Company NameSPEN Valley Scouring Company Limited
Company StatusDissolved
Company Number01177401
CategoryPrivate Limited Company
Incorporation Date15 July 1974(49 years, 9 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)
Previous NameAnglo-Italian Wool Traders Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Russell Thomas Parsons
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(37 years, 11 months after company formation)
Appointment Duration2 years (closed 24 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Broad Street House
55 Old Broad Street
London
EC2M 1RX
Secretary NameMr Russell Thomas Parsons
StatusClosed
Appointed20 July 2012(38 years after company formation)
Appointment Duration1 year, 11 months (closed 24 June 2014)
RoleCompany Director
Correspondence Address4th Floor Broad Street House
55 Old Broad Street
London
EC2M 1RX
Director NameMrs Barbara Modiano
Date of BirthDecember 1938 (Born 85 years ago)
NationalityItalian
StatusClosed
Appointed21 November 2012(38 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 24 June 2014)
RoleChairman
Country of ResidenceEngland
Correspondence Address4th Floor Broad Street House
55 Old Broad Street
London
EC2M 1RX
Director NameMr Michael Modiano
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed21 November 2012(38 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 24 June 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4th Floor Broad Street House
55 Old Broad Street
London
EC2M 1RX
Director NameMr John Merriman Aarvold
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(17 years, 3 months after company formation)
Appointment Duration20 years, 8 months (resigned 20 July 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThanington Chichester Road
Dorking
Surrey
RH4 1LR
Director NameMr Giuseppe Modiano
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityItalian
StatusResigned
Appointed02 November 1991(17 years, 3 months after company formation)
Appointment Duration21 years, 1 month (resigned 29 November 2012)
RoleWool Merchant
Country of ResidenceUnited Kingdom
Correspondence Address7 Mulberry Walk
London
SW3 6DZ
Secretary NameMr John Merriman Aarvold
NationalityBritish
StatusResigned
Appointed02 November 1991(17 years, 3 months after company formation)
Appointment Duration20 years, 8 months (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThanington Chichester Road
Dorking
Surrey
RH4 1LR

Location

Registered Address4th Floor Broad Street House
55 Old Broad Street
London
EC2M 1RX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1G. Modiano LTD
100.00%
Ordinary
1 at £1Barbara Modiano
0.01%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
26 February 2014Application to strike the company off the register (3 pages)
26 February 2014Application to strike the company off the register (3 pages)
18 February 2014Statement of capital on 18 February 2014
  • GBP 736
(4 pages)
18 February 2014Solvency statement dated 03/02/14 (1 page)
18 February 2014Statement by directors (1 page)
18 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 February 2014Statement by directors (1 page)
18 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 February 2014Statement of capital on 18 February 2014
  • GBP 736
(4 pages)
18 February 2014Solvency statement dated 03/02/14 (1 page)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
26 September 2013Annual return made up to 19 September 2013 with a full list of shareholders (4 pages)
26 September 2013Annual return made up to 19 September 2013 with a full list of shareholders (4 pages)
18 December 2012Appointment of Mr Michael Modiano as a director (2 pages)
18 December 2012Appointment of Mr Michael Modiano as a director (2 pages)
18 December 2012Appointment of Mrs Barbara Modiano as a director (2 pages)
18 December 2012Appointment of Mrs Barbara Modiano as a director (2 pages)
11 December 2012Termination of appointment of Giuseppe Modiano as a director (1 page)
11 December 2012Termination of appointment of Giuseppe Modiano as a director (1 page)
5 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
25 July 2012Termination of appointment of John Aarvold as a director (1 page)
25 July 2012Termination of appointment of John Aarvold as a secretary (1 page)
25 July 2012Termination of appointment of John Aarvold as a secretary (1 page)
25 July 2012Appointment of Mr Russell Thomas Parsons as a secretary (1 page)
25 July 2012Appointment of Mr Russell Thomas Parsons as a secretary (1 page)
25 July 2012Termination of appointment of John Aarvold as a director (1 page)
26 June 2012Appointment of Mr Russell Thomas Parsons as a director (2 pages)
26 June 2012Appointment of Mr Russell Thomas Parsons as a director (2 pages)
9 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
9 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
9 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
30 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
30 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
1 October 2008Return made up to 19/09/08; full list of members (4 pages)
1 October 2008Return made up to 19/09/08; full list of members (4 pages)
25 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
25 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
21 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
21 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
19 September 2007Return made up to 19/09/07; full list of members (3 pages)
19 September 2007Return made up to 19/09/07; full list of members (3 pages)
31 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
31 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
20 October 2006Return made up to 19/10/06; full list of members (3 pages)
20 October 2006Return made up to 19/10/06; full list of members (3 pages)
3 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
3 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
24 October 2005Return made up to 19/10/05; full list of members (3 pages)
24 October 2005Return made up to 19/10/05; full list of members (3 pages)
10 November 2004Return made up to 19/10/04; full list of members
  • 363(287) ‐ Registered office changed on 10/11/04
(7 pages)
10 November 2004Return made up to 19/10/04; full list of members
  • 363(287) ‐ Registered office changed on 10/11/04
(7 pages)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
6 October 2004Registered office changed on 06/10/04 from: 6TH floor rodwell house 100 middlesex street london E1 7HD (1 page)
6 October 2004Registered office changed on 06/10/04 from: 6TH floor rodwell house 100 middlesex street london E1 7HD (1 page)
16 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
16 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
11 November 2003Return made up to 19/10/03; full list of members (7 pages)
11 November 2003Return made up to 19/10/03; full list of members (7 pages)
31 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
31 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
31 October 2002Return made up to 19/10/02; full list of members (7 pages)
31 October 2002Return made up to 19/10/02; full list of members (7 pages)
30 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
30 October 2001Return made up to 19/10/01; full list of members (6 pages)
30 October 2001Return made up to 19/10/01; full list of members (6 pages)
30 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
8 November 2000Return made up to 19/10/00; full list of members (6 pages)
8 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
8 November 2000Return made up to 19/10/00; full list of members (6 pages)
8 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
17 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
17 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
17 November 1999Return made up to 19/10/99; full list of members (6 pages)
17 November 1999Return made up to 19/10/99; full list of members (6 pages)
6 May 1999Company name changed anglo-italian wool traders limit ed\certificate issued on 07/05/99 (2 pages)
6 May 1999Company name changed anglo-italian wool traders limit ed\certificate issued on 07/05/99 (2 pages)
23 October 1998Return made up to 19/10/98; no change of members (4 pages)
23 October 1998Return made up to 19/10/98; no change of members (4 pages)
15 July 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
15 July 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
6 November 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
6 November 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
6 November 1997Return made up to 19/10/97; no change of members (4 pages)
6 November 1997Return made up to 19/10/97; no change of members (4 pages)
6 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
6 November 1996Return made up to 19/10/96; full list of members (6 pages)
6 November 1996Return made up to 19/10/96; full list of members (6 pages)
6 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
23 October 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
23 October 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
21 November 1989Return made up to 13/11/89; full list of members (4 pages)
21 November 1989Return made up to 13/11/89; full list of members (4 pages)
11 October 1988Return made up to 19/09/88; full list of members (4 pages)
11 October 1988Full accounts made up to 31 March 1988 (5 pages)
11 October 1988Return made up to 19/09/88; full list of members (4 pages)
11 October 1988Full accounts made up to 31 March 1988 (5 pages)
17 December 1987Full accounts made up to 31 March 1987 (5 pages)
17 December 1987Full accounts made up to 31 March 1987 (5 pages)