Company NameLee Valley Developments Limited
Company StatusDissolved
Company Number02401817
CategoryPrivate Limited Company
Incorporation Date7 July 1989(34 years, 9 months ago)
Dissolution Date13 August 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NameDr Malcolm Frederick Green
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1992(3 years after company formation)
Appointment Duration16 years (closed 13 August 2008)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressWhite Gates
Shire Lane, Chorleywood
Rickmansworth
Hertfordshire
WD3 5NT
Director NameMr David Stanley Parkes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2000(10 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 13 August 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBark Hart
Tilford Road Beacon Hill
Hindhead
Surrey
GU26 6RQ
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2002(12 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 13 August 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary NameRufus Laycock
NationalityBritish
StatusClosed
Appointed31 July 2002(13 years after company formation)
Appointment Duration6 years (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameTrafalgar House Developments Ltd (Corporation)
StatusClosed
Appointed30 June 1999(9 years, 12 months after company formation)
Appointment Duration9 years, 1 month (closed 13 August 2008)
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameBernard Ernest Friend
Date of BirthMay 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(2 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 April 1992)
RoleChartered Accountant
Correspondence AddressPharos Fishery Road
Bray
Maidenhead
Berks
SL6 1UN
Director NameHenry Griffith Rees Williams
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(2 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCedar Cottage
Upper Way
Great Brickhill
Buckinghamshire
MK17 9AZ
Director NamePatrick Lionel Vaughan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 09 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJune Farm
Trumpet Hill Road
Reigate
Surrey
RH2 8QY
Director NameBrian Geoffrey McCombie
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 July 1994)
RoleChartered Accountant
Correspondence AddressStonecroft 22 Summer Gardens
Camberley
Surrey
GU15 1ED
Director NameMr Peter Kenyon
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(2 years, 6 months after company formation)
Appointment Duration6 months (resigned 23 July 1992)
RoleCompany Director
Correspondence AddressBroad Oak 73 Preston Road
Whittle Le Woods
Chorley
Lancashire
PR6 7PG
Director NameGerard Patrick Kelly
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(2 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 June 1998)
RoleChartered Accountant
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Director NameDonald Cruden Henderson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 November 1993)
RoleSolicitor
Correspondence AddressMarch Hare Cottage
Elm Corner Ockham Woking
Guildford
Surrey
GU23 6PX
Director NameBrian Cookson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(2 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 June 1992)
RoleSolicitor
Correspondence Address32 Marsh Lane
Mill Hill
London
NW7 4QP
Director NameDavid Calverley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1993)
RoleChartered Accountant
Correspondence AddressFour Winds House
Pitch Hill Ewhurst
Cranleigh
Surrey
GU6 7NL
Secretary NameRaymond Charles Nlamey
NationalityBritish
StatusResigned
Appointed21 January 1992(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 July 1994)
RoleCompany Director
Correspondence AddressThe Orchard 382 Upper Shoreham Road
Shoreham By Sea
West Sussex
BN43 5ND
Director NameHarold Raymond Mould
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(2 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 July 1992)
RoleSolicitor
Correspondence AddressGuiting Grange
Guiting Power
Cheltenham
Gloucestershire
GL54 5UD
Wales
Director NameRoger Keith Curtis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 04 September 1995)
RoleFinance Director
Correspondence Address24 Roopers
Speldhurst
Tunbridge Wells
Kent
TN3 0QL
Director NameRobert Cecil Cholmeley
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 26 November 1993)
RoleCompany Director
Correspondence Address13-16 Embankment Gardens
Flat 6
London
SW3 4LW
Director NameMr Patrick Deigman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(3 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 January 1994)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFrith Hill House
Frith Hill
Great Missenden
Buckinghamshire
HP16 0QR
Director NameMr Ronald Edwin Pratt
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(3 years, 7 months after company formation)
Appointment Duration8 months (resigned 13 October 1993)
RoleDevelopment Surveyor
Country of ResidenceEngland
