Company NameGolden Valley Supplies Limited
Company StatusDissolved
Company Number02234041
CategoryPrivate Limited Company
Incorporation Date22 March 1988(36 years, 1 month ago)
Dissolution Date13 May 2012 (11 years, 11 months ago)
Previous NameSeftab Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMichael Richard Akhurst
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(3 years, 8 months after company formation)
Appointment Duration20 years, 5 months (closed 13 May 2012)
RoleSales Engineer
Country of ResidenceEngland
Correspondence AddressPO Box 60317 10 Orange Street
Haymarket
London
WC2H 7WR
Director NameMr Julian Richard Ward
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(3 years, 8 months after company formation)
Appointment Duration20 years, 5 months (closed 13 May 2012)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 60317 10 Orange Street
Haymarket
London
WC2H 7WR
Secretary NameMichael Richard Akhurst
NationalityBritish
StatusClosed
Appointed01 April 1995(7 years after company formation)
Appointment Duration17 years, 1 month (closed 13 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Bisley Old Road
Stroud
Gloucestershire
GL5 1LT
Wales
Director NameAdrienne Ann Workman
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 1995)
RoleClerk
Correspondence AddressHillside
Browns Hill
Stroud
Gloucestershire
GL6 8AQ
Wales
Director NameGeoffrey Robert Workman
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 1995)
RoleVending Machine Supplier
Correspondence AddressHillside
Browns Hill
Stroud
Gloucestershire
GL6 8AQ
Wales
Secretary NameAdrienne Ann Workman
NationalityBritish
StatusResigned
Appointed22 November 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 1995)
RoleCompany Director
Correspondence AddressHillside
Browns Hill
Stroud
Gloucestershire
GL6 8AQ
Wales

Location

Registered AddressPO Box 60317 10 Orange Street
Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£23,566
Cash£491
Current Liabilities£85,826

Accounts

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

Filing History

13 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2012Final Gazette dissolved following liquidation (1 page)
13 May 2012Final Gazette dissolved following liquidation (1 page)
13 February 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
13 February 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
15 November 2011Liquidators statement of receipts and payments to 21 September 2011 (9 pages)
15 November 2011Liquidators' statement of receipts and payments to 21 September 2011 (9 pages)
15 November 2011Liquidators' statement of receipts and payments to 21 September 2011 (9 pages)
1 October 2010Appointment of a voluntary liquidator (1 page)
1 October 2010Statement of affairs with form 4.19 (7 pages)
1 October 2010Registered office address changed from Unit N2B Inchbrook Trading Estate, Bath Road, Nailsworth Stroud Gloucestershire GL5 5EY on 1 October 2010 (2 pages)
1 October 2010Statement of affairs with form 4.19 (7 pages)
1 October 2010Registered office address changed from Unit N2B Inchbrook Trading Estate, Bath Road, Nailsworth Stroud Gloucestershire GL5 5EY on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from Unit N2B Inchbrook Trading Estate, Bath Road, Nailsworth Stroud Gloucestershire GL5 5EY on 1 October 2010 (2 pages)
1 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2010Appointment of a voluntary liquidator (1 page)
1 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-22
(1 page)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 January 2010Annual return made up to 22 November 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 100
(4 pages)
11 January 2010Director's details changed for Julian Richard Ward on 22 November 2009 (2 pages)
11 January 2010Director's details changed for Michael Richard Akhurst on 22 November 2009 (2 pages)
11 January 2010Director's details changed for Julian Richard Ward on 22 November 2009 (2 pages)
11 January 2010Annual return made up to 22 November 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 100
(4 pages)
11 January 2010Director's details changed for Michael Richard Akhurst on 22 November 2009 (2 pages)
15 June 2009Return made up to 22/11/08; full list of members (4 pages)
15 June 2009Return made up to 22/11/08; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 November 2008Return made up to 22/11/07; full list of members (4 pages)
28 November 2008Return made up to 22/11/07; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 January 2007Return made up to 22/11/06; full list of members (7 pages)
12 January 2007Return made up to 22/11/06; full list of members (7 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 May 2006Return made up to 22/11/05; full list of members (7 pages)
17 May 2006Return made up to 22/11/05; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 December 2004Registered office changed on 09/12/04 from: the malt house tetbury lane nailsworth gloucestershire GL6 0JD (1 page)
9 December 2004Registered office changed on 09/12/04 from: the malt house tetbury lane nailsworth gloucestershire GL6 0JD (1 page)
9 December 2004Return made up to 22/11/04; full list of members (7 pages)
9 December 2004Return made up to 22/11/04; full list of members (7 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 December 2002Return made up to 22/11/02; full list of members (7 pages)
2 December 2002Return made up to 22/11/02; full list of members (7 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 December 2001Return made up to 22/11/01; full list of members (6 pages)
5 December 2001Return made up to 22/11/01; full list of members (6 pages)
23 March 2001Return made up to 22/11/00; full list of members (6 pages)
23 March 2001Return made up to 22/11/00; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
23 December 1999Return made up to 22/11/99; full list of members (6 pages)
23 December 1999Return made up to 22/11/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
7 December 1998Return made up to 22/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 December 1998Return made up to 22/11/98; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
3 December 1997Return made up to 22/11/97; full list of members (6 pages)
3 December 1997Return made up to 22/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 January 1997Return made up to 22/11/96; no change of members (4 pages)
27 January 1997Return made up to 22/11/96; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 December 1995Return made up to 22/11/95; change of members (6 pages)
4 December 1995Return made up to 22/11/95; change of members (6 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
24 May 1995Director resigned (2 pages)
24 May 1995Registered office changed on 24/05/95 from: hillside brownshill stroud gloucestershire GL5 2TS (1 page)
24 May 1995Registered office changed on 24/05/95 from: hillside brownshill stroud gloucestershire GL5 2TS (1 page)
24 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
24 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
24 May 1995Director resigned (2 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
31 March 1995Particulars of mortgage/charge (3 pages)
5 April 1988Company name changed\certificate issued on 05/04/88 (2 pages)
5 April 1988Company name changed\certificate issued on 05/04/88 (2 pages)
22 March 1988Incorporation (13 pages)
22 March 1988Incorporation (13 pages)