AMEY WYE VALLEY LIMITED

Register to unlock more data on OkredoRegister

AMEY WYE VALLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04798180

Incorporation date

13/06/2003

Size

Dormant

Contacts

Registered address

Registered address

Chancery Exchange, 10 Furnival Street, London EC4A 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2003)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon25/09/2025
Application to strike the company off the register
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon09/01/2024
Full accounts made up to 2022-12-31
dot icon12/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon20/04/2023
Auditor's resignation
dot icon05/01/2023
Full accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon10/01/2022
Full accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon30/03/2021
Appointment of Mr Keith Bennett as a director on 2021-03-04
dot icon01/03/2021
Termination of appointment of James Stefan Haluch as a director on 2021-02-26
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon06/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon16/01/2020
Director's details changed for Mr Kevin John Jarvey on 2020-01-16
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon02/09/2019
Secretary's details changed for Sherard Secretariat Services Limited on 2019-09-02
dot icon02/09/2019
Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2019-09-02
dot icon02/09/2019
Change of details for Amey Lg Limited as a person with significant control on 2019-09-02
dot icon08/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon15/03/2019
Previous accounting period extended from 2018-06-30 to 2018-12-31
dot icon14/03/2019
Appointment of Mr Kevin John Jarvey as a director on 2018-12-12
dot icon04/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon23/04/2018
Full accounts made up to 2017-06-30
dot icon22/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon07/04/2017
Full accounts made up to 2016-06-30
dot icon29/07/2016
Appointment of Mr James Stefan Haluch as a director on 2016-07-27
dot icon28/07/2016
Termination of appointment of Stephen James Munro as a director on 2016-06-21
dot icon23/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon23/06/2016
Termination of appointment of Nicholas Mark Gregg as a director on 2016-05-31
dot icon14/06/2016
Full accounts made up to 2015-06-30
dot icon08/06/2016
Compulsory strike-off action has been discontinued
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon23/09/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon17/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon20/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon20/06/2014
Termination of appointment of Bilal Lala as a director
dot icon10/02/2014
Miscellaneous
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon25/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon28/02/2013
Termination of appointment of Andrew Milner as a director
dot icon28/02/2013
Appointment of Bilal Hashim Lala as a director
dot icon01/11/2012
Termination of appointment of Christopher Fenton as a director
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon21/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon11/01/2012
Director's details changed for Mr Andrew Lee Milner on 2011-12-09
dot icon08/08/2011
Full accounts made up to 2010-12-31
dot icon27/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon11/04/2011
Appointment of Mr Nicholas Mark Gregg as a director
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon26/07/2010
Appointment of Christopher Victor Fenton as a director
dot icon21/07/2010
Appointment of Mr Andrew Lee Milner as a director
dot icon24/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon24/06/2010
Secretary's details changed for Sherard Secretariat Services Limited on 2009-10-01
dot icon25/05/2010
Termination of appointment of Stephen Helliwell as a director
dot icon21/05/2010
Appointment of Stephen James Munro as a director
dot icon21/04/2010
Termination of appointment of Christopher Webster as a director
dot icon20/04/2010
Termination of appointment of Stephen Munro as a director
dot icon20/04/2010
Termination of appointment of Nicholas Sharman as a director
dot icon06/01/2010
Director's details changed for Stephen Helliwell on 2009-10-02
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon14/10/2009
Director's details changed for Stephen James Munro on 2009-10-02
dot icon13/10/2009
Director's details changed for Nicholas Andrew Sharman on 2009-10-02
dot icon26/06/2009
Return made up to 13/06/09; full list of members
dot icon26/06/2009
Location of debenture register
dot icon26/06/2009
Location of register of members
dot icon27/04/2009
Appointment terminated director andrew lake
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon23/10/2008
Director appointed stephen james munro
