Company NameTeam Valley Brush Co. Limited
Company StatusDissolved
Company Number00605037
CategoryPrivate Limited Company
Incorporation Date23 May 1958(65 years, 11 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)
Previous NameARON Produce Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Hugh Rose
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(39 years, 7 months after company formation)
Appointment Duration24 years, 4 months (closed 10 May 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Chelsea Square
London
SW3 6LF
Director NameMr Edmund Anthony William Kramers
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(44 years, 8 months after company formation)
Appointment Duration19 years, 3 months (closed 10 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Beechwood Avenue Beechwood Avenue
Chorleywood
Rickmansworth
Hertfordshire
WD3 5RL
Director NameMr Jonathan Mills
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2021(63 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (closed 10 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 C/O Blick Rothenberg
Great Queen Street
London
WC2B 5AH
Secretary NameMr Jonathan Mills
StatusClosed
Appointed12 November 2021(63 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (closed 10 May 2022)
RoleCompany Director
Correspondence Address16 C/O Blick Rothenberg
Great Queen Street
London
WC2B 5AH
Director NameMr George Robert Hans Meyer
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(33 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1997)
RoleBristle Merchant
Country of ResidenceUnited Kingdom
Correspondence Address8 Highgate Close
London
N6 4SD
Director NameMr Hugh Herbert Rose
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(33 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RoleRetired
Correspondence Address17 Chelsea Square
London
SW3 6LF
Director NameMr Herbert George Samuel
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(33 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 11 August 1993)
RoleBristle Merchant
Correspondence Address2 Oldfield Close
Stanmore
Middlesex
HA7 3AS
Secretary NameMr Edward Frank Kanter
NationalityBritish
StatusResigned
Appointed28 June 1991(33 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Linden Road
London
N10 3DH
Director NameMr Edward Frank Kanter
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(35 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1997)
RoleFinancial Dir
Country of ResidenceUnited Kingdom
Correspondence Address36 Linden Road
London
N10 3DH
Director NameMr Mark Peter Samuel
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(39 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 21 April 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 King Harry Lane
St Albans
Hertfordshire
AL3 4AS
Secretary NameMr Edmund Anthony William Kramers
NationalityBritish
StatusResigned
Appointed05 June 1998(40 years after company formation)
Appointment Duration23 years, 5 months (resigned 12 November 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Beechwood Avenue Beechwood Avenue
Chorleywood
Rickmansworth
Hertfordshire
WD3 5RL
Director NameMr Timothy Kleingeld
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(44 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorkesley Lodge
London Road Great Horkesley
Colchester
Essex
CO6 4BZ
Director NameMr Peter George Samuel
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(44 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 April 2008)
RoleCompany Director
Correspondence Address66 Alexandra Park Road
London
N10 2AD
Director NameKieron William Dunne
Date of BirthApril 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed19 August 2003(45 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 February 2005)
RoleLogistics Director
Correspondence Address14 Shorts Avenue
Seton Fields
Shortstown
Bedford
MK42 0FB

Contact

Websitedelbanco.com

Location

Registered Address16 C/O Blick Rothenberg
Great Queen Street
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

