Company NameThe Thames Valet Company Limited
Company StatusDissolved
Company Number02951589
CategoryPrivate Limited Company
Incorporation Date22 July 1994(29 years, 9 months ago)
Dissolution Date11 February 1997 (27 years, 2 months ago)

Business Activity

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

Directors

Director NameMr William Thomas Russell Cort
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1994(same day as company formation)
RoleManaging Director
Correspondence AddressPack & Prime Cottage Pack & Prime Lane
Henley On Thames
Oxfordshire
RG9 1TT
Secretary NameChristine Alison Cole
NationalityBritish
StatusClosed
Appointed11 October 1995(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 11 February 1997)
RoleCompany Director
Correspondence AddressThe Apartment 25-27 Baker Street
Weybridge
Surrey
KT13 8AE
Director NameJohn Francis De Stefano
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address13 Stratford Place
London
W1N 9AF
Secretary NameMr Robert Clements
NationalityBritish
StatusResigned
Appointed22 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Wing Close
Marlow
Buckinghamshire
SL7 2RA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPiper Thompson Mulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
15 October 1996First Gazette notice for voluntary strike-off (1 page)
29 August 1996Application for striking-off (1 page)
20 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
11 January 1996Return made up to 22/07/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 October 1995Registered office changed on 18/10/95 from: 123 london road newbury berkshire RG13 2ES (1 page)
18 October 1995Director resigned (2 pages)