Company NameValleybridge Analysis Limited
Company StatusDissolved
Company Number02402588
CategoryPrivate Limited Company
Incorporation Date10 July 1989(34 years, 10 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameGary Lionel Smith
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(2 years, 4 months after company formation)
Appointment Duration28 years, 3 months (closed 17 March 2020)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
BR3 6NS
Secretary NameMichael Leslie Ryall
NationalityBritish
StatusResigned
Appointed05 December 1991(2 years, 4 months after company formation)
Appointment Duration23 years, 1 month (resigned 20 January 2015)
RoleCompany Director
Correspondence Address6 Colvelli Gardens
Bedlington
Northumberland
NE22 5UG

Location

Registered Address9 Limes Road
Beckenham
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£530
Cash£3,865
Current Liabilities£12,002

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
18 December 2019Application to strike the company off the register (3 pages)
1 August 2019Micro company accounts made up to 30 June 2019 (2 pages)
18 June 2019Current accounting period shortened from 31 October 2019 to 30 June 2019 (1 page)
7 January 2019Micro company accounts made up to 31 October 2018 (2 pages)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
15 October 2018Registered office address changed from 48 Fairfield Road Bromley Kent BR1 3QW to 9 Limes Road Beckenham BR3 6NS on 15 October 2018 (1 page)
5 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
8 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
25 January 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
8 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
17 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
8 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 January 2015Termination of appointment of Michael Leslie Ryall as a secretary on 20 January 2015 (1 page)
22 January 2015Termination of appointment of Michael Leslie Ryall as a secretary on 20 January 2015 (1 page)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
19 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
5 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
23 July 2012Registered office address changed from 39 Limes Road Beckenham Kent BR3 6NS on 23 July 2012 (1 page)
23 July 2012Registered office address changed from 39 Limes Road Beckenham Kent BR3 6NS on 23 July 2012 (1 page)
23 January 2012Director's details changed for Gary Lionel Smith on 6 December 2010 (2 pages)
23 January 2012Director's details changed for Gary Lionel Smith on 6 December 2010 (2 pages)
23 January 2012Director's details changed for Gary Lionel Smith on 6 December 2010 (2 pages)
23 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
13 December 2011Total exemption small company accounts made up to 31 October 2011 (3 pages)
13 December 2011Total exemption small company accounts made up to 31 October 2011 (3 pages)
14 January 2011Amended accounts made up to 31 October 2009 (5 pages)
14 January 2011Amended accounts made up to 31 October 2009 (5 pages)
14 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
11 August 2010Registered office address changed from 39 Limes Court Limes Road Beckenham Kent BR3 6NS on 11 August 2010 (2 pages)
11 August 2010Registered office address changed from 39 Limes Court Limes Road Beckenham Kent BR3 6NS on 11 August 2010 (2 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 January 2010Registered office address changed from 39 Limes Road Beckenham Kent BR3 6NS United Kingdom on 15 January 2010 (2 pages)
15 January 2010Registered office address changed from 39 Limes Road Beckenham Kent BR3 6NS United Kingdom on 15 January 2010 (2 pages)
20 December 2009Registered office address changed from 9 Bexhill Road Brockley London SE4 1RZ on 20 December 2009 (1 page)
20 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
20 December 2009Director's details changed for Gary Lionel Smith on 1 October 2009 (2 pages)
20 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
20 December 2009Director's details changed for Gary Lionel Smith on 1 October 2009 (2 pages)
20 December 2009Director's details changed for Gary Lionel Smith on 1 October 2009 (2 pages)
20 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
20 December 2009Registered office address changed from 9 Bexhill Road Brockley London SE4 1RZ on 20 December 2009 (1 page)
13 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
13 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
15 December 2008Return made up to 05/12/08; full list of members (3 pages)
15 December 2008Return made up to 05/12/08; full list of members (3 pages)
11 July 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
11 July 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
12 December 2007Secretary's particulars changed (1 page)
12 December 2007Secretary's particulars changed (1 page)
5 December 2007Return made up to 05/12/07; full list of members (2 pages)
5 December 2007Return made up to 05/12/07; full list of members (2 pages)
24 July 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
24 July 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
5 January 2007Return made up to 05/12/06; full list of members (2 pages)
5 January 2007Return made up to 05/12/06; full list of members (2 pages)
5 January 2007Location of debenture register (1 page)
5 January 2007Location of register of members (1 page)
5 January 2007Location of debenture register (1 page)
5 January 2007Location of register of members (1 page)
23 June 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
23 June 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
18 January 2006Secretary's particulars changed (1 page)
18 January 2006Return made up to 05/12/05; full list of members (2 pages)
18 January 2006Secretary's particulars changed (1 page)
18 January 2006Return made up to 05/12/05; full list of members (2 pages)
26 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
26 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
13 December 2004Return made up to 05/12/04; full list of members (6 pages)
13 December 2004Return made up to 05/12/04; full list of members (6 pages)
20 July 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
20 July 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
16 December 2003Return made up to 05/12/03; full list of members (6 pages)
16 December 2003Return made up to 05/12/03; full list of members (6 pages)
24 July 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
24 July 2003Registered office changed on 24/07/03 from: 364 the ridge hastings east sussex TN34 2RD (1 page)
24 July 2003Registered office changed on 24/07/03 from: 364 the ridge hastings east sussex TN34 2RD (1 page)
24 July 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
22 January 2003Return made up to 05/12/02; full list of members (6 pages)
22 January 2003Return made up to 05/12/02; full list of members (6 pages)
15 July 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
15 July 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
2 January 2002Return made up to 05/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2002Return made up to 05/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2001Full accounts made up to 31 October 2000 (10 pages)
28 June 2001Full accounts made up to 31 October 2000 (10 pages)
26 February 2001Return made up to 05/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 2001Return made up to 05/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 June 2000Full accounts made up to 31 October 1999 (10 pages)
8 June 2000Full accounts made up to 31 October 1999 (10 pages)
4 January 2000Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2000Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1999Full accounts made up to 31 October 1998 (11 pages)
22 January 1999Full accounts made up to 31 October 1998 (11 pages)
10 December 1998Return made up to 05/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 December 1998Return made up to 05/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 May 1998Full accounts made up to 31 October 1997 (10 pages)
10 May 1998Full accounts made up to 31 October 1997 (10 pages)
12 December 1997Return made up to 05/12/97; no change of members (4 pages)
12 December 1997Return made up to 05/12/97; no change of members (4 pages)
28 June 1997Full accounts made up to 31 October 1996 (10 pages)
28 June 1997Full accounts made up to 31 October 1996 (10 pages)
7 February 1997Full accounts made up to 31 October 1995 (11 pages)
7 February 1997Full accounts made up to 31 October 1995 (11 pages)
10 January 1997Return made up to 05/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 1997Return made up to 05/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 December 1995Full accounts made up to 31 October 1994 (10 pages)
5 December 1995Full accounts made up to 31 October 1994 (10 pages)
28 November 1995Return made up to 05/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 November 1995Return made up to 05/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 September 1995Registered office changed on 21/09/95 from: 32 firsby avenue shirley croydon surrey CR0 8TN (1 page)
21 September 1995Registered office changed on 21/09/95 from: 32 firsby avenue shirley croydon surrey CR0 8TN (1 page)