Company NameT.K. Valve Holdings
Company StatusDissolved
Company Number01864111
CategoryPrivate Unlimited Company
Incorporation Date16 November 1984(39 years, 5 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys
SIC 2722Manufacture of steel tubes
SIC 24200Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

Directors

Director NameStephen John Nicholson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(16 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 04 October 2005)
RoleChartered Accountant
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameJohn Joseph Houston
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2002(17 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 04 October 2005)
RoleFinancial Controller
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Secretary NamePeter John Crawley
NationalityBritish
StatusClosed
Appointed31 July 2003(18 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 04 October 2005)
RoleCompany Director
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameMichael Lewis Bowyer
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(19 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 04 October 2005)
RoleEngineer
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameGary Neil Paver
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(19 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 04 October 2005)
RoleAccountant
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameScott Foreman Zarrow
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1993)
RoleBusiness Executive
Correspondence Address1000 Mid-Continent Tower
401 South Boston
Tulsa
Oklahoma 74103
United States
Director NameJack Zarrow
Date of BirthJuly 1925 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 1991(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1993)
RoleBusiness Executive
Correspondence Address1000 Mid Continent Tower
401 South Boston
Tulsa
Oklahoma
Foreign
Director NameHenry Zarrow
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 1991(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1993)
RoleBusiness Executive
Correspondence Address1000 Mid Continent Tower
401 South Boston
Tulsa
Oklahoma
Foreign
Director NameEmmet Richards
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 1991(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1993)
RoleBusiness Executive
Correspondence Address1000 Mid-Continent Tower
401 South Boston Tulsa Oklahoma 74103
Foreign
Secretary NameDavid Herbert Cowan
NationalityBritish
StatusResigned
Appointed08 August 1991(6 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address9 Castburn Road
Abronhill
Cumbernauld
Glasgow
G67 3DG
Scotland
Director NameJohn Steele
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(8 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 1995)
RoleManaging Director
Correspondence Address46 Gallowhill Road
Kinross
Fife
KY13 7RA
Scotland
Director NameJames Donald
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(10 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2000)
RoleGeneral Manager
Correspondence Address8 Forrester Grove
Alloa
Clackmannanshire
FK10 2HT
Scotland
Director NameSalvatore Ruggeri
Date of BirthJune 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed08 June 1995(10 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 April 2001)
RoleExecutive Director
Correspondence AddressVia Del Castello N 4
Torrazza Coste Pv
Italy
Director NameMr Piero Stringa
Date of BirthMarch 1946 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed08 June 1995(10 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressGrove Italia Spa
Strada Campoferro 15
Voghera 27058
Foreign
Secretary NameGiovanni Scovenna
NationalityBritish
StatusResigned
Appointed01 May 1998(13 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address20 Place St Martin
Caen
Calvados
14000
France
Director NameGiovanni Scovenna
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(15 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 April 2001)
RoleManager
Correspondence Address20 Place St Martin
Caen
Calvados
14000
France
Director NameMr Richard William Pye
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(16 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 September 2002)
RoleTreasurer
Correspondence AddressLarchwood 5 The Ridings
Kingswood
Surrey
KT20 6HJ
Secretary NameIan Maurice Henniker Smith
NationalityBritish
StatusResigned
Appointed06 April 2001(16 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFishers
Cox Green
Rudgwick
West Sussex
RH12 3DD
Director NameMr Ronald Gordon Beveridge
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(17 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 September 2002)
RoleCompany Director
Correspondence Address37 Kingston Lane
Teddington
Middlesex
TW11 9HL
Director NameIan Maurice Henniker Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(17 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 September 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFishers
Cox Green
Rudgwick
West Sussex
RH12 3DD
Director NameMel Oliver Fitzgerald
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed03 September 2002(17 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2004)
RoleChartered Engineer
Country of ResidenceUnited Kingdom/England
Correspondence Address3 Marlyns Drive
Burpham
Guildford
Surrey
GU4 7LS
Secretary NameMs Judith Robertson Tocher
NationalityBritish
StatusResigned
Appointed03 September 2002(17 years, 9 months after company formation)
Appointment Duration11 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlacktop House, Blacktop
Kingswells
Aberdeen
AB15 8QJ
Scotland
Director NameBarry Anthony Mahon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2003(18 years, 8 months after company formation)
Appointment Duration11 months (resigned 30 June 2004)
RoleChartered Accountant
Correspondence Address133 North Deeside Road
Milltimber
Aberdeen
AB13 0JS
Scotland

