DAYER & VALLER PARTNERS LIMITED

Register to unlock more data on OkredoRegister

DAYER & VALLER PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04318743

Incorporation date

07/11/2001

Size

Small

Contacts

Registered address

Registered address

The Maltings Chelmsford Road, Norton Heath, Ingatestone CM4 0LQCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2001)
dot icon23/01/2024
Final Gazette dissolved via compulsory strike-off
dot icon11/07/2023
Compulsory strike-off action has been suspended
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon30/12/2022
Termination of appointment of Russell Lee Christopher Morgan as a director on 2022-11-09
dot icon16/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon07/04/2022
Termination of appointment of Jackie Harding as a director on 2022-04-07
dot icon07/04/2022
Termination of appointment of Deirdre Morgan as a director on 2022-04-07
dot icon07/04/2022
Termination of appointment of Charles Beer as a director on 2022-04-07
dot icon31/03/2022
Termination of appointment of Christopher John Sullivan as a director on 2022-03-31
dot icon30/03/2022
Accounts for a small company made up to 2021-07-31
dot icon23/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon21/04/2021
Accounts for a small company made up to 2020-07-31
dot icon18/01/2021
Confirmation statement made on 2020-11-07 with updates
dot icon24/11/2020
Registered office address changed from The Maltings Norton Heath Ingatestone CM4 0LQ England to The Maltings Chelmsford Road Norton Heath Ingatestone CM4 0LQ on 2020-11-24
dot icon19/11/2020
Registered office address changed from C/O Sarah Lawrence Crown House 855 London Road Grays Essex RM20 3LG England to The Maltings Norton Heath Ingatestone CM4 0LQ on 2020-11-19
dot icon16/10/2020
Termination of appointment of Sarah Lawrence as a secretary on 2020-10-16
dot icon22/07/2020
Current accounting period extended from 2020-01-31 to 2020-07-31
dot icon24/06/2020
Termination of appointment of Leo Murphy as a director on 2020-06-05
dot icon15/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon30/10/2019
Registered office address changed from Crown House C/O Debbie Daniels 855 London Road Grays Essex RM20 3LG England to Crown House 855 London Road Grays Essex C/O Sarah Lawrence RM20 3LG on 2019-10-30
dot icon29/10/2019
Accounts for a small company made up to 2019-01-31
dot icon10/10/2019
Appointment of Mr Leo Murphy as a director on 2019-10-10
dot icon10/10/2019
Termination of appointment of Dawn Caroline Wright as a director on 2019-10-10
dot icon27/09/2019
Appointment of Mrs Sarah Lawrence as a secretary on 2019-09-27
dot icon27/09/2019
Termination of appointment of Javed Taher as a secretary on 2019-09-27
dot icon22/11/2018
Resolutions
dot icon21/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon20/11/2018
Change of share class name or designation
dot icon03/10/2018
Resolutions
dot icon18/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon06/03/2018
Previous accounting period shortened from 2018-03-31 to 2018-01-31
dot icon19/02/2018
Notification of Crown Holdings Limited as a person with significant control on 2018-02-09
dot icon13/02/2018
Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to Crown House C/O Debbie Daniels 855 London Road Grays Essex RM20 3LG on 2018-02-13
dot icon12/02/2018
Appointment of Mr. Christopher John Sullivan as a director on 2018-02-09
dot icon12/02/2018
Cessation of Dawn Caroline Wright as a person with significant control on 2018-02-09
dot icon12/02/2018
Appointment of Mr Javed Taher as a secretary on 2018-02-09
dot icon12/02/2018
Appointment of Ms Jackie Harding as a director on 2018-02-09
dot icon12/02/2018
Termination of appointment of Simon Dayer as a director on 2018-02-09
dot icon12/02/2018
Appointment of Mrs Deirdre Morgan as a director on 2018-02-09
dot icon12/02/2018
Appointment of Mr Russell Lee Christopher Morgan as a director on 2018-02-09
dot icon12/02/2018
Termination of appointment of Simon Dayer as a secretary on 2018-02-09
dot icon12/02/2018
Appointment of Mr Charles Beer as a director on 2018-02-09
dot icon12/02/2018
Cessation of Simon Dayer as a person with significant control on 2018-02-09
dot icon04/12/2017
Total exemption small company accounts made up to 2017-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon21/11/2017
Notification of Simon Dayer as a person with significant control on 2016-04-06
dot icon21/11/2017
Notification of Dawn Caroline Wright as a person with significant control on 2016-04-06
dot icon20/11/2017
Withdrawal of a person with significant control statement on 2017-11-20
dot icon07/11/2017
Director's details changed for Miss Dawn Caroline Wright on 2017-11-07
dot icon15/09/2017
Statement of capital following an allotment of shares on 2017-09-01
dot icon15/09/2017
Change of share class name or designation
dot icon13/09/2017
Resolutions
dot icon13/09/2017
Resolutions
dot icon13/09/2017
Resolutions
dot icon18/04/2017
Previous accounting period extended from 2016-11-30 to 2017-03-31
dot icon01/02/2017
Compulsory strike-off action has been discontinued
dot icon31/01/2017
First Gazette notice for compulsory strike-off
dot icon30/01/2017
Confirmation statement made on 2016-11-07 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon06/11/2015
Director's details changed for Miss Dawn Caroline Valler on 2015-08-11
dot icon08/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon07/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/03/2014
Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT on 2014-03-06
dot icon07/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-11-30
dot icon01/07/2013
Satisfaction of charge 1 in full
dot icon30/01/2013
Statement of capital following an allotment of shares on 2012-04-05
dot icon09/11/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon04/10/2012
Registered office address changed from Intec Studio 2 Wade Road Basingstoke Hampshire RG24 8NE United Kingdom on 2012-10-04
dot icon12/07/2012
Termination of appointment of Christopher Dayer as a director
dot icon12/07/2012
Statement of capital following an allotment of shares on 2012-04-05
dot icon19/04/2012
Termination of appointment of Christopher Dayer as a director
dot icon17/04/2012
Director's details changed for Mr Simon Dayer on 2012-01-01
dot icon17/04/2012
Secretary's details changed for Mr Simon Dayer on 2012-01-01
dot icon17/04/2012
Director's details changed for Dawn Valler on 2010-01-13
dot icon08/12/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon30/11/2011
Compulsory strike-off action has been discontinued
dot icon29/11/2011
Total exemption small company accounts made up to 2010-11-30
dot icon29/11/2011
First Gazette notice for compulsory strike-off
dot icon17/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon11/02/2011
Annual return made up to 2010-11-07 with full list of shareholders
dot icon11/02/2011
Registered office address changed from 3 Wote Street Basingstoke Hampshire RG21 7NE on 2011-02-11
dot icon17/11/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/01/2010
Annual return made up to 2009-11-07 with full list of shareholders
dot icon21/01/2010
Director's details changed for Dawn Valler on 2009-10-01
dot icon02/12/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/11/2008
Return made up to 07/11/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon05/02/2008
Return made up to 07/11/07; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon09/02/2007
Return made up to 07/11/06; full list of members
dot icon28/12/2006
Total exemption small company accounts made up to 2005-11-30
dot icon09/05/2006
Return made up to 07/11/05; full list of members
dot icon30/11/2005
Total exemption small company accounts made up to 2004-11-30
dot icon08/12/2004
Return made up to 07/11/04; full list of members
dot icon05/11/2004
Total exemption full accounts made up to 2003-11-30
dot icon10/03/2004
Total exemption small company accounts made up to 2002-11-30
dot icon19/01/2004
Return made up to 07/11/03; full list of members
dot icon27/11/2002
Ad 01/10/02--------- £ si 3@3
dot icon26/11/2002
Return made up to 07/11/02; full list of members
dot icon21/01/2002
Director resigned
dot icon21/01/2002
Secretary resigned
dot icon14/01/2002
Registered office changed on 14/01/02 from: 1 mitchell lane bristol BS1 6BU
dot icon14/01/2002
New director appointed
dot icon14/01/2002
New director appointed
dot icon14/01/2002
New director appointed
dot icon14/01/2002
New secretary appointed
dot icon07/11/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

