Company NameThe Valley Care Group Limited
Company StatusDissolved
Company Number02726268
CategoryPrivate Limited Company
Incorporation Date25 June 1992(31 years, 10 months ago)
Previous NameValley Care Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Lewis Baldwin
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1992(3 weeks after company formation)
Appointment Duration31 years, 9 months
RoleAccountant/Consultant
Correspondence AddressPO Box 34464
Nairobi
Kenya
Director NameMr Jeremy Mark Baldwin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1992(3 weeks after company formation)
Appointment Duration31 years, 9 months
RoleBanker
Correspondence Address21 Vinegar Street
Wapping
London
E1 9QQ
Secretary NameMr Jeremy Mark Baldwin
NationalityBritish
StatusCurrent
Appointed16 July 1992(3 weeks after company formation)
Appointment Duration31 years, 9 months
RoleBanker
Correspondence Address21 Vinegar Street
Wapping
London
E1 9QQ
Director NameMr Michael Graham Dance
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1996(4 years, 5 months after company formation)
Appointment Duration27 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 St Marys Grove
Chiswick
London
W4 3LL
Director NameMrs Jacqueline Mary Robertson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(same day as company formation)
RoleSolicitor
Correspondence AddressCherry Tree Cottage 14 Newtown
Tadley
Basingstoke
Hampshire
RG26 6BP
Secretary NameGraeme Charles Seymour Campbell Francis
NationalityBritish
StatusResigned
Appointed25 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFir Tree Cottage Borough Farm
Micheldever
Winchester
Hampshire
SO21 3AA

Location

Registered Address73/75 Mortimer Street
London
W1N 7TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

4 November 2000Dissolved (1 page)
4 August 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
26 June 2000Liquidators statement of receipts and payments (5 pages)
14 January 2000Liquidators statement of receipts and payments (5 pages)
9 July 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999Liquidators statement of receipts and payments (5 pages)
10 July 1998Liquidators statement of receipts and payments (5 pages)
25 June 1997Appointment of a voluntary liquidator (1 page)
25 June 1997Statement of affairs (13 pages)
24 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 1997Registered office changed on 24/06/97 from: addington house 73 london street reading berkshire RG1 4QB (1 page)
12 December 1996Particulars of mortgage/charge (3 pages)
12 December 1996Particulars of mortgage/charge (3 pages)
11 December 1996New director appointed (2 pages)
13 September 1996Return made up to 25/06/96; full list of members (3 pages)
29 March 1996Full accounts made up to 30 June 1995 (13 pages)
24 October 1995Company name changed valley care LIMITED\certificate issued on 25/10/95 (4 pages)
6 July 1995Return made up to 25/06/95; full list of members (10 pages)