Correspondence Address66 Norlands Crescent
Chislehurst
Kent
BR7 5RN
Director NameAndrew James Johnston
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(4 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 10 January 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLangford Grange Langford
Nr Lechlade
Gloucestershire
GL7 3LF
Wales
Director NameMr John Rowland Rodway
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(4 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 January 1994)
RoleSolicitor
Correspondence Address102 Florence Road
Wimbledon
London
SW19 8TN
Director NameStewart Blomiley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(4 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 January 2000)
RoleCommercial Director
Correspondence AddressSpringfields,12 High Street
Guilden Morden
Royston
Hertfordshire
SG8 0JP
Secretary NameGerard Patrick Kelly
NationalityBritish
StatusResigned
Appointed22 July 1994(5 years after company formation)
Appointment Duration3 years, 11 months (resigned 26 June 1998)
RoleCompany Director
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Director NameTimothy Claude Garnham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 25 October 1996)
RoleDevelopment Surveyor
Correspondence AddressMoat Barn
Kingshill Road, Four Ashes
High Wycombe
Buckinghamshire
HP15 6LH
Director NameMr Alan William Gray Fraser
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(6 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 January 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBurnknock 22 Tannoch Road
Uplawmoor
Glasgow
G78 4AD
Scotland
Director NameMr Nicholas Latham
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(9 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Churchill Road
St Albans
Hertfordshire
AL1 4HQ
Secretary NameMr Nicholas Latham
NationalityBritish
StatusResigned
Appointed04 September 1998(9 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Churchill Road
St Albans
Hertfordshire
AL1 4HQ

Location

Registered Address68 Hammersmith Road
London
W14 8YW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
15 January 2008Application for striking-off (1 page)
5 July 2007Full accounts made up to 31 December 2005 (9 pages)
24 January 2007Return made up to 21/01/07; full list of members (3 pages)
5 May 2006Full accounts made up to 31 December 2004 (9 pages)
24 January 2006Return made up to 21/01/06; full list of members (3 pages)
21 February 2005Return made up to 21/01/05; full list of members (8 pages)
26 October 2004Full accounts made up to 31 December 2003 (9 pages)
13 March 2004Return made up to 21/01/04; full list of members (8 pages)
13 February 2003Return made up to 21/01/03; full list of members (8 pages)
22 August 2002Full accounts made up to 31 December 2001 (8 pages)
17 August 2002New secretary appointed (2 pages)
19 June 2002New director appointed (5 pages)
21 March 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
19 July 2001Full accounts made up to 31 December 2000 (9 pages)
12 February 2001Return made up to 21/01/01; full list of members (8 pages)
5 October 2000Full accounts made up to 31 December 1999 (9 pages)
24 February 2000New director appointed (6 pages)
24 February 2000Director resigned (1 page)
23 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/12/99
(1 page)
10 February 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 February 2000Director resigned (1 page)
23 January 2000New director appointed (2 pages)
29 July 1999Registered office changed on 29/07/99 from: renown house 33/34 bury street london EC3A 5AR (1 page)
9 May 1999Full accounts made up to 31 December 1998 (10 pages)
31 January 1999Return made up to 21/01/99; full list of members (11 pages)
28 October 1998Full accounts made up to 31 December 1997 (9 pages)
15 September 1998New secretary appointed;new director appointed (3 pages)
8 April 1998Return made up to 21/01/98; full list of members (16 pages)
3 December 1997Full accounts made up to 31 December 1996 (10 pages)
26 June 1997Registered office changed on 26/06/97 from: 1 berkeley street london W1A 1BY (1 page)
17 April 1997Auditor's resignation (8 pages)
26 February 1997Return made up to 21/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 December 1996Registered office changed on 09/12/96 from: 10 bedford street london WC2E 9HE (1 page)
2 December 1996Director resigned (1 page)
12 November 1996Auditor's resignation (8 pages)
12 November 1996Auditor's resignation (8 pages)
28 May 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
24 March 1996Full accounts made up to 30 September 1995 (10 pages)
31 January 1996Return made up to 21/01/96; full list of members (10 pages)
7 September 1995Director resigned;new director appointed (4 pages)
6 June 1995Registered office changed on 06/06/95 from: 1 berkeley street london W1A 1BY (1 page)
9 May 1995Full accounts made up to 30 September 1994 (10 pages)