5k at £1Delbanco Meyer & Co LTD
99.98%
Ordinary
1 at £1E.a.w. Kramers
0.02%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2022First Gazette notice for voluntary strike-off (1 page)
14 February 2022Application to strike the company off the register (3 pages)
17 November 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
15 November 2021Appointment of Mr Jonathan Mills as a secretary on 12 November 2021 (2 pages)
12 November 2021Termination of appointment of Edmund Anthony William Kramers as a secretary on 12 November 2021 (1 page)
12 November 2021Appointment of Mr Jonathan Mills as a director on 12 November 2021 (2 pages)
12 November 2021Registered office address changed from PO Box PO Box 772 8 Beechwood Avenue Chorleywood Rickmansworth WD3 5RL England to 16 C/O Blick Rothenberg Great Queen Street London WC2B 5AH on 12 November 2021 (1 page)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
25 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
1 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
1 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
26 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
26 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
29 March 2017Registered office address changed from C/O Grant Thornton Llp 80 Compair Crescent Ipswich Suffolk IP2 0EH England to PO Box PO Box 772 8 Beechwood Avenue Chorleywood Rickmansworth WD3 5RL on 29 March 2017 (1 page)
29 March 2017Registered office address changed from C/O Grant Thornton Llp 80 Compair Crescent Ipswich Suffolk IP2 0EH England to PO Box PO Box 772 8 Beechwood Avenue Chorleywood Rickmansworth WD3 5RL on 29 March 2017 (1 page)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
23 June 2016Director's details changed for Mr Edmund Anthony William Kramers on 19 March 2016 (2 pages)
23 June 2016Secretary's details changed for Mr Edmund Anthony William Kramers on 19 March 2016 (1 page)
23 June 2016Secretary's details changed for Mr Edmund Anthony William Kramers on 19 March 2016 (1 page)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 5,000
(5 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 5,000
(5 pages)
23 June 2016Director's details changed for Mr Edmund Anthony William Kramers on 19 March 2016 (2 pages)
23 June 2016Director's details changed for Mr Edmund Anthony William Kramers on 19 March 2016 (2 pages)
23 June 2016Director's details changed for Mr Edmund Anthony William Kramers on 19 March 2016 (2 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
15 September 2015Registered office address changed from Unit 12 Spectrum House 32-34 Gordon House Road London NW5 1LP England to C/O Grant Thornton Llp 80 Compair Crescent Ipswich Suffolk IP2 0EH on 15 September 2015 (1 page)
15 September 2015Registered office address changed from Unit 12 Spectrum House 32-34 Gordon House Road London NW5 1LP England to C/O Grant Thornton Llp 80 Compair Crescent Ipswich Suffolk IP2 0EH on 15 September 2015 (1 page)
3 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5,000
(5 pages)
3 July 2015Registered office address changed from Ground Floor Brinsmead Apartments 25a Ryland Road London NW5 3EB to Unit 12 Spectrum House 32-34 Gordon House Road London NW5 1LP on 3 July 2015 (1 page)
3 July 2015Registered office address changed from Ground Floor Brinsmead Apartments 25a Ryland Road London NW5 3EB to Unit 12 Spectrum House 32-34 Gordon House Road London NW5 1LP on 3 July 2015 (1 page)
3 July 2015Registered office address changed from Ground Floor Brinsmead Apartments 25a Ryland Road London NW5 3EB to Unit 12 Spectrum House 32-34 Gordon House Road London NW5 1LP on 3 July 2015 (1 page)
3 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5,000
(5 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
24 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 5,000
(5 pages)
24 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 5,000
(5 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
1 July 2013Registered office address changed from Portland House Ryland Road London NW5 3EB on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Portland House Ryland Road London NW5 3EB on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Portland House Ryland Road London NW5 3EB on 1 July 2013 (1 page)
10 August 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
10 August 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
20 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
20 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
16 July 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
16 July 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Mr Edmund Anthony William Kramers on 21 June 2010 (2 pages)
22 June 2010Director's details changed for Mr Edmund Anthony William Kramers on 21 June 2010 (2 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Mr Jonathan Hugh Rose on 21 June 2010 (2 pages)
22 June 2010Director's details changed for Mr Jonathan Hugh Rose on 21 June 2010 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
10 July 2009Return made up to 21/06/09; full list of members (4 pages)
10 July 2009Return made up to 21/06/09; full list of members (4 pages)
4 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
4 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
14 July 2008Appointment terminated director mark samuel (1 page)
14 July 2008Return made up to 21/06/08; full list of members (4 pages)
14 July 2008Appointment terminated director peter samuel (1 page)
14 July 2008Appointment terminated director peter samuel (1 page)
14 July 2008Appointment terminated director mark samuel (1 page)
14 July 2008Return made up to 21/06/08; full list of members (4 pages)
5 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
5 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
30 July 2007Return made up to 21/06/07; full list of members (3 pages)
30 July 2007Return made up to 21/06/07; full list of members (3 pages)
4 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
4 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
5 July 2006Return made up to 21/06/06; full list of members (3 pages)
5 July 2006Return made up to 21/06/06; full list of members (3 pages)
17 October 2005Full accounts made up to 31 March 2005 (14 pages)
17 October 2005Full accounts made up to 31 March 2005 (14 pages)
27 July 2005Return made up to 21/06/05; full list of members (3 pages)
27 July 2005Return made up to 21/06/05; full list of members (3 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
4 January 2005Full accounts made up to 31 March 2004 (15 pages)
4 January 2005Full accounts made up to 31 March 2004 (15 pages)
12 July 2004Return made up to 21/06/04; full list of members (9 pages)
12 July 2004Return made up to 21/06/04; full list of members (9 pages)
8 October 2003Full accounts made up to 31 March 2003 (15 pages)
8 October 2003Full accounts made up to 31 March 2003 (15 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
15 July 2003Return made up to 21/06/03; full list of members (8 pages)
15 July 2003Return made up to 21/06/03; full list of members (8 pages)
25 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
29 January 2003Company name changed aron produce company LIMITED\certificate issued on 29/01/03 (2 pages)
29 January 2003Company name changed aron produce company LIMITED\certificate issued on 29/01/03 (2 pages)
28 June 2002Return made up to 21/06/02; full list of members (7 pages)
28 June 2002Return made up to 21/06/02; full list of members (7 pages)
27 June 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
27 June 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
11 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
11 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
11 July 2001Return made up to 21/06/01; full list of members (6 pages)
11 July 2001Return made up to 21/06/01; full list of members (6 pages)
8 August 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
8 August 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
21 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
9 July 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
7 July 1999Return made up to 21/06/99; full list of members (6 pages)
7 July 1999Return made up to 21/06/99; full list of members (6 pages)
17 September 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
17 September 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
15 July 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 July 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998New secretary appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
27 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
27 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
27 June 1997Return made up to 21/06/97; full list of members (6 pages)
27 June 1997Return made up to 21/06/97; full list of members (6 pages)
30 June 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
30 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
29 June 1995Return made up to 21/06/95; full list of members (6 pages)
29 June 1995Return made up to 21/06/95; full list of members (6 pages)
29 June 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
29 June 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
23 May 1958Incorporation (16 pages)
23 May 1958Incorporation (16 pages)