Company NameVale Royal Hatcheries Limited
Company StatusDissolved
Company Number00756175
CategoryPrivate Limited Company
Incorporation Date2 April 1963(61 years, 1 month ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NameC.F.F. (Hatcheries) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameMr Alfred John Duncan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1990(27 years, 1 month after company formation)
Appointment Duration20 years, 3 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaetra House
Inchmarlo Road
Banchory
Aberdeenshire
AB31 3RR
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed18 May 2007(44 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 17 August 2010)
Correspondence Address66 Queen's Road
Aberdeen
AB15 4YE
Scotland
Director NameWalter Walker Paris
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(28 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address21 Hillview Road
Banchory
Kincardineshire
AB31 4EG
Scotland
Director NameMr Andrew Michael Duthie Stephen
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(28 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpeymuir 3 Victoria Street
Turriff
Aberdeenshire
AB53 4RE
Scotland
Secretary NameRoy Roxburgh
NationalityBritish
StatusResigned
Appointed25 January 1992(28 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 21 November 2002)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address515 North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9ES
Scotland
Director NameMr Iain Murray Imray
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(35 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 08 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Hammersmith Road
Aberdeen
Aberdeenshire
AB10 6NA
Scotland
Secretary NameIAIN Smith And Company (Corporation)
StatusResigned
Appointed21 November 2002(39 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 May 2007)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland

Location

Registered AddressOne
London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
26 April 2010Application to strike the company off the register (2 pages)
26 April 2010Application to strike the company off the register (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 15,652
(5 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 15,652
(5 pages)
2 February 2009Return made up to 31/12/08; full list of members (3 pages)
2 February 2009Return made up to 31/12/08; full list of members (3 pages)
19 August 2008Accounts made up to 31 May 2007 (7 pages)
19 August 2008Accounts for a dormant company made up to 31 May 2007 (7 pages)
18 August 2008Appointment Terminated Director iain imray (1 page)
18 August 2008Appointment terminated director iain imray (1 page)
14 August 2008Registered office changed on 14/08/2008 from malton bacon factory hugden way norton grove industrial estate malton north yorkshire YO17 9HG (1 page)
14 August 2008Registered office changed on 14/08/2008 from malton bacon factory hugden way norton grove industrial estate malton north yorkshire YO17 9HG (1 page)
3 June 2008Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
3 June 2008Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
20 February 2008Return made up to 31/12/07; full list of members (4 pages)
20 February 2008Return made up to 31/12/07; full list of members (4 pages)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
25 June 2007Accounts made up to 31 May 2006 (7 pages)
25 June 2007Accounts for a dormant company made up to 31 May 2006 (7 pages)
13 June 2007Particulars of mortgage/charge (11 pages)
13 June 2007Particulars of mortgage/charge (11 pages)
8 June 2007Particulars of mortgage/charge (7 pages)
8 June 2007Particulars of mortgage/charge (7 pages)
4 June 2007New secretary appointed (2 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007New secretary appointed (2 pages)
4 June 2007Secretary resigned (1 page)
12 January 2007Return made up to 31/12/06; full list of members (2 pages)
12 January 2007Return made up to 31/12/06; full list of members (2 pages)
21 August 2006Registered office changed on 21/08/06 from: new grampian house no 3 the boulevard city west one office park gelderd road leeds west yorkshire LS12 6NX (1 page)
21 August 2006Registered office changed on 21/08/06 from: new grampian house no 3 the boulevard city west one office park gelderd road leeds west yorkshire LS12 6NX (1 page)
19 May 2006Return made up to 31/12/05; full list of members (6 pages)
19 May 2006Return made up to 31/12/05; full list of members (6 pages)
5 April 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
5 April 2006Accounts made up to 31 May 2005 (6 pages)
14 March 2006Registered office changed on 14/03/06 from: c/o thorne poultry LIMITED coulman street thorne south yorkshire DN8 5JT (1 page)
14 March 2006Registered office changed on 14/03/06 from: c/o thorne poultry LIMITED coulman street thorne south yorkshire DN8 5JT (1 page)
30 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
30 March 2005Accounts made up to 31 May 2004 (2 pages)
18 January 2005Return made up to 31/12/04; full list of members (5 pages)
18 January 2005Return made up to 31/12/04; full list of members (5 pages)
3 April 2004Accounts made up to 31 May 2003 (1 page)
3 April 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
13 March 2004Return made up to 31/12/03; full list of members (5 pages)
13 March 2004Return made up to 31/12/03; full list of members (5 pages)
24 January 2004Registered office changed on 24/01/04 from: newton hollows newton by frodsham frodsham warrington WA6 6HY (1 page)
24 January 2004Registered office changed on 24/01/04 from: newton hollows newton by frodsham frodsham warrington WA6 6HY (1 page)
17 April 2003Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
17 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (2 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (2 pages)
21 January 2003Return made up to 31/12/02; full list of members (5 pages)
21 January 2003Return made up to 31/12/02; full list of members (5 pages)
26 November 2002Secretary resigned (1 page)
26 November 2002New secretary appointed (1 page)
26 November 2002Secretary resigned (1 page)
26 November 2002New secretary appointed (1 page)
9 April 2002Accounts made up to 31 May 2001 (1 page)
9 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
28 January 2002Return made up to 31/12/01; full list of members (5 pages)
28 January 2002Return made up to 31/12/01; full list of members (5 pages)
24 April 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
24 April 2001Accounts made up to 31 May 2000 (1 page)
20 January 2001Return made up to 31/12/00; full list of members (5 pages)
20 January 2001Secretary's particulars changed (1 page)
20 January 2001Secretary's particulars changed (1 page)
20 January 2001Return made up to 31/12/00; full list of members (5 pages)
16 January 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
28 February 2000Full accounts made up to 31 May 1999 (7 pages)
28 February 2000Full accounts made up to 31 May 1999 (7 pages)
29 December 1999Return made up to 31/12/99; full list of members (9 pages)
29 December 1999Return made up to 31/12/99; full list of members (9 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
10 April 1999New director appointed (3 pages)
10 April 1999New director appointed (3 pages)
15 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1999Return made up to 31/12/98; full list of members (9 pages)
29 January 1999Return made up to 31/12/98; full list of members (9 pages)
21 December 1998Full accounts made up to 31 May 1998 (7 pages)
21 December 1998Full accounts made up to 31 May 1998 (7 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
23 February 1998Full accounts made up to 31 May 1997 (7 pages)
23 February 1998Full accounts made up to 31 May 1997 (7 pages)
10 February 1998Return made up to 25/01/98; no change of members (4 pages)
10 February 1998Return made up to 25/01/98; no change of members (4 pages)
27 February 1997Full accounts made up to 31 May 1996 (11 pages)
27 February 1997Full accounts made up to 31 May 1996 (11 pages)
25 February 1997Return made up to 25/01/97; full list of members (6 pages)
25 February 1997Return made up to 25/01/97; full list of members (6 pages)
13 March 1996Full accounts made up to 31 May 1995 (15 pages)
13 March 1996Full accounts made up to 31 May 1995 (15 pages)
21 February 1996Return made up to 25/01/96; change of members (6 pages)
21 February 1996Return made up to 25/01/96; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
18 October 1990Memorandum and Articles of Association (9 pages)
18 October 1990Memorandum and Articles of Association (9 pages)
2 June 1990Dir / sec appoint / resign (3 pages)
2 June 1990Dir / sec appoint / resign (3 pages)
2 April 1963Certificate of incorporation (1 page)
2 April 1963Certificate of incorporation (1 page)