Company NameValley Construction 2001 Limited
Company StatusDissolved
Company Number04131044
CategoryPrivate Limited Company
Incorporation Date27 December 2000(23 years, 4 months ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJune Margaret Harrison
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2001(6 days after company formation)
Appointment Duration8 years, 4 months (closed 12 May 2009)
RoleSecretary
Correspondence Address36 Blanchmans Road
Warlingham
Surrey
CR6 9DE
Secretary NameClifford Allan Wren
NationalityBritish
StatusClosed
Appointed27 December 2005(5 years after company formation)
Appointment Duration3 years, 4 months (closed 12 May 2009)
RoleAccountant
Correspondence Address20 Wisden Avenue
Burgess Hill
West Sussex
RH15 8TL
Secretary NameGordon Smith
NationalityBritish
StatusResigned
Appointed02 January 2001(6 days after company formation)
Appointment Duration12 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address5a The Crescent
Station Road
Woldingham
Surrey
CR3 7DB
Secretary NameBasil Whalley
NationalityBritish
StatusResigned
Appointed31 December 2001(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2005)
RoleAccountant
Correspondence Address28 Wellington Parade
Walmer
Kent
CT14 8AA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address36 Blanchmans Road
Warlingham
Surrey
CR6 9DE
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham East and Chelsham and Farleigh
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
23 December 2008Application for striking-off (2 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
11 January 2008Return made up to 27/12/07; full list of members (2 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
5 January 2007Return made up to 27/12/06; full list of members (2 pages)
20 December 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
6 October 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
6 February 2006Director's particulars changed (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006Return made up to 27/12/05; full list of members (2 pages)
4 January 2006New secretary appointed (1 page)
18 January 2005Registered office changed on 18/01/05 from: 26 blachmans road warlingham surrey CR6 9DE (1 page)
18 January 2005Return made up to 27/12/04; full list of members (6 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
6 September 2004Registered office changed on 06/09/04 from: 44 south road erith kent DA8 3RA (1 page)
4 May 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
4 May 2004Total exemption full accounts made up to 31 December 2001 (9 pages)
22 March 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 2003Compulsory strike-off action has been discontinued (1 page)
28 March 2003New secretary appointed (2 pages)
28 March 2003Return made up to 27/12/02; full list of members (6 pages)
28 February 2003Secretary resigned (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001Registered office changed on 05/01/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
27 December 2000Incorporation (16 pages)