Company NameColne Valley Engineering Limited
Company StatusDissolved
Company Number04617968
CategoryPrivate Limited Company
Incorporation Date16 December 2002(21 years, 4 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAlan John Hughes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2002(2 days after company formation)
Appointment Duration13 years, 1 month (closed 19 January 2016)
RoleEngineer
Correspondence Address23 The Avenue Langford
Biggleswade
Bedfordshire
SG18 9PA
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameGanmor Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2002(2 days after company formation)
Appointment Duration8 years, 9 months (resigned 15 September 2011)
Correspondence AddressEnterprise House Beesons Yard
Bury Lane
Rickmansworth
Herts
WD3 1DS

Location

Registered AddressEnterprise House
Beesons Yard Bury Lane
Rickmansworth
Hertfordshire
WD3 1DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

1 at £1Mr Alan John Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,686
Cash£92
Current Liabilities£20,342

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
28 September 2015Application to strike the company off the register (3 pages)
28 September 2015Application to strike the company off the register (3 pages)
10 August 2015Director's details changed for Alan John Hughes on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Alan John Hughes on 10 August 2015 (2 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 March 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
29 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
29 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
15 September 2011Termination of appointment of Ganmor Secretaries Limited as a secretary (1 page)
15 September 2011Termination of appointment of Ganmor Secretaries Limited as a secretary (1 page)
23 May 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
23 May 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
21 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
31 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
31 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
21 January 2009Return made up to 16/12/08; full list of members (3 pages)
21 January 2009Return made up to 16/12/08; full list of members (3 pages)
25 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
25 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
18 March 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
18 March 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
9 January 2008Return made up to 16/12/07; full list of members (2 pages)
9 January 2008Return made up to 16/12/07; full list of members (2 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 January 2007Return made up to 16/12/06; full list of members (2 pages)
5 January 2007Return made up to 16/12/06; full list of members (2 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
23 January 2006Return made up to 16/12/05; full list of members (2 pages)
23 January 2006Return made up to 16/12/05; full list of members (2 pages)
13 January 2005Return made up to 16/12/04; full list of members (6 pages)
13 January 2005Return made up to 16/12/04; full list of members (6 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
24 January 2004Return made up to 16/12/03; full list of members (6 pages)
24 January 2004Return made up to 16/12/03; full list of members (6 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003New secretary appointed (2 pages)
19 February 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
19 February 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003New secretary appointed (2 pages)
13 January 2003Registered office changed on 13/01/03 from: 152-160 city road london EC1V 2NX (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003Registered office changed on 13/01/03 from: 152-160 city road london EC1V 2NX (1 page)
13 January 2003New secretary appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Secretary resigned (1 page)
16 December 2002Incorporation (9 pages)
16 December 2002Incorporation (9 pages)