Company NameValin Property Services (Park Avenue) Limited
DirectorsCaroline Mary Burton and John Reginald William Clayton
Company StatusDissolved
Company Number02453253
CategoryPrivate Limited Company
Incorporation Date18 December 1989(34 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 NameMs Caroline Mary Burton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address3 Helmet Row
London
EC1V 3QJ
Secretary NameMr John Reginald William Clayton
NationalityBritish
StatusCurrent
Appointed03 July 1995(5 years, 6 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1997(7 years, 8 months after company formation)
Appointment Duration26 years, 7 months
RoleSolicitor Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMartyn Baker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Commonside
Keston
Kent
BR2 6BP
Director NameJohn Martin Redhouse Evans
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 27 May 1992)
RoleSecretary
Correspondence Address20 The Meadows
Halstead
Sevenoaks
Kent
TN14 7HD
Director NameJonathan Charles Naylor
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1995)
RoleChartered Surveyor
Correspondence AddressBucks Alley Cottage Bucks Alley
Little Berkhamsted
Hertford
SG13 8LT
Secretary NameRobert James Wilson Shaw
NationalityBritish
StatusResigned
Appointed18 December 1991(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 03 July 1995)
RoleCompany Director
Correspondence Address13 Bridge Road
St Margarets
Twickenham
Middlesex
TW1 1RE
Director NameMr Richard Clive Lewis-Jones
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(2 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 September 1997)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address50 Westhall Road
Warlingham
Surrey
CR6 9BH
Director NameMrs Mickola Rosemary Wilson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSummerthorn Farmhouse
Lower Street, Hildenborough
Tonbridge
Kent
TN11 8PT

Location

Registered AddressRoyal Exchange
London
EC3V 3LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 February 1999Return of final meeting in a members' voluntary winding up (3 pages)
13 January 1999Liquidators statement of receipts and payments (5 pages)
23 December 1997Declaration of solvency (3 pages)
23 December 1997Appointment of a voluntary liquidator (1 page)
23 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
10 June 1997Return made up to 31/05/97; no change of members (5 pages)
23 May 1997Full accounts made up to 31 December 1996 (7 pages)
4 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
2 December 1996Director's particulars changed (1 page)
25 June 1996Return made up to 31/05/96; no change of members (6 pages)
19 June 1996Full accounts made up to 31 December 1995 (7 pages)
18 September 1995Secretary resigned (4 pages)
18 September 1995New secretary appointed (4 pages)
18 July 1995Full accounts made up to 31 December 1994 (7 pages)
18 July 1995Return made up to 31/05/95; full list of members (16 pages)
14 June 1995New director appointed (4 pages)
14 June 1995Director resigned (4 pages)