53
2021
change arrow icon0 % *

* during past year

Cash in Bank

£22,645.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
53
167.84K
-
0.00
22.65K
-
2021
53
167.84K
-
0.00
22.65K
-

Employees

2021

Employees

53 Ascended- *

Net Assets(GBP)

167.84K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.65K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Russell Lee Christopher
Director
09/02/2018 - 09/11/2022
61

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About DAYER & VALLER PARTNERS LIMITED

DAYER & VALLER PARTNERS LIMITED is an(a) Dissolved company incorporated on 07/11/2001 with the registered office located at The Maltings Chelmsford Road, Norton Heath, Ingatestone CM4 0LQ. There is currently no active directors according to the latest confirmation statement. Number of employees 53 according to last financial statements.

Frequently Asked Questions

What is the current status of DAYER & VALLER PARTNERS LIMITED?

toggle

DAYER & VALLER PARTNERS LIMITED is currently Dissolved. It was registered on 07/11/2001 and dissolved on 23/01/2024.

Where is DAYER & VALLER PARTNERS LIMITED located?

toggle

DAYER & VALLER PARTNERS LIMITED is registered at The Maltings Chelmsford Road, Norton Heath, Ingatestone CM4 0LQ.

What does DAYER & VALLER PARTNERS LIMITED do?

toggle

DAYER & VALLER PARTNERS LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

How many employees does DAYER & VALLER PARTNERS LIMITED have?

toggle

DAYER & VALLER PARTNERS LIMITED had 53 employees in 2021.

What is the latest filing for DAYER & VALLER PARTNERS LIMITED?

toggle

The latest filing was on 23/01/2024: Final Gazette dissolved via compulsory strike-off.