Company NameThames Valley Systems Limited
Company StatusDissolved
Company Number01708545
CategoryPrivate Limited Company
Incorporation Date22 March 1983(41 years, 1 month ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)
Previous NameThames Valley Systems Plc

Business Activity

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

Directors

Director NameMr Alexander Roland Henry Page
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2008(25 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 20 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Blenheim Road
London
SW20 9BA
Director NameMr Warren Michael Peel
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2008(25 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 20 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddle Oast New Lodge Farm
Hunton Road Marden
Tonbridge
Kent
TN12 9SL
Secretary NameMr Alexander Roland Henry Page
NationalityBritish
StatusClosed
Appointed24 December 2008(25 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 20 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Blenheim Road
London
SW20 9BA
Director NameNicholas Ausley Gomersall
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 1994)
RoleCompany Director
Correspondence Address115 Marlow Bottom
Marlow
Buckinghamshire
SL7 3PJ
Director NameSheila Stead
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(8 years after company formation)
Appointment Duration6 years, 11 months (resigned 16 March 1998)
RoleSecretary
Correspondence Address4 Foxes Walk
Charvil
Reading
Berkshire
RG10 9TX
Director NameMartin Roger Stead
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(8 years after company formation)
Appointment Duration6 years, 11 months (resigned 16 March 1998)
RoleCompany Director
Correspondence Address4 Foxes Walk
Charvil
Reading
Berkshire
RG10 9TX
Secretary NameSheila Stead
NationalityBritish
StatusResigned
Appointed25 March 1991(8 years after company formation)
Appointment Duration6 years, 11 months (resigned 16 March 1998)
RoleCompany Director
Correspondence Address4 Foxes Walk
Charvil
Reading
Berkshire
RG10 9TX
Director NameMr Nigel Peter Jackson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(12 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 December 1996)
RoleComputer Dealer
Correspondence Address19 Ham Street
Richmond
Surrey
TW10 7HR
Director NameAlistair Howard McKenzie Johnston
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(12 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1998)
RoleAccountant
Correspondence AddressWynd Wood
Bucklebury Alley Cold Ash
Newbury
Bucks
RG16 9NJ
Director NameKeith Weaver
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(14 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 November 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Hither Green Lane
Abbey Park
Redditch
Worcestershire
B98 9BW
Secretary NameMr Keith Weaver
NationalityBritish
StatusResigned
Appointed16 March 1998(14 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 August 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address54 Hither Green Lane
Abbey Park
Redditch
Worcestershire
B98 9BW
Director NamePeer Alexander Blumenschein
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed15 November 2000(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 August 2002)
RoleCompany Director
Correspondence AddressHoelderlin Str 13
Oberkirch
77704
Director NameStephen Gerald Spector
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 August 2002)
RoleCompany Director
Correspondence Address34 Crowhurst Mead
Godstone
Surrey
RH9 8BF
Director NameMrs Deborah Jane McCartney
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(19 years, 5 months after company formation)
Appointment Duration1 month (resigned 04 October 2002)
RoleMarketing
Correspondence AddressFairfax House
Neb Lane
Old Oxted
Surrey
RH8 9JN
Director NameJohn McCartney
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(19 years, 5 months after company formation)
Appointment Duration7 months (resigned 28 March 2003)
RoleSecretary
Correspondence AddressFairfax House
Neb Lane
Old Oxted
Surrey
RH8 9JN
Director NameJohn McCartney
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(19 years, 5 months after company formation)
Appointment Duration7 months (resigned 28 March 2003)
RoleSecretary
Correspondence AddressFairfax House
Neb Lane
Old Oxted
Surrey
RH8 9JN
Secretary NameMr Richard Jeremy Robert Don
NationalityBritish
StatusResigned
Appointed29 August 2002(19 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 October 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFoxgrove House Nightingale Lane
Ide Hill
Sevenoaks
Kent
TN14 6JA
Director NameMr Keith Weaver
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(19 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 March 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address54 Hither Green Lane
Abbey Park
Redditch
Worcestershire
B98 9BW
Secretary NameKeith Weaver
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(19 years, 6 months after company formation)
Appointment Duration9 months (resigned 01 July 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Hither Green Lane
Abbey Park
Redditch
Worcestershire
B98 9BW
Director NameMr Patrick Henry Gleeson
Date of BirthJune 1966 (Born 57 years ago)
StatusResigned
Appointed28 March 2003(20 years after company formation)
Appointment Duration5 years, 9 months (resigned 24 December 2008)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Dale Road
Walton On Thames
Surrey
KT12 2PY
Director NameMr Garrett Hyde Doyle
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIrish,Canadian
StatusResigned
Appointed28 March 2003(20 years after company formation)
Appointment Duration5 years, 9 months (resigned 24 December 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address20 Meadow View
Winnersh
Wokingham
Berkshire
RG41 5PD
Secretary NameMr Patrick Henry Gleeson
Date of BirthJune 1966 (Born 57 years ago)
StatusResigned
Appointed01 July 2003(20 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Dale Road
Walton On Thames
Surrey
KT12 2PY
Secretary NameMr Patrick Henry Gleeson
StatusResigned
Appointed01 July 2003(20 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Dale Road
Walton On Thames
Surrey
KT12 2PY
Secretary NameKeith Weaver
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(22 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Hither Green Lane
Abbey Park
Redditch
Worcestershire
B98 9BW

