CAPITAL VALVES PROJECT SUPPLY LIMITED

Register to unlock more data on OkredoRegister

CAPITAL VALVES PROJECT SUPPLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02249406

Incorporation date

27/04/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Martin Street, Audenshaw, Manchester, Lancashire M34 5JACopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1988)
dot icon18/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon05/03/2012
First Gazette notice for voluntary strike-off
dot icon21/02/2012
Application to strike the company off the register
dot icon14/02/2012
Amended total exemption small company accounts made up to 2011-12-31
dot icon22/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon08/12/2011
Director's details changed for Christopher Paul O'neil on 2011-08-26
dot icon05/10/2011
Appointment of Alastair James Fleming as a secretary on 2011-09-30
dot icon05/10/2011
Termination of appointment of Christopher Paul O'neil as a secretary on 2011-09-30
dot icon20/09/2011
Statement of capital on 2011-09-21
dot icon20/09/2011
Statement by Directors
dot icon20/09/2011
Solvency Statement dated 01/09/11
dot icon20/09/2011
Resolutions
dot icon02/08/2011
Appointment of Christopher Paul O'neil as a director
dot icon02/08/2011
Termination of appointment of David Keener as a director
dot icon13/07/2011
Appointment of David James Keener as a director
dot icon12/07/2011
Termination of appointment of Thomas Boyle as a director
dot icon05/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/03/2011
Appointment of Mr Steven Grenville Valentine as a director
dot icon06/03/2011
Termination of appointment of Terence Leahy as a director
dot icon06/03/2011
Termination of appointment of Ashley Holder as a director
dot icon06/03/2011
Termination of appointment of Jeffrey Walker as a director
dot icon06/03/2011
Termination of appointment of Jeffrey Walker as a secretary
dot icon06/03/2011
Appointment of Christopher Paul O'neil as a secretary
dot icon06/03/2011
Appointment of Mr Thomas Douglas Boyle as a director
dot icon06/03/2011
Registered office address changed from 15th Floor, Wembley Point Harrow Road Wembley HA9 6DE on 2011-03-07
dot icon03/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon12/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/11/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon29/11/2009
Director's details changed for Terence Paul Leahy on 2009-11-30
dot icon22/04/2009
Accounts made up to 2008-12-31
dot icon09/12/2008
Accounts made up to 2007-12-31
dot icon07/12/2008
Return made up to 26/11/08; full list of members
dot icon07/02/2008
Declaration of satisfaction of mortgage/charge
dot icon27/11/2007
Return made up to 26/11/07; full list of members
dot icon27/09/2007
Accounts made up to 2006-12-31
dot icon28/11/2006
Return made up to 26/11/06; full list of members
dot icon12/04/2006
Accounts made up to 2005-12-31
dot icon28/11/2005
Return made up to 26/11/05; full list of members
dot icon27/11/2005
Location of debenture register
dot icon27/11/2005
Director's particulars changed
dot icon27/11/2005
Location of register of members
dot icon27/11/2005
Registered office changed on 28/11/05 from: 14TH floor station house harrow road wembley
dot icon04/08/2005
Accounts made up to 2004-12-31
dot icon01/12/2004
Return made up to 26/11/04; full list of members
dot icon30/11/2004
Accounts made up to 2003-12-31
dot icon04/12/2003
Return made up to 26/11/03; full list of members
dot icon11/06/2003
Accounts made up to 2002-12-31
dot icon18/11/2002
Return made up to 26/11/02; full list of members
dot icon22/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/11/2001
Return made up to 26/11/01; full list of members
dot icon15/08/2001
Accounts made up to 2000-12-31
dot icon15/11/2000
Return made up to 26/11/00; full list of members
dot icon06/06/2000
Accounts made up to 1999-12-31
dot icon25/11/1999
Return made up to 26/11/99; full list of members
dot icon08/09/1999
Accounts made up to 1998-12-31
dot icon15/11/1998
Return made up to 26/11/98; no change of members
dot icon08/09/1998
Accounts made up to 1997-12-31
dot icon16/11/1997
Return made up to 26/11/97; no change of members
dot icon16/11/1997
Secretary resigned
dot icon17/09/1997
Accounts made up to 1996-12-31
