DEE VALLEY SERVICES LIMITED

Register to unlock more data on OkredoRegister

DEE VALLEY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03022402

Incorporation date

15/02/1995

Size

Dormant

Contacts

Registered address

Registered address

Severn Trent Centre, St. Johns Street, Coventry CV1 2LZCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1995)
dot icon02/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon14/11/2023
Voluntary strike-off action has been suspended
dot icon17/10/2023
First Gazette notice for voluntary strike-off
dot icon05/10/2023
Application to strike the company off the register
dot icon08/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon11/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon09/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon01/04/2021
Appointment of Mr Adam Peter Stephens as a director on 2021-03-31
dot icon01/04/2021
Termination of appointment of John Anthony Jackson as a director on 2021-03-31
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon09/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon26/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon20/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon21/11/2018
Change of details for Wrexham Water Limited as a person with significant control on 2018-02-27
dot icon21/11/2018
Change of details for Wrexham Water Plc as a person with significant control on 2018-01-22
dot icon21/11/2018
Change of details for Dee Valley Plc as a person with significant control on 2018-02-01
dot icon21/11/2018
Notification of Wrexham Water Plc as a person with significant control on 2017-02-17
dot icon21/11/2018
Change of details for Dee Valley Plc as a person with significant control on 2017-02-17
dot icon27/02/2018
Register(s) moved to registered office address Severn Trent Centre St. Johns Street Coventry CV1 2LZ
dot icon27/02/2018
Registered office address changed from Packsaddle Wrexham Road Rhostyllen Wrexham Clwyd LL14 4EH to Severn Trent Centre St. Johns Street Coventry CV1 2LZ on 2018-02-27
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon20/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon14/12/2017
Termination of appointment of Mark James Dovey as a director on 2017-12-14
dot icon11/10/2017
Register(s) moved to registered inspection location 2 st. Johns Street Coventry CV1 2LZ
dot icon07/04/2017
Register inspection address has been changed to 2 st. Johns Street Coventry CV1 2LZ
dot icon06/04/2017
Appointment of Mrs Gemma Louise Eagle as a secretary on 2017-04-06
dot icon06/04/2017
Termination of appointment of Ian John Alexander Plenderleith as a director on 2017-04-06
dot icon06/04/2017
Termination of appointment of Kevin Starling as a director on 2017-04-06
dot icon06/04/2017
Termination of appointment of Tracy Elaine Bragg as a secretary on 2017-04-06
dot icon06/04/2017
Appointment of Mr. John Anthony Jackson as a director on 2017-04-06
dot icon06/04/2017
Appointment of Mr. Robert Craig Mcpheely as a director on 2017-04-06
dot icon06/04/2017
Appointment of Mr. Mark James Dovey as a director on 2017-04-06
dot icon17/02/2017
Secretary's details changed for Mrs Tract Elaine Bragg on 2017-02-16
dot icon16/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon10/01/2017
Appointment of Mrs Tract Elaine Bragg as a secretary on 2016-10-21
dot icon14/12/2016
Appointment of Mr Kevin Starling as a director on 2016-11-24
dot icon29/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon20/10/2016
Termination of appointment of Andrew Alan Bickerton as a director on 2016-04-25
dot icon20/10/2016
Termination of appointment of Andrew Alan Bickerton as a secretary on 2016-04-25
dot icon22/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon07/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon17/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon04/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/09/2014
Appointment of Mr Ian John Alexander Plenderleith as a director on 2014-08-26
dot icon04/09/2014
Termination of appointment of David Edward Strahan as a director on 2014-08-26
dot icon07/05/2014
Termination of appointment of David Strahan as a secretary
dot icon07/05/2014
Appointment of Mr Andrew Alan Bickerton as a director
dot icon07/05/2014
Appointment of Mr Andrew Alan Bickerton as a secretary
dot icon05/05/2014
Termination of appointment of Norman Holladay as a director
dot icon03/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon12/11/2013
Auditor's resignation