Location

Registered Address3 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
23 November 2011Application to strike the company off the register (3 pages)
23 November 2011Application to strike the company off the register (3 pages)
12 September 2011Solvency statement dated 24/08/11 (1 page)
12 September 2011Statement by directors (1 page)
12 September 2011Statement of capital on 12 September 2011
  • GBP 1
(4 pages)
12 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 September 2011Solvency Statement dated 24/08/11 (1 page)
12 September 2011Statement of capital on 12 September 2011
  • GBP 1
(4 pages)
12 September 2011Statement by Directors (1 page)
12 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (13 pages)
8 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (13 pages)
5 September 2009Return made up to 18/05/09; no change of members (4 pages)
5 September 2009Location of register of members (1 page)
5 September 2009Location of register of members (1 page)
5 September 2009Return made up to 18/05/09; no change of members (4 pages)
6 February 2009Auditor's resignation (1 page)
6 February 2009Auditor's resignation (1 page)
29 January 2009Director appointed mr warren michael peel (2 pages)
29 January 2009Director appointed mr warren michael peel (2 pages)
28 January 2009Registered office changed on 28/01/2009 from 137-143 high street sutton surrey SM1 1JH (1 page)
28 January 2009Director appointed mr alexander page (2 pages)
28 January 2009Secretary appointed mr alexander page (2 pages)
28 January 2009Registered office changed on 28/01/2009 from 137-143 high street sutton surrey SM1 1JH (1 page)
28 January 2009Appointment terminated secretary patrick gleeson (1 page)
28 January 2009Appointment terminated director garrett doyle (1 page)
28 January 2009Director appointed mr alexander page (2 pages)
28 January 2009Appointment Terminated Director garrett doyle (1 page)
28 January 2009Appointment Terminated Secretary patrick gleeson (1 page)
28 January 2009Appointment Terminated Director patrick gleeson (1 page)
28 January 2009Appointment terminated director patrick gleeson (1 page)
28 January 2009Secretary appointed mr alexander page (2 pages)
27 January 2009Accounts made up to 30 June 2008 (6 pages)
27 January 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
7 January 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
7 January 2009Secretary appointed mr patrick henry gleeson (1 page)
7 January 2009Secretary appointed mr patrick henry gleeson (1 page)
7 January 2009Appointment Terminated Secretary keith weaver (1 page)
7 January 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
7 January 2009Appointment terminated secretary keith weaver (1 page)
19 December 2008Application for reregistration from PLC to private (1 page)
19 December 2008Re-registration of Memorandum and Articles (13 pages)
19 December 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
19 December 2008Certificate of re-registration from Public Limited Company to Private (1 page)
19 December 2008Re-registration of Memorandum and Articles (13 pages)
19 December 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
19 December 2008Application for reregistration from PLC to private (1 page)
19 December 2008Certificate of re-registration from Public Limited Company to Private (1 page)
20 May 2008Return made up to 18/05/08; full list of members (3 pages)
20 May 2008Return made up to 18/05/08; full list of members (3 pages)
4 February 2008Full accounts made up to 30 June 2007 (11 pages)
4 February 2008Full accounts made up to 30 June 2007 (11 pages)
2 July 2007Return made up to 18/05/07; full list of members (2 pages)
2 July 2007Return made up to 18/05/07; full list of members (2 pages)
7 February 2007Full accounts made up to 30 June 2006 (10 pages)
7 February 2007Full accounts made up to 30 June 2006 (10 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
18 May 2006Return made up to 18/05/06; full list of members (2 pages)
18 May 2006Return made up to 18/05/06; full list of members (2 pages)
20 October 2005Full accounts made up to 30 June 2005 (9 pages)
20 October 2005Full accounts made up to 30 June 2005 (9 pages)
3 August 2005New secretary appointed (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005New secretary appointed (1 page)
19 May 2005Return made up to 18/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 May 2005Return made up to 18/05/05; full list of members (3 pages)
20 October 2004Full accounts made up to 30 June 2004 (9 pages)
20 October 2004Full accounts made up to 30 June 2004 (9 pages)
14 June 2004Return made up to 18/05/04; full list of members (7 pages)
14 June 2004Return made up to 18/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2004Full accounts made up to 30 June 2003 (10 pages)
3 February 2004Full accounts made up to 30 June 2003 (10 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003Secretary resigned (1 page)
10 July 2003New secretary appointed (2 pages)
10 July 2003New secretary appointed (2 pages)
