SOAR VALLEY FILTERS LIMITED

Register to unlock more data on OkredoRegister

SOAR VALLEY FILTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04084454

Incorporation date

04/10/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Annexe The Manor House, 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2000)
dot icon06/07/2016
Final Gazette dissolved following liquidation
dot icon06/04/2016
Return of final meeting in a creditors' voluntary winding up
dot icon29/12/2015
Liquidators' statement of receipts and payments to 2015-11-19
dot icon18/06/2015
Liquidators' statement of receipts and payments to 2015-05-19
dot icon25/01/2015
Liquidators' statement of receipts and payments to 2014-11-19
dot icon02/06/2014
Liquidators' statement of receipts and payments to 2014-05-19
dot icon28/11/2013
Liquidators' statement of receipts and payments to 2013-11-19
dot icon24/06/2013
Insolvency filing
dot icon24/06/2013
Appointment of a voluntary liquidator
dot icon20/06/2013
Insolvency court order
dot icon20/06/2013
Notice of ceasing to act as a voluntary liquidator
dot icon04/06/2013
Liquidators' statement of receipts and payments to 2013-05-19
dot icon28/11/2012
Liquidators' statement of receipts and payments to 2012-11-19
dot icon12/06/2012
Liquidators' statement of receipts and payments to 2012-05-19
dot icon22/11/2011
Liquidators' statement of receipts and payments to 2011-11-19
dot icon25/05/2011
Liquidators' statement of receipts and payments to 2011-05-19
dot icon13/12/2010
Liquidators' statement of receipts and payments to 2010-11-19
dot icon01/06/2010
Liquidators' statement of receipts and payments to 2010-05-19
dot icon01/12/2009
Liquidators' statement of receipts and payments to 2009-11-19
dot icon25/11/2008
Statement of affairs with form 4.19
dot icon25/11/2008
Appointment of a voluntary liquidator
dot icon25/11/2008
Resolutions
dot icon25/11/2008
Registered office changed on 26/11/2008 from unit 33 100 ross walk leicester leicestershire LE4 5HH
dot icon02/10/2008
Application for striking-off
dot icon13/08/2008
Secretary appointed james ian rutherford
dot icon13/08/2008
Registered office changed on 14/08/2008 from highcross business park hadrian suite coventry road sharnford LE10 3PG
dot icon08/07/2008
Appointment terminate, director and secretary barry robert summers logged form
dot icon18/02/2008
Director resigned
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/01/2008
Return made up to 05/10/07; full list of members
dot icon28/08/2007
New director appointed
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/11/2006
Return made up to 05/10/06; full list of members
dot icon15/06/2006
Particulars of mortgage/charge
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/12/2005
Secretary resigned;director resigned
dot icon08/12/2005
New secretary appointed;new director appointed
dot icon28/07/2005
Particulars of mortgage/charge
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/09/2004
Return made up to 05/10/04; full list of members
dot icon19/02/2004
Return made up to 05/10/03; full list of members
dot icon12/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon14/10/2003
Return made up to 05/10/02; full list of members
dot icon01/10/2003
Secretary's particulars changed;director's particulars changed
dot icon14/05/2003
Particulars of mortgage/charge
dot icon19/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon13/05/2002
Particulars of mortgage/charge
dot icon29/04/2002
Declaration of satisfaction of mortgage/charge
dot icon03/02/2002
Ad 22/02/01--------- £ si 999@1
dot icon21/01/2002
Return made up to 05/10/01; full list of members
dot icon18/10/2001
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon05/04/2001
New director appointed
dot icon05/04/2001
New secretary appointed;new director appointed
dot icon05/04/2001
Secretary resigned
dot icon05/04/2001
Director resigned
dot icon05/04/2001
Registered office changed on 06/04/01 from: 12 york place leeds west yorkshire LS1 2DS
dot icon03/04/2001
Particulars of mortgage/charge
dot icon15/03/2001
Certificate of change of name
dot icon04/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
04/10/2000 - 22/03/2001
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
04/10/2000 - 22/03/2001
12820
Rutherford, James Ian
Director
22/03/2001 - Present
3
Grundy, Stephen
Director
31/03/2007 - 03/02/2008
1
Rutherford, James Ian
Secretary
31/07/2008 - Present
-

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 SOAR VALLEY FILTERS LIMITED

SOAR VALLEY FILTERS LIMITED is an(a) Dissolved company incorporated on 04/10/2000 with the registered office located at The Annexe The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS. There are currently 2 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 SOAR VALLEY FILTERS LIMITED?

toggle

SOAR VALLEY FILTERS LIMITED is currently Dissolved. It was registered on 04/10/2000 and dissolved on 06/07/2016.

Where is SOAR VALLEY FILTERS LIMITED located?

toggle

SOAR VALLEY FILTERS LIMITED is registered at The Annexe The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS.

What does SOAR VALLEY FILTERS LIMITED do?

toggle

SOAR VALLEY FILTERS LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for SOAR VALLEY FILTERS LIMITED?

toggle

The latest filing was on 06/07/2016: Final Gazette dissolved following liquidation.