Company NameVale Project Services Limited
Company StatusDissolved
Company Number01846862
CategoryPrivate Limited Company
Incorporation Date10 September 1984(39 years, 8 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameLesley Egloff
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(7 years after company formation)
Appointment Duration18 years, 2 months (closed 17 November 2009)
RoleIT Consultant
Correspondence AddressThe Coach House 4a Park Close
Hampton
Middlesex
TW12 2SP
Director NameVan Michael Egloff
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(7 years after company formation)
Appointment Duration18 years, 2 months (closed 17 November 2009)
RoleEngineer
Correspondence AddressThe Coach House 4a Park Close
Hampton
Middlesex
TW12 2SP
Secretary NameLesley Egloff
NationalityBritish
StatusClosed
Appointed14 September 1991(7 years after company formation)
Appointment Duration18 years, 2 months (closed 17 November 2009)
RoleCompany Director
Correspondence AddressThe Coach House 4a Park Close
Hampton
Middlesex
TW12 2SP

Location

Registered Address22 The Quadrant
Richmond
Surrey
TW9 1BP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth£97,888
Cash£117,018
Current Liabilities£19,705

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2009Application for striking-off (2 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 October 2008Return made up to 14/10/08; full list of members (3 pages)
7 March 2008Registered office changed on 07/03/2008 from northumberland house 15 petersham road richmond surrey TW10 6TP (1 page)
7 November 2007Return made up to 14/10/07; full list of members (7 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 February 2006Registered office changed on 13/02/06 from: 15 the green richmond surrey TW9 1PX (1 page)
26 October 2005Return made up to 14/10/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 November 2004Return made up to 14/10/04; full list of members (7 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 October 2003Return made up to 14/10/03; full list of members (7 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 July 2003Registered office changed on 25/07/03 from: 1 the green richmond surrey TW9 1PL (1 page)
24 October 2002Return made up to 14/10/02; full list of members (7 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 October 2001Return made up to 14/10/01; full list of members (6 pages)
13 September 2001Registered office changed on 13/09/01 from: 15 the green richmond surrey TW9 1PX (1 page)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 October 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/10/99
(1 page)
26 October 1999Return made up to 14/10/99; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 October 1998Return made up to 14/10/98; no change of members (4 pages)
20 July 1998Registered office changed on 20/07/98 from: 22 hartfield road wimbledon london SW19 3TA (1 page)
20 May 1998Accounts for a small company made up to 31 March 1998 (3 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
30 October 1997Return made up to 14/10/97; full list of members (6 pages)
7 November 1996Return made up to 14/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
25 September 1990First Gazette notice for compulsory strike-off (1 page)