Company NameSouth Beds Anodising Limited
DirectorKarl David Valk
Company StatusDissolved
Company Number03385439
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameKarl David Valk
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address154 Glebe Road
Letchworth
Hertfordshire
SG6 1DY
Secretary NameTerry Valk
NationalityBritish
StatusCurrent
Appointed16 August 2001(4 years, 2 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence Address154 Glebe Road
Letchworth
Hertfordshire
SG6 1DY
Secretary NameMichele Jayne Valk
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address154 Glebe Road
Letchworth
Hertfordshire
SG6 1DY
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£38,219
Cash£22,842
Current Liabilities£80,148

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

10 November 2005Dissolved (1 page)
10 August 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
26 May 2005Liquidators statement of receipts and payments (5 pages)
29 November 2004Liquidators statement of receipts and payments (5 pages)
1 June 2004Liquidators statement of receipts and payments (5 pages)
1 December 2003Liquidators statement of receipts and payments (5 pages)
3 June 2003Liquidators statement of receipts and payments (5 pages)
27 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 2002Statement of affairs (7 pages)
27 May 2002Appointment of a voluntary liquidator (1 page)
15 May 2002Registered office changed on 15/05/02 from: 17 foley street london W1W 6DW (1 page)
13 May 2002Registered office changed on 13/05/02 from: 45 shortmead street biggleswade bedfordshire SG18 0AT (1 page)
23 April 2002Amended accounts made up to 30 June 2000 (5 pages)
28 December 2001Return made up to 12/06/01; full list of members (6 pages)
23 August 2001Secretary resigned (1 page)
23 August 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
23 August 2001New secretary appointed (2 pages)
18 September 2000Return made up to 12/06/00; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
29 July 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 June 1999Return made up to 12/06/99; no change of members (4 pages)
5 October 1998Return made up to 12/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 October 1998Registered office changed on 05/10/98 from: cressner house 12 huntingdon street st. Neots cambridgeshire PE19 1BG (1 page)
29 June 1997New secretary appointed (2 pages)
29 June 1997Secretary resigned (1 page)
12 June 1997Incorporation (16 pages)