Company NameIsland Valley Limited
Company StatusDissolved
Company Number02843975
CategoryPrivate Limited Company
Incorporation Date10 August 1993(30 years, 8 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameJoseph Bertram Clark
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address137 Sun Lane
Gravesend
Kent
DA12 5HW
Secretary NameJacqueline Ann Clark
NationalityBritish
StatusClosed
Appointed01 March 1998(4 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 12 November 2002)
RoleCompany Director
Correspondence Address2 Walnut Tree Way
Meopham
Kent
DA13 0EH
Director NameAlan Maurice Bungay
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address69 Redhill Wood
New Ash Green
Longfield
Kent
DA3 8QP
Director NameMr Martin Sanford
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address131 Pickford Lane
Bexleyheath
Kent
DA7 4RR
Secretary NameJoseph Bertram Clark
NationalityBritish
StatusResigned
Appointed10 August 1994(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 1998)
RoleCompany Director
Correspondence Address2 Walnut Tree Way
Meopham
Gravesend
Kent
DA13 0EH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed10 August 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed10 August 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£106,516
Current Liabilities£107,095

Accounts

Latest Accounts29 February 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
29 January 2002Voluntary strike-off action has been suspended (1 page)
29 June 2001Accounts for a small company made up to 29 February 2000 (2 pages)
12 June 2001Voluntary strike-off action has been suspended (1 page)
1 May 2001Voluntary strike-off action has been suspended (1 page)
20 April 2001Application for striking-off (1 page)
12 December 2000Full accounts made up to 28 February 1999 (12 pages)
24 November 2000Director's particulars changed (1 page)
23 August 1999Return made up to 10/08/99; no change of members (4 pages)
6 January 1999New secretary appointed (2 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
9 December 1998Return made up to 10/08/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
17 December 1997Return made up to 10/08/97; full list of members (6 pages)
27 December 1996Accounts for a small company made up to 28 February 1996 (8 pages)
23 September 1996Return made up to 10/08/96; no change of members (4 pages)
13 August 1996Particulars of mortgage/charge (4 pages)
10 October 1995Accounts for a small company made up to 28 February 1995 (8 pages)
9 October 1995Return made up to 10/08/95; change of members (6 pages)
6 October 1995Director resigned (2 pages)