Company NameVal Williams Limited
Company StatusDissolved
Company Number03809235
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Dissolution Date28 February 2012 (12 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameValerie Linda Wiiliams
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1999(2 weeks after company formation)
Appointment Duration12 years, 7 months (closed 28 February 2012)
RoleEstate Agent
Correspondence Address4 Redacre Close
Dutton
Cheshire
WA4 4JU
Secretary NameScott Anthony Williams
NationalityBritish
StatusClosed
Appointed29 November 2004(5 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 28 February 2012)
RoleDigital Print Manager
Correspondence Address29 Urquhart Court
109 Park Road
Beckenham
Kent
BR3 1QL
Director NameMr Graham Alexander Findlay
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 29 November 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address6 Parkgate
London
SE3 9XB
Director NamePeter George Taylor
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 18 July 2003)
RoleExecutive
Correspondence Address20 The Glen
Orpington
Kent
BR6 8LR
Secretary NameValerie Linda Wiiliams
NationalityBritish
StatusResigned
Appointed02 August 1999(2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 12 November 1999)
RoleEstate Agent
Correspondence Address16b Station Approach
Hayes
Bromley
Kent
BR2 7EH
Secretary NamePeter George Taylor
NationalityBritish
StatusResigned
Appointed12 November 1999(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 18 July 2003)
RoleExecutive
Correspondence Address20 The Glen
Orpington
Kent
BR6 8LR
Secretary NameValerie Linda Williams
NationalityBritish
StatusResigned
Appointed18 July 2003(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 29 November 2004)
RoleCompany Director
Correspondence Address2 Claremont Close
Farnborough
Kent
BR6 7AD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Turnover£39,173
Gross Profit£39,173
Net Worth£131,802
Cash£23,796
Current Liabilities£20,554

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
6 May 2011Voluntary strike-off action has been suspended (1 page)
6 May 2011Voluntary strike-off action has been suspended (1 page)
11 September 2010Voluntary strike-off action has been suspended (1 page)
11 September 2010Voluntary strike-off action has been suspended (1 page)
26 February 2010Voluntary strike-off action has been suspended (1 page)
26 February 2010Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
9 October 2007Voluntary strike-off action has been suspended (1 page)
9 October 2007Voluntary strike-off action has been suspended (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
3 July 2007Application for striking-off (1 page)
3 July 2007Application for striking-off (1 page)
10 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
10 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
1 August 2006Return made up to 19/07/06; full list of members (6 pages)
1 August 2006Return made up to 19/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2006Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page)
1 August 2006Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page)
7 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
7 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
29 July 2005Return made up to 19/07/05; full list of members (6 pages)
29 July 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
29 July 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
29 July 2005Return made up to 19/07/05; full list of members (6 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
26 July 2004Return made up to 19/07/04; full list of members (7 pages)
26 July 2004Return made up to 19/07/04; full list of members (7 pages)
16 April 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
16 April 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
1 August 2003New secretary appointed (1 page)
1 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
1 August 2003New secretary appointed (1 page)
1 August 2003Return made up to 19/07/03; full list of members (7 pages)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
3 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
3 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 July 2002Return made up to 19/07/02; full list of members (7 pages)
23 July 2002Return made up to 19/07/02; full list of members (7 pages)
17 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
17 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
8 January 2002Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
8 January 2002Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
24 July 2001Return made up to 19/07/01; full list of members (7 pages)
24 July 2001Return made up to 19/07/01; full list of members (7 pages)
3 May 2001Full accounts made up to 30 September 2000 (10 pages)
3 May 2001Full accounts made up to 30 September 2000 (10 pages)
27 December 2000Ad 25/10/99--------- £ si 22498@1 (2 pages)
27 December 2000Ad 25/10/99--------- £ si 22498@1 (2 pages)
22 August 2000Return made up to 19/07/00; full list of members (7 pages)
22 August 2000Return made up to 19/07/00; full list of members (7 pages)
25 November 1999Secretary resigned (1 page)
25 November 1999Secretary resigned (1 page)
25 November 1999New secretary appointed (2 pages)
25 November 1999New secretary appointed (2 pages)
30 September 1999Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
30 September 1999Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Secretary resigned;director resigned (1 page)
6 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
6 August 1999Registered office changed on 06/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
6 August 1999New secretary appointed;new director appointed (2 pages)
6 August 1999Registered office changed on 06/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
6 August 1999Secretary resigned;director resigned (1 page)
6 August 1999New secretary appointed;new director appointed (2 pages)
19 July 1999Incorporation (18 pages)