Company NameThe Valley Centre Limited
Company StatusDissolved
Company Number02912451
CategoryPrivate Limited Company
Incorporation Date24 March 1994(30 years, 1 month ago)
Dissolution Date2 November 2012 (11 years, 5 months ago)
Previous Name201st Shelf Investment Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert John Locker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1998(3 years, 11 months after company formation)
Appointment Duration14 years, 8 months (closed 02 November 2012)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressBeukenhof
Tite Hill
Englefield Green
Surrey
TW20 0NJ
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(13 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 02 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Secretary NameMrs Marie Annick Avis
NationalityBritish
StatusClosed
Appointed09 January 2008(13 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 02 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Cottage Brook Hill
Farley Green Albury
Guildford
Surrey
GU5 9DN
Director NamePhilip Raymond Coates
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(4 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 29 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Berestede Road
London
W6 9NP
Director NamePeter Cornforth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(4 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 29 October 1997)
RoleCompany Director
Correspondence Address46 Mount Park Road
London
W5 2RU
Director NameRichard Jeremy Ian Mais
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(4 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 10 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Seal Hollow Road
Sevenoaks
Kent
TN13 3RY
Director NameMr Colin Laird Walker-Robson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(4 months, 3 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 11 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Secretary NameMr Colin Laird Walker-Robson
NationalityBritish
StatusResigned
Appointed16 August 1994(4 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 26 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Secretary NameCarole Linda Weston
NationalityBritish
StatusResigned
Appointed26 January 1999(4 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 January 2008)
RoleCompany Director
Correspondence Address44 Stratford Road
Watford
WD17 4NZ
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address2nd Floor, The Atrium 31 Church Road
Ashford
Middlesex
TW15 2UD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London

Shareholders

100 at £1Cnc Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 November 2012Final Gazette dissolved following liquidation (1 page)
2 November 2012Final Gazette dissolved following liquidation (1 page)
2 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2012Return of final meeting in a members' voluntary winding up (6 pages)
2 August 2012Return of final meeting in a members' voluntary winding up (6 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 January 2012Declaration of solvency (3 pages)
2 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-19
(1 page)
2 January 2012Declaration of solvency (3 pages)
2 January 2012Appointment of a voluntary liquidator (2 pages)
2 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 January 2012Appointment of a voluntary liquidator (2 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 100
(5 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 100
(5 pages)
24 March 2011Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages)
24 March 2011Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 March 2009Return made up to 24/03/09; full list of members (3 pages)
31 March 2009Return made up to 24/03/09; full list of members (3 pages)
30 March 2009Location of debenture register (1 page)
30 March 2009Location of register of members (1 page)
30 March 2009Registered office changed on 30/03/2009 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page)
30 March 2009Location of register of members (1 page)
30 March 2009Registered office changed on 30/03/2009 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page)
30 March 2009Location of debenture register (1 page)
4 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
23 April 2008Appointment terminated director colin walker-robson (1 page)
23 April 2008Appointment Terminated Director colin walker-robson (1 page)
22 April 2008Director appointed gary thomas lever (3 pages)
22 April 2008Director appointed gary thomas lever (3 pages)
27 March 2008Return made up to 24/03/08; full list of members (3 pages)
27 March 2008Return made up to 24/03/08; full list of members (3 pages)
26 March 2008Return made up to 24/03/07; full list of members (3 pages)
26 March 2008Return made up to 24/03/07; full list of members (3 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008New secretary appointed (1 page)
16 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 October 2007Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page)
1 October 2007Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page)
