Company NameAulps Valley Limited
Company StatusDissolved
Company Number04082113
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 7 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)
Previous NameO F I Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Brendan Joseph Molloy
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(6 months after company formation)
Appointment Duration5 years, 5 months (closed 19 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Foxbrook Drive
Walton
Chesterfield
Derbyshire
S40 3JR
Director NameMr Jeremy Charles William Tear
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(6 months after company formation)
Appointment Duration5 years, 5 months (closed 19 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Jenkins
Jenkins Lane
Bishop Stortford
Hertfordshire
CM22 7QL
Director NamePaul Graham Barker
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(2 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 2002)
RoleSenior Project Manager
Correspondence Address14 Helmsdale Close
Ashbrook
Winfield
County Durham
DL1 3TT
Director NameMr Shaun Anthony Ingram
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(2 weeks, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 11 August 2002)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address56 Monument Lane
Codnor Park
Nottinghamshire
NG16 5PJ
Secretary NameJoan Boon
NationalityBritish
StatusResigned
Appointed18 October 2000(2 weeks, 2 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressBosley House 27 Back Lane
Congleton
Cheshire
CW12 4PY
Director NameGraham James Dobbin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 25 April 2002)
RoleSales Director
Correspondence Address7 Trinity Court
Cleminson Street
Salford
Manchester
M3 6DX
Director NameMichael James Bailey
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 11 August 2002)
RoleCommercial Director
Correspondence Address14 Maes Glas
Hawarden
Clwyd
CH5 3GE
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressRsm Robson Rhodes
2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
13 January 2006Receiver's abstract of receipts and payments (4 pages)
13 January 2006Receiver ceasing to act (1 page)
1 September 2005Receiver's abstract of receipts and payments (2 pages)
11 September 2004Receiver's abstract of receipts and payments (2 pages)
16 September 2003Receiver's abstract of receipts and payments (2 pages)
2 September 2003Administrative Receiver's report (12 pages)
9 February 2003Registered office changed on 09/02/03 from: unit 23 eleventh avenue gateshead tyne & wear NE11 0JY (1 page)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
29 August 2002Resolutions
  • RES13 ‐ Property transaction 21/08/02
(1 page)
14 August 2002Appointment of receiver/manager (1 page)
29 July 2002Director resigned (1 page)
3 April 2002Full accounts made up to 30 September 2001 (13 pages)
16 November 2001Return made up to 02/10/01; full list of members (8 pages)
1 October 2001Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
24 May 2001Registered office changed on 24/05/01 from: the post house mill street congleton cheshire CW12 1AB (1 page)
18 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2001Secretary resigned (1 page)
18 May 2001£ nc 100/1000 01/03/01 (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
24 April 2001Particulars of mortgage/charge (7 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
8 March 2001Ad 19/02/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
1 November 2000Company name changed stepforth LTD\certificate issued on 02/11/00 (2 pages)
24 October 2000Director resigned (1 page)
24 October 2000New secretary appointed (2 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000Registered office changed on 24/10/00 from: the post house mill street congleton cheshire CW12 1AB (1 page)
24 October 2000New director appointed (2 pages)
2 October 2000Incorporation (12 pages)