Company NameFront Valley Laboratories Limited
Company StatusDissolved
Company Number04788004
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 10 months ago)
Dissolution Date23 April 2013 (10 years, 11 months ago)
Previous NameFront Valey Laboratories Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Michael Carter Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressThe Gables
Portsmouth Road
Ripley
Surrey
GU23 6EW
Director NameMr Roger Philip Whitaker
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence AddressAtwood House
Claremount Gardens
Epsom
Surrey
KT18 5XF
Secretary NameMr Michael Carter Smith
NationalityBritish
StatusClosed
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables
Portsmouth Road
Ripley
Surrey
GU23 6EW
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered AddressThe White Cottage
19 West Street
Epsom
Surrey
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Shareholders

200 at 0.5Michael Carter-smith
50.00%
Ordinary
200 at 0.5Roger Philp Whitaker
50.00%
Ordinary

Financials

Year2014
Net Worth-£37,705
Cash£2,145
Current Liabilities£89,370

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
29 June 2012Compulsory strike-off action has been suspended (1 page)
29 June 2012Compulsory strike-off action has been suspended (1 page)
27 March 2012First Gazette notice for compulsory strike-off (1 page)
27 March 2012First Gazette notice for compulsory strike-off (1 page)
17 September 2011Compulsory strike-off action has been suspended (1 page)
17 September 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
11 August 2009Location of register of members (1 page)
11 August 2009Location of debenture register (1 page)
11 August 2009Return made up to 05/06/09; no change of members (4 pages)
11 August 2009Location of debenture register (1 page)
11 August 2009Location of register of members (1 page)
11 August 2009Return made up to 05/06/09; no change of members (4 pages)
28 August 2008Return made up to 05/06/08; full list of members (7 pages)
28 August 2008Return made up to 05/06/08; full list of members (7 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 December 2007Registered office changed on 10/12/07 from: the gables portsmouth road ripley surrey GU23 6EW (1 page)
10 December 2007Registered office changed on 10/12/07 from: the gables portsmouth road ripley surrey GU23 6EW (1 page)
30 August 2007Return made up to 05/06/07; full list of members (7 pages)
30 August 2007Return made up to 05/06/07; full list of members (7 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
18 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 June 2006Return made up to 05/06/06; full list of members (7 pages)
27 June 2006Return made up to 05/06/06; full list of members (7 pages)
19 December 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
19 December 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
18 June 2005Return made up to 05/06/05; full list of members
  • 363(287) ‐ Registered office changed on 18/06/05
(7 pages)
18 June 2005Return made up to 05/06/05; full list of members (7 pages)
2 September 2004Accounts made up to 30 June 2004 (1 page)
2 September 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
13 August 2004Secretary's particulars changed;director's particulars changed (1 page)
13 August 2004Secretary's particulars changed;director's particulars changed (1 page)
12 August 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 August 2004Return made up to 05/06/04; full list of members (8 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (1 page)
17 July 2003New secretary appointed (1 page)
17 July 2003Registered office changed on 17/07/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page)
17 July 2003New secretary appointed (1 page)
17 July 2003New director appointed (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003Registered office changed on 17/07/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Secretary resigned (1 page)
3 July 2003Company name changed front valey laboratories LIMITED\certificate issued on 03/07/03 (2 pages)
3 July 2003Company name changed front valey laboratories LIMITED\certificate issued on 03/07/03 (2 pages)
5 June 2003Incorporation (12 pages)
5 June 2003Incorporation (12 pages)