Sandwell Valley
West Bromwich
West Midlands
B70 6TH
Director Name | Mr Neil Christopher Russell Drain |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2003(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 22 November 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands 1 Broad Oaks Close Redbourn Lane Harpenden Hertfordshire AL5 2PR |
Director Name | Steven Nicholas Green |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2008(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 22 November 2014) |
Role | Company Director |
Correspondence Address | 5 Falkland Park Dorrington Shropshire SY5 7HZ Wales |
Secretary Name | Sharon Drain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2008(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 22 November 2014) |
Role | Company Director |
Correspondence Address | Woodlands 1 Broad Oaks Close Redbourn Lane Harpenden Herts AL5 2PR |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Carol Lawton |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 St Johns Close Sandwell Valley West Bromwich West Midlands B70 6TH |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Barry Christopher Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 10 Saint Johns Close Sandwell Valley West Bromwich West Midlands B70 6TH |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Valdane LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £119,673 |
Cash | £29,933 |
Current Liabilities | £1,785,138 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2014 | Final Gazette dissolved following liquidation (1 page) |
22 August 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
15 July 2013 | Liquidators' statement of receipts and payments to 29 June 2013 (21 pages) |
15 July 2013 | Liquidators statement of receipts and payments to 29 June 2013 (21 pages) |
31 August 2012 | Liquidators' statement of receipts and payments to 29 June 2012 (19 pages) |
31 August 2012 | Liquidators statement of receipts and payments to 29 June 2012 (19 pages) |
10 January 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 July 2011 | Statement of affairs with form 4.19 (9 pages) |
8 July 2011 | Appointment of a voluntary liquidator (1 page) |
8 July 2011 | Resolutions
|
23 June 2011 | Registered office address changed from 30 City Road London EC1Y 2AB on 23 June 2011 (2 pages) |
8 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders Statement of capital on 2011-03-08
|
24 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
26 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Barry Christopher Lawton on 19 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Steven Nicholas Green on 19 February 2010 (2 pages) |
21 April 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
25 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
18 December 2008 | Accounts for a small company made up to 31 July 2008 (6 pages) |
7 November 2008 | Director appointed steven nicholas green (1 page) |
28 October 2008 | Secretary appointed sharon drain (1 page) |
27 October 2008 | Appointment terminated secretary barry lawton (1 page) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 May 2008 | Director and secretary's change of particulars / barry lawton / 15/04/2008 (1 page) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 April 2008 | Return made up to 20/02/08; no change of members (7 pages) |
7 January 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
27 April 2007 | Director's particulars changed (1 page) |
20 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
10 January 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
17 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
28 October 2005 | Accounts for a small company made up to 31 July 2005 (6 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: 22 willow court sandwell business park crystal drive smethwick west midlands B66 1RD (1 page) |
18 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2005 | Return made up to 20/02/05; full list of members (7 pages) |
8 February 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
11 May 2004 | Return made up to 20/02/04; full list of members
|
7 April 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
28 March 2003 | Accounts for a small company made up to 26 July 2002 (7 pages) |
17 February 2003 | Return made up to 20/02/03; full list of members
|
15 April 2002 | Accounts for a small company made up to 27 July 2001 (7 pages) |
9 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
23 May 2001 | Accounts for a small company made up to 28 July 2000 (7 pages) |
26 February 2001 | Return made up to 20/02/01; full list of members
|
23 May 2000 | Accounts for a small company made up to 30 July 1999 (7 pages) |
1 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
24 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
6 April 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
13 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
30 April 1997 | Return made up to 05/03/97; full list of members (6 pages) |
22 January 1997 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
10 April 1996 | Ad 05/03/96--------- £ si 999@1=999 £ ic 1000/1999 (2 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New secretary appointed;new director appointed (2 pages) |
27 March 1996 | Registered office changed on 27/03/96 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
27 March 1996 | Secretary resigned (1 page) |
27 March 1996 | Director resigned (1 page) |
27 March 1996 | Ad 05/03/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 March 1996 | Incorporation (12 pages) |