dot icon12/11/2013
Miscellaneous
dot icon16/09/2013
Full accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon04/01/2013
Appointment of Mr David Edward Strahan as a secretary
dot icon04/01/2013
Termination of appointment of David Guest as a director
dot icon04/01/2013
Termination of appointment of David Guest as a secretary
dot icon04/01/2013
Appointment of Mr David Edward Strahan as a director
dot icon14/09/2012
Full accounts made up to 2012-03-31
dot icon27/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon23/09/2011
Full accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon25/09/2010
Full accounts made up to 2010-03-31
dot icon05/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon18/12/2009
Termination of appointment of Brynley Bellis as a director
dot icon10/12/2009
Appointment of Norman Charles Holladay as a director
dot icon13/07/2009
Full accounts made up to 2009-03-31
dot icon16/02/2009
Return made up to 15/02/09; full list of members
dot icon28/10/2008
Full accounts made up to 2008-03-31
dot icon10/03/2008
Return made up to 15/02/08; full list of members
dot icon31/08/2007
Full accounts made up to 2007-03-31
dot icon03/03/2007
Return made up to 15/02/07; full list of members
dot icon09/11/2006
Auditor's resignation
dot icon11/08/2006
Full accounts made up to 2006-03-31
dot icon07/03/2006
Return made up to 15/02/06; full list of members
dot icon24/08/2005
Full accounts made up to 2005-03-31
dot icon10/03/2005
Return made up to 15/02/05; full list of members
dot icon02/09/2004
Full accounts made up to 2004-03-31
dot icon04/03/2004
Return made up to 15/02/04; full list of members
dot icon08/10/2003
Full accounts made up to 2003-03-31
dot icon26/02/2003
Return made up to 15/02/03; full list of members
dot icon13/11/2002
Director resigned
dot icon13/08/2002
Full accounts made up to 2002-03-31
dot icon10/07/2002
Director's particulars changed
dot icon30/05/2002
Certificate of change of name
dot icon12/03/2002
Return made up to 15/02/02; full list of members
dot icon12/03/2002
Director resigned
dot icon05/10/2001
Full accounts made up to 2001-03-31
dot icon28/02/2001
Return made up to 15/02/01; full list of members
dot icon25/08/2000
Full accounts made up to 2000-03-31
dot icon29/02/2000
Return made up to 15/02/00; full list of members
dot icon26/07/1999
Full accounts made up to 1999-03-31
dot icon22/02/1999
Return made up to 15/02/99; full list of members
dot icon10/08/1998
Full accounts made up to 1998-03-31
dot icon01/04/1998
Certificate of change of name
dot icon18/02/1998
Return made up to 15/02/98; full list of members
dot icon08/08/1997
Full accounts made up to 1997-03-31
dot icon07/05/1997
New director appointed
dot icon30/04/1997
New director appointed
dot icon14/03/1997
Return made up to 15/02/97; no change of members
dot icon15/08/1996
Full accounts made up to 1996-03-31
dot icon19/03/1996
Return made up to 15/02/96; full list of members
dot icon15/05/1995
Memorandum and Articles of Association
dot icon05/05/1995
Certificate of change of name
dot icon05/05/1995
Resolutions
dot icon02/05/1995
Accounting reference date notified as 31/03
dot icon03/04/1995
Secretary resigned;new secretary appointed
dot icon03/04/1995
New director appointed
dot icon03/04/1995
Director resigned;new director appointed
dot icon03/04/1995
Registered office changed on 03/04/95 from: 1 mitchell lane bristol BS1 6BU
dot icon15/02/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, John Anthony
Director
06/04/2017 - 31/03/2021
18
Stephens, Adam Peter
Director
31/03/2021 - Present
42
Starling, Kevin
Director
24/11/2016 - 06/04/2017
28

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 DEE VALLEY SERVICES LIMITED

DEE VALLEY SERVICES LIMITED is an(a) Dissolved company incorporated on 15/02/1995 with the registered office located at Severn Trent Centre, St. Johns Street, Coventry CV1 2LZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEE VALLEY SERVICES LIMITED?

toggle

DEE VALLEY SERVICES LIMITED is currently Dissolved. It was registered on 15/02/1995 and dissolved on 02/01/2024.

Where is DEE VALLEY SERVICES LIMITED located?

toggle

DEE VALLEY SERVICES LIMITED is registered at Severn Trent Centre, St. Johns Street, Coventry CV1 2LZ.

What does DEE VALLEY SERVICES LIMITED do?

toggle

DEE VALLEY SERVICES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DEE VALLEY SERVICES LIMITED?

toggle

The latest filing was on 02/01/2024: Final Gazette dissolved via voluntary strike-off.