dot icon10/10/2008
Appointment terminated director stanley gyford
dot icon07/07/2008
Return made up to 13/06/08; full list of members
dot icon23/11/2007
New director appointed
dot icon28/09/2007
Secretary resigned
dot icon27/09/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon27/09/2007
Location of debenture register (non legible)
dot icon27/09/2007
Location of register of members (non legible)
dot icon26/09/2007
New director appointed
dot icon20/09/2007
Auditor's resignation
dot icon20/09/2007
Director resigned
dot icon20/09/2007
Director resigned
dot icon20/09/2007
New director appointed
dot icon20/09/2007
New secretary appointed
dot icon20/09/2007
Registered office changed on 20/09/07 from: meridian house the crescent york north yorkshire YO24 1AW
dot icon04/09/2007
Certificate of change of name
dot icon07/08/2007
Full accounts made up to 2007-03-31
dot icon24/07/2007
Auditor's resignation
dot icon02/07/2007
Return made up to 13/06/07; full list of members
dot icon09/03/2007
Director's particulars changed
dot icon30/01/2007
Full accounts made up to 2006-03-31
dot icon25/01/2007
New director appointed
dot icon11/01/2007
New director appointed
dot icon06/01/2007
Director resigned
dot icon06/01/2007
Director resigned
dot icon03/08/2006
New director appointed
dot icon21/06/2006
Return made up to 13/06/06; full list of members
dot icon21/02/2006
Director resigned
dot icon17/02/2006
Full accounts made up to 2005-03-31
dot icon26/01/2006
New director appointed
dot icon26/01/2006
New director appointed
dot icon23/12/2005
Director resigned
dot icon21/10/2005
Auditor's resignation
dot icon13/10/2005
Full accounts made up to 2004-03-31
dot icon13/06/2005
Return made up to 13/06/05; full list of members
dot icon07/04/2005
Director resigned
dot icon01/04/2005
New director appointed
dot icon24/03/2005
Director resigned
dot icon30/12/2004
New director appointed
dot icon24/12/2004
Secretary's particulars changed
dot icon17/12/2004
Registered office changed on 17/12/04 from: jarvis house toft green york YO1 6JZ
dot icon15/12/2004
New director appointed
dot icon15/12/2004
New director appointed
dot icon14/12/2004
New director appointed
dot icon07/12/2004
Director resigned
dot icon07/12/2004
Director resigned
dot icon07/12/2004
Director resigned
dot icon07/12/2004
Director resigned
dot icon17/08/2004
Registered office changed on 17/08/04 from: frogmore hall frogmore park, watton at stone hertfordshire SG14 3RU
dot icon13/08/2004
Secretary's particulars changed
dot icon22/06/2004
New director appointed
dot icon14/06/2004
Return made up to 13/06/04; full list of members
dot icon14/06/2004
Director resigned
dot icon13/04/2004
Director resigned
dot icon06/04/2004
Resolutions
dot icon06/04/2004
Resolutions
dot icon06/04/2004
Resolutions
dot icon17/03/2004
Secretary's particulars changed
dot icon13/11/2003
New director appointed
dot icon23/09/2003
Ad 01/09/03--------- £ si 200@1=200 £ ic 800/1000
dot icon23/09/2003
Ad 01/09/03--------- £ si 798@1=798 £ ic 2/800
dot icon23/09/2003
New director appointed
dot icon23/09/2003
New director appointed
dot icon23/09/2003
New director appointed
dot icon23/09/2003
New director appointed
dot icon23/09/2003
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon23/09/2003
Director resigned
dot icon23/09/2003
Director resigned
dot icon23/09/2003
Resolutions
dot icon23/09/2003
Resolutions
dot icon23/09/2003
Resolutions
dot icon13/08/2003
Memorandum and Articles of Association
dot icon06/08/2003
Certificate of change of name
dot icon15/07/2003
Resolutions
dot icon11/07/2003
Certificate of change of name
dot icon13/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SHERARD SECRETARIAT SERVICES LIMITED
Corporate Secretary
31/08/2007 - Present
110
Brazier, Martin
Director
01/09/2003 - 28/05/2004
12
SECRETARIAT SERVICES LIMITED
Corporate Secretary
13/06/2003 - 31/08/2007
133
Williamson, Clive James Murray
Director
29/11/2004 - 21/03/2005
8
Laird, Stuart Wilson
Director
11/12/2006 - 31/08/2007
90

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMEY WYE VALLEY LIMITED

AMEY WYE VALLEY LIMITED is an(a) Dissolved company incorporated on 13/06/2003 with the registered office located at Chancery Exchange, 10 Furnival Street, London EC4A 1AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMEY WYE VALLEY LIMITED?

toggle

AMEY WYE VALLEY LIMITED is currently Dissolved. It was registered on 13/06/2003 and dissolved on 23/12/2025.

Where is AMEY WYE VALLEY LIMITED located?

toggle

AMEY WYE VALLEY LIMITED is registered at Chancery Exchange, 10 Furnival Street, London EC4A 1AB.

What does AMEY WYE VALLEY LIMITED do?

toggle

AMEY WYE VALLEY LIMITED operates in the Other service activities incidental to land transportation n.e.c. (52.21/9 - SIC 2007) sector.

What is the latest filing for AMEY WYE VALLEY LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.