Company NameValley Pine Crafts Limited
DirectorRichard John Rogers
Company StatusDissolved
Company Number03250255
CategoryPrivate Limited Company
Incorporation Date16 September 1996(27 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameRichard John Rogers
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 11
52 Westwood Road
Southampton
Secretary NameKelly Marie Moore
NationalityBritish
StatusCurrent
Appointed16 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressCedar Lodge 72 Oakley Road
Regents Park
Southampton
SO16 4LG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

13 December 2000Dissolved (1 page)
13 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 2000Liquidators statement of receipts and payments (5 pages)
12 May 2000Liquidators statement of receipts and payments (5 pages)
12 November 1999Liquidators statement of receipts and payments (5 pages)
13 November 1998Statement of affairs (6 pages)
13 November 1998Appointment of a voluntary liquidator (1 page)
13 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 1998Registered office changed on 12/11/98 from: 10 st marys court eastrop lane basingstoke hampshire RG21 4AT (1 page)
27 October 1998Registered office changed on 27/10/98 from: 71 the hundred romsey hampshire SO51 8BZ (1 page)
16 September 1998Return made up to 16/07/98; no change of members (4 pages)
6 October 1997Return made up to 16/09/97; full list of members (6 pages)
19 September 1996Secretary resigned (1 page)
16 September 1996Incorporation (16 pages)