Location

Registered AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
12 May 2005Application for striking-off (2 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
18 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 September 2004Return made up to 23/07/04; full list of members (6 pages)
16 September 2004Secretary's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
14 September 2004New director appointed (3 pages)
14 September 2004New director appointed (3 pages)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
19 August 2004Director's particulars changed (1 page)
12 September 2003Full accounts made up to 31 December 2002 (11 pages)
27 August 2003New director appointed (3 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003New secretary appointed (2 pages)
8 August 2003Return made up to 23/07/03; full list of members (6 pages)
10 September 2002Director resigned (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002Secretary resigned;director resigned (1 page)
16 August 2002Auditor's resignation (2 pages)
7 August 2002Full accounts made up to 31 December 2001 (10 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
15 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 October 2001Full accounts made up to 31 December 2000 (9 pages)
14 August 2001Director resigned (1 page)
14 August 2001Return made up to 23/07/01; full list of members (5 pages)
13 June 2001New director appointed (3 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001New director appointed (3 pages)
18 May 2001Director resigned (1 page)
18 May 2001Location of register of members (1 page)
31 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 2000Secretary's particulars changed (1 page)
4 August 2000Full accounts made up to 31 December 1999 (9 pages)
28 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
21 March 2000Registered office changed on 21/03/00 from: rolls house 7 rolls buildings fetter lane london EC4A 1BA (1 page)
6 December 1999Full accounts made up to 31 December 1998 (9 pages)
2 August 1999Return made up to 23/07/99; full list of members (5 pages)
14 June 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
2 May 1999Director resigned (1 page)
13 August 1998Full accounts made up to 31 October 1997 (8 pages)
27 July 1998Location of register of members (1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998New secretary appointed (2 pages)
3 December 1997Full accounts made up to 31 October 1996 (7 pages)
23 July 1997Delivery ext'd 3 mth 31/10/96 (2 pages)
3 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 November 1996Re-registration of Memorandum and Articles (12 pages)
1 November 1996Members' assent for rereg from LTD to UNLTD (2 pages)
1 November 1996Application for reregistration from LTD to UNLTD (2 pages)
1 November 1996Certificate of re-registration from Limited to Unlimited (1 page)
1 November 1996Declaration of assent for reregistration to UNLTD (3 pages)
9 September 1996Full accounts made up to 31 October 1995 (7 pages)
22 November 1995Full accounts made up to 31 October 1994 (9 pages)
1 September 1995Director's particulars changed (2 pages)
30 August 1995Delivery ext'd 3 mth 31/10/94 (2 pages)
30 August 1995Return made up to 23/07/95; full list of members (14 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
25 April 1995Director resigned (4 pages)
23 August 1994Full group accounts made up to 31 July 1993 (20 pages)
3 September 1993Full group accounts made up to 31 July 1992 (18 pages)
27 August 1992Full group accounts made up to 31 July 1991 (19 pages)
17 June 1991Full accounts made up to 31 July 1990 (7 pages)
11 July 1990Full accounts made up to 31 July 1989 (8 pages)
26 September 1989Full accounts made up to 31 July 1988 (7 pages)
22 April 1988Full accounts made up to 31 July 1987 (8 pages)
15 June 1987Full accounts made up to 31 July 1986 (8 pages)
20 May 1986Full accounts made up to 31 July 1985 (7 pages)