Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Valu Discount Centre Limited
Valu Discount Centre Limited is a dissolved company incorporated on 7 July 2010 with the registered office located in Wilmslow, Cheshire. Valu Discount Centre Limited was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 October 2015
(10 years ago)
Was
5 years old
at the time of dissolution
Company No
07306645
Private limited company
Age
15 years
Incorporated
7 July 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Valu Discount Centre Limited
Contact
Update Details
Address
Astute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
Same address for the past
11 years
Companies in SK9 3HP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Carol Allen
Director • Business Consultant • British • Lives in UK • Born in Apr 1963
Nicholas Graham Edward Lake
Director • Property Manager • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Willowfox Limited
Carol Allen and Nicholas Graham Edward Lake are mutual people.
Active
Southvalley Estates Ltd
Carol Allen and Nicholas Graham Edward Lake are mutual people.
Active
Costdesign Limited
Carol Allen is a mutual person.
Active
Classic Properties (Manchester) Limited
Carol Allen is a mutual person.
Active
Tower Gate Developments Ltd
Carol Allen is a mutual person.
Active
Mereford Developments Ltd
Carol Allen is a mutual person.
Active
Belthorne Ltd
Carol Allen is a mutual person.
Active
Shaftbray Estates Ltd
Carol Allen is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2012)
Period Ended
31 Jul 2012
For period
31 Jul
⟶
31 Jul 2012
Traded for
12 months
Cash in Bank
£453
Decreased by £99 (-18%)
Turnover
£456.09K
Decreased by £179.83K (-28%)
Employees
Unreported
Same as previous period
Total Assets
£453
Decreased by £292.11K (-100%)
Total Liabilities
-£238.06K
Decreased by £183.78K (-44%)
Net Assets
-£237.61K
Decreased by £108.32K (+84%)
Debt Ratio (%)
52552%
Increased by 52407.47% (+36346%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
11 Years Ago on 28 Jan 2014
Voluntary Liquidator Appointed
11 Years Ago on 20 Jan 2014
Confirmation Submitted
11 Years Ago on 10 Jan 2014
Registered Address Changed
11 Years Ago on 9 Jan 2014
Confirmation Submitted
12 Years Ago on 11 Oct 2013
Compulsory Strike-Off Discontinued
12 Years Ago on 3 Sep 2013
Full Accounts Submitted
12 Years Ago on 2 Sep 2013
Compulsory Strike-Off Suspended
12 Years Ago on 16 Aug 2013
Compulsory Gazette Notice
12 Years Ago on 30 Jul 2013
Confirmation Submitted
13 Years Ago on 4 Sep 2012
Get Alerts
Get Credit Report
Discover Valu Discount Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 6 Oct 2015
Return of final meeting in a creditors' voluntary winding up
Submitted on 6 Jul 2015
Liquidators' statement of receipts and payments to 12 January 2015
Submitted on 25 Mar 2015
Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL on 28 January 2014
Submitted on 28 Jan 2014
Statement of affairs with form 4.19
Submitted on 20 Jan 2014
Resolutions
Submitted on 20 Jan 2014
Appointment of a voluntary liquidator
Submitted on 20 Jan 2014
Annual return made up to 8 January 2014 with full list of shareholders
Submitted on 10 Jan 2014
Registered office address changed from Mcr House 341 Great Western Street Manchester Lancashire M14 4HB on 9 January 2014
Submitted on 9 Jan 2014
Annual return made up to 7 July 2013 with full list of shareholders
Submitted on 11 Oct 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs