Company NameValeyard Limited
Company StatusDissolved
Company Number04240909
CategoryPrivate Limited Company
Incorporation Date25 June 2001(22 years, 9 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameChristopher Martin Ash
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2002(1 year, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address53 Carraways
Witham
Essex
CM8 1XW
Director NameRichard James Child
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2002(1 year, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address17 Bridge End Lane
Great Notley
Essex
CM77 7GN
Director NameNigel Lawrence Grant
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2002(1 year, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Rainsford Avenue
Chelmsford
Essex
CM1 2PJ
Secretary NameChristopher Martin Ash
NationalityBritish
StatusClosed
Appointed07 August 2002(1 year, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address53 Carraways
Witham
Essex
CM8 1XW
Director NameStuart Dick
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 11 October 2002)
RoleAccountant
Correspondence AddressMillbank
Guildford Road
Shamley Green
Surrey
GU5 0RT
Secretary NameNicholas William Wylde
NationalityBritish
StatusResigned
Appointed20 August 2001(1 month, 3 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Tudor Court
Old Station Way
Godalming
Surrey
GU7 3LB
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
7 September 2007Receiver's abstract of receipts and payments (2 pages)
7 September 2007Receiver's abstract of receipts and payments (2 pages)
24 July 2007Receiver ceasing to act (1 page)
24 July 2007Receiver ceasing to act (1 page)
20 December 2006Receiver's abstract of receipts and payments (2 pages)
20 December 2006Receiver's abstract of receipts and payments (2 pages)
25 January 2006Receiver's abstract of receipts and payments (3 pages)
24 January 2006Receiver's abstract of receipts and payments (3 pages)
31 January 2005Receiver's abstract of receipts and payments (3 pages)
13 December 2004Receiver's abstract of receipts and payments (3 pages)
22 October 2004Appointment of receiver/manager (1 page)
14 September 2004Receiver ceasing to act (1 page)
14 September 2004Receiver ceasing to act (1 page)
22 January 2004Receiver's abstract of receipts and payments (3 pages)
19 December 2003Receiver's abstract of receipts and payments (3 pages)
20 March 2003Administrative Receiver's report (6 pages)
20 March 2003Statement of affairs (20 pages)
13 March 2003Appointment of receiver/manager (2 pages)
27 February 2003Appointment of receiver/manager (2 pages)
11 December 2002Registered office changed on 11/12/02 from: sandford house catteshall lane godalming surrey GU7 1NQ (1 page)
26 October 2002Director resigned (1 page)
14 October 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
4 September 2002Particulars of mortgage/charge (14 pages)
30 August 2002New director appointed (2 pages)
30 August 2002Particulars of mortgage/charge (6 pages)
30 August 2002New director appointed (2 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002New secretary appointed;new director appointed (2 pages)
13 August 2002Compulsory strike-off action has been discontinued (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002New secretary appointed (2 pages)
8 August 2002Registered office changed on 08/08/02 from: 1 the bramley business centre station road bramley guildford surrey GU5 0AZ (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
6 September 2001Secretary resigned (1 page)
6 September 2001Director resigned (1 page)
23 August 2001Registered office changed on 23/08/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
25 June 2001Incorporation (16 pages)