Company NamePractical Share Valuations Limited
Company StatusDissolved
Company Number03562500
CategoryPrivate Limited Company
Incorporation Date12 May 1998(25 years, 10 months ago)
Dissolution Date19 February 2008 (16 years, 1 month ago)

Business Activity

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

Directors

Director NameAidan Ward
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed01 May 2007(8 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (closed 19 February 2008)
RoleChartered Accountant
Correspondence Address14 Littleheath
Charlton
London
SE7 8HU
Secretary NameIan James Brotzman
NationalityBritish
StatusClosed
Appointed01 May 2007(8 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (closed 19 February 2008)
RoleCompany Director
Correspondence Address9 Coates Quay
Chelmsford
Essex
CM2 6HU
Director NameMr Robert Marshall Faichney
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(same day as company formation)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Barnhill
Pinner
Middx
HA5 2SX
Director NameLinda Christine Snell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(same day as company formation)
RoleTax Consultant
Correspondence AddressRafters
Larch Avenue
Ascot
Berkshire
SL5 0AP
Director NameAndre Desmond Bischoff
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(8 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Amersham Road
Chesham
Bucks
HP6 5PD
Director NameDavid Hunter Young
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(8 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2000)
RoleTax Consultant
Correspondence Address33 Foxcroft
St Albans
Hertfordshire
AL1 5SS
Secretary NameMr Jonathan Sydney Freedman
NationalityBritish
StatusResigned
Appointed21 January 1999(8 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address9 Eastglade
Pinner
Middlesex
HA5 3AN
Director NameScott Edward Massie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 2002)
RoleChartered Secretary
Correspondence Address15 Burcot Park
Burcot
Abingdon
Oxfordshire
OX14 3DH
Secretary NameScott Edward Massie
NationalityBritish
StatusResigned
Appointed01 April 2000(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 2002)
RoleChartered Secretary
Correspondence Address15 Burcot Park
Burcot
Abingdon
Oxfordshire
OX14 3DH
Director NameRichard James Henry Williams
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(4 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2007)
RoleChartered Accountant
Correspondence Address110 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ
Secretary NameRichard James Henry Williams
NationalityBritish
StatusResigned
Appointed12 June 2002(4 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2007)
RoleChartered Accountant
Correspondence Address110 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameRadlett Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence AddressSceptre House
169-173 Regent Street
London
W1R 7FB

Location

Registered Address3 Sheldon Square
London
W2 6PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2007Application for striking-off (1 page)
13 June 2007Return made up to 09/06/07; full list of members (2 pages)
17 May 2007New secretary appointed (2 pages)
17 May 2007New director appointed (3 pages)
17 May 2007Secretary resigned;director resigned (1 page)
6 October 2006Director resigned (1 page)
19 June 2006Return made up to 09/06/06; full list of members (2 pages)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
20 June 2005Return made up to 09/06/05; full list of members (2 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
3 September 2004Director's particulars changed (1 page)
9 July 2004Return made up to 18/06/04; full list of members (5 pages)
28 June 2004Return made up to 15/05/04; no change of members (4 pages)
24 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
3 June 2003Return made up to 15/05/03; full list of members (5 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
31 December 2002Registered office changed on 31/12/02 from: sceptre house 169-173 regent street london W1B 4JH (1 page)
2 July 2002New secretary appointed;new director appointed (2 pages)
2 July 2002Secretary resigned;director resigned (1 page)
27 May 2002Return made up to 15/05/02; full list of members (5 pages)
5 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
15 June 2001Return made up to 15/05/01; full list of members (5 pages)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
27 October 2000Registered office changed on 27/10/00 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
23 May 2000Return made up to 15/05/00; full list of members (6 pages)
9 May 2000Secretary's particulars changed;director's particulars changed (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000New secretary appointed;new director appointed (2 pages)
11 April 2000Secretary resigned (1 page)
16 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/02/00
(1 page)
14 January 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
1 November 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
18 October 1999Director's particulars changed (1 page)
27 May 1999Return made up to 15/05/99; full list of members (7 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New secretary appointed (2 pages)
1 February 1999Registered office changed on 01/02/99 from: hereditable house 28-29 dover street london W1X 3PA (1 page)
1 February 1999Secretary resigned (1 page)
29 September 1998Registered office changed on 29/09/98 from: 10 bruton street london W1X 7AG (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Secretary resigned (1 page)
12 May 1998Incorporation (15 pages)