Company NameValley Cosmetics Limited
Company StatusDissolved
Company Number02072412
CategoryPrivate Limited Company
Incorporation Date10 November 1986(37 years, 5 months ago)
Dissolution Date19 December 2000 (23 years, 4 months ago)

Business Activity

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

Directors

Director NameKeith Michael Buchanan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1999(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 19 December 2000)
RoleChartered Accountant
Correspondence AddressThe Seedlings
Bridge Road
Long Sutton
Lincolnshire
PE12 9EQ
Director NamePaul Alan Leach
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1999(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 19 December 2000)
RoleTreasurer
Correspondence Address20 Malvern Road
Maidenhead
Berkshire
SL6 7RH
Secretary NamePhilip Ian Bamford
NationalityBritish
StatusClosed
Appointed24 September 1999(12 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 19 December 2000)
RoleCompany Director
Correspondence AddressHigh Leys
Danesbower Lane Blofield
Norwich
Norfolk
NR13 4LP
Director NameDonald Gavan Fahrenheim
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 June 1993)
RoleCompany Director
Correspondence Address58 Aberdare Gardens
London
NW6 3QD
Secretary NameRupert Howard Milton Horner
NationalityBritish
StatusResigned
Appointed30 March 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm House 33 High Street
Chipstead
Sevenoaks
Kent
TN13 2RW
Director NameAndrew James Regan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 15 January 1996)
RoleCompany Director
Correspondence Address4 Hobury Street
London
SW10 0JD
Director NamePeter John Hallett
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 January 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Square House 5 Shakespeare Road
Kettering
Northamptonshire
NN16 9RB
Secretary NamePeter John Hallett
NationalityBritish
StatusResigned
Appointed18 June 1993(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 November 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Square House 5 Shakespeare Road
Kettering
Northamptonshire
NN16 9RB
Secretary NameJohn William Maundrell
NationalityBritish
StatusResigned
Appointed23 November 1994(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 January 1996)
RoleSecretary
Correspondence AddressTanglewood 6 Hall Close
Henham
Bishops Stortford
Hertfordshire
CM22 6AU
Director NamePhilip Ian Bamford
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(9 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 May 1999)
RoleChartered Accountant
Correspondence AddressHigh Leys
Danesbower Lane Blofield
Norwich
Norfolk
NR13 4LP
Director NameMr Nicholas John Cruse
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(9 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 May 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Main Road
Ormesby
Great Yarmouth
Norfolk
NR29 3LW
Secretary NamePhilip Ian Bamford
NationalityBritish
StatusResigned
Appointed15 January 1996(9 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 May 1999)
RoleCompany Director
Correspondence AddressHigh Leys
Danesbower Lane Blofield
Norwich
Norfolk
NR13 4LP
Secretary NameMarie Smith
NationalityBritish
StatusResigned
Appointed14 May 1999(12 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 September 1999)
RoleCompany Director
Correspondence Address10 Hatch Place
Kingston Upon Thames
Surrey
KT2 5NB

Location

Registered Address32 Hampstead High Street
London
NW3 1QD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2000Director's particulars changed (1 page)
8 August 2000First Gazette notice for voluntary strike-off (1 page)
27 June 2000Application for striking-off (1 page)
11 May 2000Return made up to 01/05/00; full list of members (5 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
21 June 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
16 June 1999Registered office changed on 16/06/99 from: hillsdown holdings (norwich) 2 woolgate court st benedicts street norwich norfolk NR2 4AP (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999New secretary appointed (2 pages)
16 June 1999New director appointed (3 pages)
16 June 1999Secretary resigned;director resigned (1 page)
16 June 1999Director resigned (1 page)
17 May 1999Return made up to 01/05/99; full list of members (6 pages)
16 July 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
23 June 1997Return made up to 01/05/97; full list of members (5 pages)
14 October 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 31/07/96
(1 page)
15 May 1996Return made up to 01/05/96; no change of members (4 pages)
20 March 1996Director's particulars changed (2 pages)
18 February 1996Director resigned;new director appointed (2 pages)
18 February 1996Secretary resigned;new director appointed (2 pages)
18 February 1996Registered office changed on 18/02/96 from: james house 1 babmaes street london SW1Y 6HD (1 page)
18 February 1996New secretary appointed;director resigned (2 pages)
1 November 1995Accounts for a dormant company made up to 31 December 1994 (8 pages)
5 May 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)