013 (2 pages)
4 March 2013Director's details changed for Mrs Angela Hirst on 18 February 2013 (2 pages)
4 March 2013Director's details changed for Mr Simon Wells on 18 February 2013 (2 pages)
4 March 2013Director's details changed for Mr Paul Hirst on 18 February 2013 (2 pages)
4 March 2013Director's details changed for Mrs Angela Hirst on 18 February 2013 (2 pages)
4 March 2013Director's details changed for Mrs Nicola Bernadette Wells on 18 February 2013 (2 pages)
4 March 2013Secretary's details changed for Mr Simon Wells on 18 February 2013 (1 page)
4 March 2013Director's details changed for Mrs Nicola Bernadette Wells on 18 February 2013 (2 pages)
4 March 2013Secretary's details changed for Mr Simon Wells on 18 February 2013 (1 page)
4 March 2013Director's details changed for Mr Simon Wells on 18 February 2013 (2 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
16 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
16 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
7 February 2012Change of share class name or designation (2 pages)
7 February 2012Statement of company's objects (2 pages)
7 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 February 2012Particulars of variation of rights attached to shares (2 pages)
7 February 2012Particulars of variation of rights attached to shares (2 pages)
7 February 2012Statement of company's objects (2 pages)
7 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 February 2012Change of share class name or designation (2 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2011Appointment of Mrs Angela Hirst as a director (2 pages)
5 July 2011Appointment of Mrs Angela Hirst as a director (2 pages)
4 July 2011Appointment of Mrs Nicola Bernadette Wells as a director (2 pages)
4 July 2011Appointment of Mrs Nicola Bernadette Wells as a director (2 pages)
28 June 2011Registered office address changed from Unit 2 Jubilee House Claywheels Lane Sheffield South Yorkshire S6 1LZ on 28 June 2011 (1 page)
28 June 2011Registered office address changed from Unit 2 Jubilee House Claywheels Lane Sheffield South Yorkshire S6 1LZ on 28 June 2011 (1 page)
17 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
7 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
7 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
16 February 2009Return made up to 01/02/09; full list of members (4 pages)
16 February 2009Return made up to 01/02/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 April 2008Director and secretary's change of particulars / simon wells / 16/03/2008 (1 page)
18 April 2008Director and secretary's change of particulars / simon wells / 16/03/2008 (1 page)
2 April 2008Return made up to 01/02/08; full list of members (4 pages)
2 April 2008Return made up to 01/02/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 August 2007Registered office changed on 06/08/07 from: omnia one queen street sheffield south yorkshire S1 2DG (1 page)
6 August 2007Registered office changed on 06/08/07 from: omnia one queen street sheffield south yorkshire S1 2DG (1 page)
29 April 2007Return made up to 22/02/07; full list of members (6 pages)
29 April 2007Return made up to 22/02/07; full list of members (6 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 May 2006Return made up to 01/02/06; full list of members (10 pages)
17 May 2006Return made up to 01/02/06; full list of members (10 pages)
24 June 2005Registered office changed on 24/06/05 from: aizelwood's mill nursery street sheffield south yorkshire S3 8GG (1 page)
24 June 2005Registered office changed on 24/06/05 from: aizelwood's mill nursery street sheffield south yorkshire S3 8GG (1 page)
17 March 2005New secretary appointed;new director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New secretary appointed;new director appointed (2 pages)
16 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
16 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
4 March 2005Secretary resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Secretary resigned (1 page)
4 March 2005Director resigned (1 page)
22 February 2005Registered office changed on 22/02/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
22 February 2005Registered office changed on 22/02/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
1 February 2005Incorporation (15 pages)
1 February 2005Incorporation (15 pages)