THAMES VALLEY SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

THAMES VALLEY SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02151101

Incorporation date

27/07/1987

Size

-

Contacts

Registered address

Registered address

Bridge House, London SE1 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1987)
dot icon29/03/2018
Final Gazette dissolved following liquidation
dot icon29/12/2017
Return of final meeting in a creditors' voluntary winding up
dot icon15/01/2017
Registered office address changed from 11 Manor Road Teddington Middlesex TW11 8BH to Bridge House London SE1 9QR on 2017-01-16
dot icon18/12/2016
Statement of affairs with form 4.19
dot icon18/12/2016
Appointment of a voluntary liquidator
dot icon18/12/2016
Resolutions
dot icon09/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon17/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon13/01/2016
Termination of appointment of Richard Haslett as a director on 2015-12-23
dot icon01/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon11/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon11/01/2015
Register(s) moved to registered office address 11 Manor Road Teddington Middlesex TW11 8BH
dot icon12/01/2014
Total exemption full accounts made up to 2013-09-30
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon15/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/01/2012
Register(s) moved to registered inspection location
dot icon03/01/2012
Register inspection address has been changed
dot icon03/01/2012
Director's details changed for Mrs Delyth Anne Haslett on 2011-12-29
dot icon20/11/2011
Total exemption full accounts made up to 2011-09-30
dot icon29/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon09/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for Mr Richard Haslett on 2009-12-31
dot icon04/01/2010
Director's details changed for Rachel Jane Haslett on 2009-12-31
dot icon04/01/2010
Director's details changed for Kate Victoria Cherry on 2009-12-31
dot icon04/01/2010
Director's details changed for Mrs Delyth Anne Haslett on 2009-12-31
dot icon15/10/2009
Total exemption full accounts made up to 2009-09-30
dot icon09/02/2009
Return made up to 31/12/08; full list of members
dot icon15/12/2008
Total exemption full accounts made up to 2008-09-30
dot icon11/05/2008
Total exemption full accounts made up to 2007-09-30
dot icon04/02/2008
Return made up to 31/12/07; full list of members
dot icon28/01/2007
Total exemption full accounts made up to 2006-09-30
dot icon28/01/2007
Return made up to 31/12/06; full list of members
dot icon06/03/2006
Return made up to 31/12/05; full list of members
dot icon26/02/2006
Registered office changed on 27/02/06 from: unit 15 metro ind centre st johns road isleworth middlesex TW76NJ
dot icon09/01/2006
Total exemption full accounts made up to 2005-09-30
dot icon22/02/2005
Total exemption full accounts made up to 2004-09-30
dot icon13/02/2005
Return made up to 31/12/04; full list of members
dot icon11/01/2004
Return made up to 31/12/03; full list of members
dot icon07/12/2003
Total exemption full accounts made up to 2003-09-30
dot icon31/05/2003
Ad 30/04/03--------- £ si 1000@1=1000 £ ic 6000/7000
dot icon03/03/2003
Return made up to 31/12/02; full list of members
dot icon29/01/2003
Total exemption full accounts made up to 2002-09-30
dot icon21/01/2002
Return made up to 31/12/01; full list of members
dot icon22/10/2001
Total exemption full accounts made up to 2001-09-30
dot icon22/08/2001
Total exemption full accounts made up to 2000-09-30
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon20/11/2000
Ad 13/11/00-13/11/00 £ si 500@1=500 £ ic 5500/6000
dot icon02/03/2000
Return made up to 31/12/99; full list of members
dot icon02/03/2000
Accounts made up to 1999-09-30
dot icon16/04/1999
Accounts made up to 1998-09-30
dot icon02/02/1999
Return made up to 31/12/98; full list of members
dot icon04/08/1998
Ad 31/07/98--------- £ si 500@1=500 £ ic 5000/5500
dot icon04/08/1998
New director appointed
dot icon04/08/1998
New director appointed
dot icon14/01/1998
Accounts made up to 1997-09-30
dot icon11/01/1998
Return made up to 31/12/97; full list of members
dot icon12/06/1997
Accounts made up to 1996-09-30
dot icon04/03/1997
Ad 10/02/97--------- £ si 4998@1=4998 £ ic 2/5000
dot icon13/02/1997
Resolutions
dot icon13/02/1997
Resolutions
dot icon13/02/1997
Resolutions
dot icon13/02/1997
£ nc 1000/50000 10/02/97
dot icon01/01/1997
Return made up to 31/12/96; no change of members
dot icon18/01/1996
Accounts made up to 1995-09-30
dot icon18/01/1996
Return made up to 31/12/95; full list of members
dot icon09/02/1995
Accounts for a small company made up to 1994-09-30
dot icon15/01/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon03/07/1994
Accounts made up to 1993-09-30
dot icon17/01/1994
Return made up to 31/12/93; full list of members
dot icon24/03/1993
Accounts for a small company made up to 1992-09-30
dot icon23/02/1993
Return made up to 31/12/92; no change of members
dot icon23/08/1992
Particulars of mortgage/charge
dot icon10/06/1992
Accounts made up to 1991-09-30
dot icon23/02/1992
Return made up to 31/12/91; no change of members
dot icon03/02/1991
Return made up to 31/12/90; full list of members
dot icon16/01/1991
Accounting reference date extended from 31/03 to 30/09
dot icon20/11/1990
Certificate of change of name
dot icon20/11/1990
Certificate of change of name
dot icon13/11/1990
New secretary appointed;new director appointed
dot icon13/11/1990
Secretary resigned;director resigned
dot icon17/05/1990
Resolutions
dot icon08/05/1990
Director's particulars changed
dot icon08/05/1990
Accounts for a dormant company made up to 1990-03-31
dot icon19/01/1990
Director resigned;new director appointed
dot icon15/01/1990
Compulsory strike-off action has been discontinued
dot icon15/01/1990
Resolutions
dot icon15/01/1990
Accounts for a dormant company made up to 1989-03-31
dot icon15/01/1990
Return made up to 31/12/89; full list of members
dot icon09/01/1990
Registered office changed on 10/01/90 from: worton hall worton road isleworth middlesex TW7 6EW
dot icon04/12/1989
First Gazette notice for compulsory strike-off
dot icon04/09/1987
Registered office changed on 05/09/87 from: 9 kingsway london WC2B 6YF
dot icon04/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haslett, Rachel Jane, Dr
Director
01/07/1998 - Present
2
Cherry, Kate Victoria
Director
01/07/1998 - 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 THAMES VALLEY SUPPLIES LIMITED

THAMES VALLEY SUPPLIES LIMITED is an(a) Dissolved company incorporated on 27/07/1987 with the registered office located at Bridge House, London SE1 9QR. 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 THAMES VALLEY SUPPLIES LIMITED?

toggle

THAMES VALLEY SUPPLIES LIMITED is currently Dissolved. It was registered on 27/07/1987 and dissolved on 29/03/2018.

Where is THAMES VALLEY SUPPLIES LIMITED located?

toggle

THAMES VALLEY SUPPLIES LIMITED is registered at Bridge House, London SE1 9QR.

What does THAMES VALLEY SUPPLIES LIMITED do?

toggle

THAMES VALLEY SUPPLIES LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for THAMES VALLEY SUPPLIES LIMITED?

toggle

The latest filing was on 29/03/2018: Final Gazette dissolved following liquidation.