dot icon08/12/1996
Return made up to 26/11/96; full list of members
dot icon24/09/1996
Accounts made up to 1995-12-31
dot icon22/02/1996
Return made up to 26/11/95; no change of members
dot icon22/02/1996
Director's particulars changed
dot icon23/01/1996
New secretary appointed
dot icon01/11/1995
Accounts made up to 1994-12-31
dot icon01/11/1995
Resolutions
dot icon23/04/1995
Director's particulars changed
dot icon27/02/1995
Secretary's particulars changed
dot icon27/02/1995
Return made up to 26/11/94; no change of members
dot icon27/02/1995
Secretary's particulars changed;director's particulars changed;director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon02/11/1994
Accounts for a small company made up to 1993-12-31
dot icon22/08/1994
Secretary resigned;new secretary appointed;director resigned
dot icon14/12/1993
New director appointed
dot icon14/12/1993
Return made up to 26/11/93; full list of members
dot icon14/12/1993
Director's particulars changed
dot icon31/10/1993
Accounts for a small company made up to 1992-12-31
dot icon26/04/1993
Director resigned
dot icon03/03/1993
New director appointed
dot icon26/01/1993
Accounts for a small company made up to 1991-12-31
dot icon30/11/1992
Return made up to 26/11/92; full list of members
dot icon30/06/1992
Accounts for a small company made up to 1991-06-30
dot icon09/03/1992
Accounts for a small company made up to 1990-06-30
dot icon09/03/1992
Resolutions
dot icon09/03/1992
Resolutions
dot icon09/03/1992
Return made up to 26/11/91; no change of members
dot icon01/08/1991
New director appointed
dot icon30/07/1991
Certificate of change of name
dot icon30/07/1991
Certificate of change of name
dot icon25/07/1991
Registered office changed on 26/07/91 from: 84-86 baker street london W1M 1DL
dot icon25/07/1991
Ad 29/11/89-22/03/91 £ si 100@1
dot icon25/07/1991
New director appointed
dot icon25/07/1991
New director appointed
dot icon25/07/1991
Accounting reference date shortened from 30/06 to 31/12
dot icon12/12/1990
Accounts for a small company made up to 1989-06-30
dot icon21/11/1990
Director resigned
dot icon21/11/1990
Return made up to 26/11/90; full list of members
dot icon21/11/1990
Return made up to 10/11/89; full list of members
dot icon30/07/1990
First Gazette notice for compulsory strike-off
dot icon25/07/1990
Compulsory strike-off action has been discontinued
dot icon13/07/1989
Particulars of mortgage/charge
dot icon05/07/1988
Nc inc already adjusted
dot icon05/07/1988
Wd 27/05/88 ad 18/05/88--------- £ si 9998@1=9998 £ ic 2/10000
dot icon05/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/06/1988
Accounting reference date notified as 30/06
dot icon26/05/1988
Certificate of change of name
dot icon26/05/1988
Resolutions
dot icon26/05/1988
Resolutions
dot icon26/05/1988
Resolutions
dot icon26/05/1988
Resolutions
dot icon26/05/1988
Certificate of change of name
dot icon27/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valentine, Steven Grenville
Director
23/02/2011 - Present
59
Boyle, Thomas Douglas
Director
23/02/2011 - 04/07/2011
46
Keener, David James
Director
04/07/2011 - 03/08/2011
36
WISE OWL SECRETAIRES LTD
Corporate Secretary
14/04/1994 - 01/01/1997
17
O'neil, Christopher Paul
Director
03/08/2011 - Present
77

Persons with Significant Control

0

No PSC data available.

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 CAPITAL VALVES PROJECT SUPPLY LIMITED

CAPITAL VALVES PROJECT SUPPLY LIMITED is an(a) Dissolved company incorporated on 27/04/1988 with the registered office located at Martin Street, Audenshaw, Manchester, Lancashire M34 5JA. 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 CAPITAL VALVES PROJECT SUPPLY LIMITED?

toggle

CAPITAL VALVES PROJECT SUPPLY LIMITED is currently Dissolved. It was registered on 27/04/1988 and dissolved on 18/06/2012.

Where is CAPITAL VALVES PROJECT SUPPLY LIMITED located?

toggle

CAPITAL VALVES PROJECT SUPPLY LIMITED is registered at Martin Street, Audenshaw, Manchester, Lancashire M34 5JA.

What does CAPITAL VALVES PROJECT SUPPLY LIMITED do?

toggle

CAPITAL VALVES PROJECT SUPPLY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAPITAL VALVES PROJECT SUPPLY LIMITED?

toggle

The latest filing was on 18/06/2012: Final Gazette dissolved via voluntary strike-off.