19 September 2007Registered office changed on 19/09/07 from: cnc house the grand union office park packet boat lane, cowley uxbridge, miidlesex UB8 2GH (1 page)
19 September 2007Registered office changed on 19/09/07 from: cnc house the grand union office park packet boat lane, cowley uxbridge, miidlesex UB8 2GH (1 page)
3 April 2007Return made up to 24/01/07; full list of members (2 pages)
3 April 2007Return made up to 24/01/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Accounts made up to 31 December 2005 (14 pages)
27 March 2006Return made up to 24/03/06; full list of members (2 pages)
27 March 2006Return made up to 24/03/06; full list of members (2 pages)
28 October 2005Full accounts made up to 31 December 2004 (14 pages)
28 October 2005Accounts made up to 31 December 2004 (14 pages)
12 April 2005Return made up to 24/03/05; full list of members (2 pages)
12 April 2005Return made up to 24/03/05; full list of members (2 pages)
22 December 2004Particulars of mortgage/charge (14 pages)
22 December 2004Particulars of mortgage/charge (14 pages)
30 October 2004Full accounts made up to 31 December 2003 (14 pages)
30 October 2004Accounts made up to 31 December 2003 (14 pages)
23 March 2004Return made up to 24/03/04; full list of members (7 pages)
23 March 2004Return made up to 24/03/04; full list of members (7 pages)
21 June 2003Full accounts made up to 31 December 2002 (15 pages)
21 June 2003Accounts made up to 31 December 2002 (15 pages)
28 March 2003Return made up to 24/03/03; full list of members (7 pages)
28 March 2003Return made up to 24/03/03; full list of members (7 pages)
26 September 2002Accounts made up to 31 December 2001 (14 pages)
26 September 2002Full accounts made up to 31 December 2001 (14 pages)
28 March 2002Return made up to 24/03/02; full list of members (6 pages)
28 March 2002Return made up to 24/03/02; full list of members (6 pages)
12 October 2001Full accounts made up to 31 December 2000 (14 pages)
12 October 2001Accounts made up to 31 December 2000 (14 pages)
26 April 2001Return made up to 24/03/01; full list of members (6 pages)
26 April 2001Return made up to 24/03/01; full list of members (6 pages)
8 November 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
8 November 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
8 November 2000Declaration of assistance for shares acquisition (7 pages)
8 November 2000Declaration of assistance for shares acquisition (7 pages)
6 October 2000Full accounts made up to 31 December 1999 (13 pages)
6 October 2000Accounts made up to 31 December 1999 (13 pages)
26 July 2000Particulars of mortgage/charge (18 pages)
26 July 2000Particulars of mortgage/charge (18 pages)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
13 April 2000Return made up to 24/03/00; full list of members (7 pages)
13 April 2000Return made up to 24/03/00; full list of members (7 pages)
27 September 1999Full accounts made up to 31 December 1998 (13 pages)
27 September 1999Accounts made up to 31 December 1998 (13 pages)
7 April 1999Return made up to 24/03/99; no change of members (7 pages)
7 April 1999Return made up to 24/03/99; no change of members (7 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Secretary resigned (1 page)
24 November 1998New director appointed (3 pages)
24 November 1998New director appointed (3 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
28 October 1998Accounts made up to 31 December 1997 (13 pages)
28 October 1998Full accounts made up to 31 December 1997 (13 pages)
14 July 1998Declaration of satisfaction of mortgage/charge (3 pages)
14 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 July 1998Declaration of satisfaction of mortgage/charge (3 pages)
14 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
13 January 1998Declaration of satisfaction of mortgage/charge (1 page)
13 January 1998Declaration of satisfaction of mortgage/charge (1 page)
13 December 1997Particulars of mortgage/charge (7 pages)
13 December 1997Particulars of mortgage/charge (7 pages)
13 December 1997Particulars of mortgage/charge (7 pages)
13 December 1997Particulars of mortgage/charge (2 pages)
13 December 1997Particulars of mortgage/charge (7 pages)
13 December 1997Particulars of mortgage/charge (2 pages)
20 November 1997Director resigned (1 page)
20 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
25 September 1997Full accounts made up to 31 December 1996 (13 pages)
25 September 1997Accounts made up to 31 December 1996 (13 pages)
16 April 1997Return made up to 24/03/97; no change of members (6 pages)
16 April 1997Return made up to 24/03/97; no change of members (6 pages)
23 September 1996Accounts made up to 31 December 1995 (14 pages)
23 September 1996Full accounts made up to 31 December 1995 (14 pages)
18 April 1996Return made up to 24/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 April 1996Return made up to 24/03/96; no change of members (9 pages)
25 October 1995Accounts made up to 31 December 1994 (13 pages)
25 October 1995Full accounts made up to 31 December 1994 (13 pages)
25 April 1995Return made up to 24/03/95; full list of members (9 pages)
25 April 1995Return made up to 24/03/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)