Company NameBlue Valley Property Services Limited
Company StatusDissolved
Company Number02481866
CategoryPrivate Limited Company
Incorporation Date15 March 1990(34 years, 1 month ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDonald Anthony Burns
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1991(1 year after company formation)
Appointment Duration14 years, 9 months (closed 20 December 2005)
RoleManager
Correspondence Address167 Ashdown Crescent
Cheshunt
Waltham Cross
Hertfordshire
EN8 0RL
Director NameSteven Donald Burns
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1994(4 years, 6 months after company formation)
Appointment Duration11 years, 2 months (closed 20 December 2005)
RoleManager
Correspondence Address167 Ashdown Crescent
Cheshunt
Hertfordshire
EN8 0RL
Secretary NameDonald Anthony Burns
NationalityBritish
StatusClosed
Appointed01 October 1994(4 years, 6 months after company formation)
Appointment Duration11 years, 2 months (closed 20 December 2005)
RoleCompany Director
Correspondence Address167 Ashdown Crescent
Cheshunt
Waltham Cross
Hertfordshire
EN8 0RL
Secretary NameBryan Francis Parker
NationalityBritish
StatusResigned
Appointed01 April 1990(2 weeks, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 29 January 1992)
RoleAst Contracts Manager
Correspondence Address167 Ashdown Crescent
Cheshunt
Waltham Cross
Hertfordshire
EN8 0RL
Director NameMonica Keira Gray
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(1 year after company formation)
Appointment Duration-1 years (resigned 01 April 1990)
RoleBook Keeper
Correspondence Address167 Ashdown Crescent
Cheshunt
Herts
EN8 0RL
Director NameBryan Francis Parker
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 29 April 1994)
RoleAssistant Contracts Manager
Correspondence Address28 Raliegh Crescent
Stevenage
Hertfordshire
SG2 0EQ
Director NameKeven Lawrence Smith-Squire
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(1 year after company formation)
Appointment Duration10 months (resigned 10 January 1992)
RoleContracts Manager
Correspondence Address167 Ashdown Crescent
Cheshunt
Herts
EN8 0RL
Secretary NameHong Hoo Lim
NationalityBritish
StatusResigned
Appointed15 March 1991(1 year after company formation)
Appointment Duration-1 years (resigned 01 April 1990)
RoleCompany Director
Correspondence Address167 Ashdown Crescent
Cheshunt
Waltham Cross
Hertfordshire
EN8 0RL
Director NameMr Hong Hoo Lim
Date of BirthJuly 1954 (Born 69 years ago)
NationalityMalaysian
StatusResigned
Appointed29 January 1992(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 1994)
RoleAccountant
Correspondence Address99 Conway Road
Southgate
London
N14 7BH
Director NameMonica Keira Gray
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 1994)
RoleBook Keeper
Correspondence Address20 Harriescourt
Upshire
Waltham Abbey
Essex
EN9 3NT
Secretary NameMr Hong Hoo Lim
NationalityMalaysian
StatusResigned
Appointed15 March 1993(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address99 Conway Road
Southgate
London
N14 7BH
Director NameMonica Keira Gray
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(4 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 April 1994)
RoleBook Keeper
Correspondence Address20 Harriescourt
Upshire
Waltham Abbey
Essex
EN9 3NT
Director NameMonica Keira Gray
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(4 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 April 1994)
RoleBook Keeper
Correspondence Address20 Harriescourt
Upshire
Waltham Abbey
Essex
EN9 3NT
Director NameBryan Francis Parker
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(4 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 April 1994)
RoleAssistant Contracts Manager
Correspondence Address28 Raliegh Crescent
Stevenage
Hertfordshire
SG2 0EQ
Director NameRoger Stewart Boddy
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(4 years, 1 month after company formation)
Appointment Duration-1 years, 10 months (resigned 15 March 1994)
RoleCompany Director
Correspondence Address18 Melville Heath
South Woodham Ferrers
Chelmsford
Essex
CM3 5FT
Director NameBrian Peter Mitchell
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(4 years, 1 month after company formation)
Appointment Duration-1 years, 10 months (resigned 15 March 1994)
RoleCivil Engineer
Correspondence AddressSouth Heath Barn South Heath Road
Great Bentley
Colchester
Essex
CO7 8RD

Location

Registered Address820a Green Lanes
Winchmore Hill
London
N21 2RT
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardBush Hill Park
Built Up AreaGreater London

Financials

Year2014
Turnover£53,066
Gross Profit£30,960
Net Worth£2,491
Cash£3,817
Current Liabilities£9,684

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
3 June 2004Return made up to 15/03/04; full list of members (7 pages)
23 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
21 March 2003Return made up to 15/03/03; full list of members (7 pages)
31 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
18 March 2002Return made up to 15/03/02; full list of members (6 pages)
28 November 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
28 March 2001Return made up to 15/03/01; full list of members (6 pages)
25 August 2000Full accounts made up to 31 March 2000 (12 pages)
25 April 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1999Full accounts made up to 31 March 1999 (12 pages)
17 March 1999Return made up to 15/03/99; no change of members (4 pages)
20 August 1998Full accounts made up to 31 March 1998 (10 pages)
24 March 1998Return made up to 15/03/98; full list of members (6 pages)
6 October 1997Full accounts made up to 30 March 1997 (11 pages)
16 April 1997Return made up to 15/03/97; no change of members (4 pages)
23 June 1996Full accounts made up to 31 March 1996 (11 pages)
26 April 1996Return made up to 15/03/96; full list of members (6 pages)
6 April 1995Return made up to 15/03/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)