21 May 2003Return made up to 18/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 May 2003Return made up to 18/05/03; full list of members (7 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003Director resigned (1 page)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003Director resigned (1 page)
4 February 2003Accounts made up to 30 June 2002 (10 pages)
4 February 2003Accounts made up to 30 June 2002 (10 pages)
23 October 2002New secretary appointed;new director appointed (2 pages)
23 October 2002New secretary appointed;new director appointed (2 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002New secretary appointed (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002New secretary appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002New director appointed (3 pages)
4 October 2002Director resigned (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002New director appointed (3 pages)
4 October 2002Director resigned (1 page)
1 June 2002Return made up to 18/05/02; full list of members (7 pages)
1 June 2002Return made up to 18/05/02; full list of members (7 pages)
3 November 2001Full accounts made up to 30 June 2001 (10 pages)
3 November 2001Full accounts made up to 30 June 2001 (10 pages)
25 June 2001Return made up to 18/05/01; full list of members (7 pages)
25 June 2001Return made up to 18/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
1 May 2001Full accounts made up to 30 September 2000 (10 pages)
1 May 2001Full accounts made up to 30 September 2000 (10 pages)
27 November 2000Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000Director resigned (1 page)
31 May 2000Return made up to 18/05/00; full list of members (6 pages)
31 May 2000Return made up to 18/05/00; full list of members (6 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (1 page)
23 May 2000Declaration of satisfaction of mortgage/charge (1 page)
7 January 2000Full accounts made up to 30 September 1999 (12 pages)
7 January 2000Full accounts made up to 30 September 1999 (12 pages)
22 June 1999Return made up to 18/05/99; full list of members (7 pages)
22 June 1999Return made up to 18/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 February 1999Full accounts made up to 30 September 1998 (12 pages)
24 February 1999Full accounts made up to 30 September 1998 (12 pages)
5 October 1998Registered office changed on 05/10/98 from: 137-143 high street sutton surrey SM1 1JH (1 page)
5 October 1998Registered office changed on 05/10/98 from: 137-143 high street sutton surrey SM1 1JH (1 page)
11 June 1998Return made up to 18/05/98; change of members (6 pages)
11 June 1998Return made up to 18/05/98; change of members (6 pages)
9 June 1998Declaration of satisfaction of mortgage/charge (1 page)
9 June 1998Declaration of satisfaction of mortgage/charge (1 page)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
23 April 1998Particulars of mortgage/charge (5 pages)
23 April 1998Particulars of mortgage/charge (5 pages)
16 April 1998Full accounts made up to 30 September 1997 (18 pages)
16 April 1998Full accounts made up to 30 September 1997 (18 pages)
3 April 1998Director resigned (1 page)
3 April 1998Director resigned (1 page)
3 April 1998New director appointed (3 pages)
3 April 1998New director appointed (3 pages)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
15 July 1997Return made up to 18/05/97; no change of members (4 pages)
15 July 1997Return made up to 18/05/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 February 1997Full accounts made up to 30 September 1996 (18 pages)
10 February 1997Full accounts made up to 30 September 1996 (18 pages)
29 July 1996Accounting reference date extended from 31/08/96 to 30/09/96 (1 page)
29 July 1996Accounting reference date extended from 31/08/96 to 30/09/96 (1 page)
7 June 1996Return made up to 18/05/96; full list of members (6 pages)
7 June 1996Return made up to 18/05/96; full list of members (6 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
18 December 1995Full accounts made up to 31 August 1995 (17 pages)
18 December 1995Full accounts made up to 31 August 1995 (17 pages)
9 August 1995Particulars of mortgage/charge (4 pages)
9 August 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
27 February 1994Director resigned (2 pages)
27 February 1994Director resigned (2 pages)
6 February 1994Full accounts made up to 31 August 1993 (16 pages)
6 February 1994Full accounts made up to 31 August 1993 (16 pages)
27 February 1992Full accounts made up to 31 August 1991 (13 pages)
27 February 1992Full accounts made up to 31 August 1991 (13 pages)
28 May 1991Accounts for a small company made up to 31 August 1990 (5 pages)
28 May 1991Accounts for a small company made up to 31 August 1990 (5 pages)
10 July 1990Accounts for a small company made up to 31 August 1989 (5 pages)
10 July 1990Accounts for a small company made up to 31 August 1989 (5 pages)
2 August 1989Particulars of mortgage/charge (3 pages)
2 August 1989Particulars of mortgage/charge (3 pages)
22 March 1983Incorporation (15 pages)
22 March 1983Incorporation (15 pages)