Company NameValuer Limited
Company StatusDissolved
Company Number02990907
CategoryPrivate Limited Company
Incorporation Date16 November 1994(29 years, 5 months ago)
Dissolution Date5 June 2001 (22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Milton Stevens
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1994(same day as company formation)
RoleJeweller
Country of ResidenceEngland
Correspondence AddressDe Montalt Lodge
Summer Lane Combe Down
Bath
Somerset
BA2 7EU
Secretary NameDavid John Bultitude
NationalityBritish
StatusClosed
Appointed16 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address20 Upton Road
Watford
Hertfordshire
WD1 7EP
Secretary NameMr David John Bultitude
NationalityBritish
StatusResigned
Appointed16 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage Bucks Hill
Watford
Kings Langley
Hertfordshire
WD4 9AE
Director NameAntoine Jean Le Fevre
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address7 Hopewell Close
Mariners Reach
Chepstow
Monmouthshire
NP6 5ST
Wales
Secretary NameAntoine Jean Le Fevre
NationalityBritish
StatusResigned
Appointed30 January 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address7 Hopewell Close
Mariners Reach
Chepstow
Monmouthshire
NP6 5ST
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 November 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSeakens & Co
Park Chambers 20 Upton Road
Watford
Hertfordshire
WD1 7EP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2001First Gazette notice for voluntary strike-off (1 page)
22 December 2000Application for striking-off (1 page)
14 February 2000Return made up to 16/11/99; full list of members (6 pages)
3 February 2000Full accounts made up to 31 December 1998 (6 pages)
18 November 1998Return made up to 16/11/98; no change of members (4 pages)
31 October 1998Full accounts made up to 31 December 1997 (6 pages)
11 February 1998New secretary appointed (2 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
1 September 1997Return made up to 16/11/96; full list of members (6 pages)
1 September 1997Director's particulars changed (1 page)
5 June 1997Secretary resigned;director resigned (1 page)
4 June 1997Registered office changed on 04/06/97 from: bath & west buildings lower bristol road bath BA2 3EG (1 page)
17 September 1996Full accounts made up to 31 December 1995 (6 pages)
27 August 1996Accounting reference date extended from 30/11/95 to 31/12/95 (1 page)
9 August 1996Return made up to 16/11/95; full list of members
  • 363(287) ‐ Registered office changed on 09/08/96
  • 363(288) ‐ Secretary resigned
(6 pages)
1 April 1996New secretary appointed;new director appointed (2 pages)