THAMES VALLEY SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

THAMES VALLEY SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01708545

Incorporation date

21/03/1983

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

3 Coldbath Square, London EC1R 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1983)
dot icon19/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon05/12/2011
First Gazette notice for voluntary strike-off
dot icon22/11/2011
Application to strike the company off the register
dot icon11/09/2011
Statement of capital on 2011-09-12
dot icon11/09/2011
Statement by Directors
dot icon11/09/2011
Solvency Statement dated 24/08/11
dot icon11/09/2011
Resolutions
dot icon19/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon04/09/2009
Return made up to 18/05/09; no change of members
dot icon04/09/2009
Location of register of members
dot icon05/02/2009
Auditor's resignation
dot icon28/01/2009
Director appointed mr warren michael peel
dot icon27/01/2009
Director appointed mr alexander page
dot icon27/01/2009
Secretary appointed mr alexander page
dot icon27/01/2009
Appointment Terminated Secretary patrick gleeson
dot icon27/01/2009
Appointment Terminated Director garrett doyle
dot icon27/01/2009
Appointment Terminated Director patrick gleeson
dot icon27/01/2009
Registered office changed on 28/01/2009 from 137-143 high street sutton surrey SM1 1JH
dot icon26/01/2009
Accounts made up to 2008-06-30
dot icon06/01/2009
Accounting reference date extended from 30/06/2009 to 31/12/2009
dot icon06/01/2009
Secretary appointed mr patrick henry gleeson
dot icon06/01/2009
Appointment Terminated Secretary keith weaver
dot icon18/12/2008
Application for reregistration from PLC to private
dot icon18/12/2008
Certificate of re-registration from Public Limited Company to Private
dot icon18/12/2008
Re-registration of Memorandum and Articles
dot icon18/12/2008
Resolutions
dot icon19/05/2008
Return made up to 18/05/08; full list of members
dot icon03/02/2008
Full accounts made up to 2007-06-30
dot icon01/07/2007
Return made up to 18/05/07; full list of members
dot icon06/02/2007
Full accounts made up to 2006-06-30
dot icon22/10/2006
Director's particulars changed
dot icon17/05/2006
Return made up to 18/05/06; full list of members
dot icon19/10/2005
Full accounts made up to 2005-06-30
dot icon02/08/2005
New secretary appointed
dot icon02/08/2005
Secretary resigned
dot icon18/05/2005
Return made up to 18/05/05; full list of members
dot icon18/05/2005
Location of register of members address changed
dot icon19/10/2004
Full accounts made up to 2004-06-30
dot icon13/06/2004
Return made up to 18/05/04; full list of members
dot icon13/06/2004
Director's particulars changed
dot icon13/06/2004
Location of register of members address changed
dot icon02/02/2004
Full accounts made up to 2003-06-30
dot icon13/07/2003
Secretary resigned
dot icon09/07/2003
New secretary appointed
dot icon20/05/2003
Return made up to 18/05/03; full list of members
dot icon20/05/2003
Location of register of members address changed
dot icon13/04/2003
Director resigned
dot icon10/04/2003
Director resigned
dot icon10/04/2003
New director appointed
dot icon10/04/2003
New director appointed
dot icon03/02/2003
Accounts made up to 2002-06-30
dot icon22/10/2002
New secretary appointed;new director appointed
dot icon13/10/2002
Secretary resigned
dot icon13/10/2002
Secretary resigned
dot icon13/10/2002
Director resigned
dot icon13/10/2002
New secretary appointed
dot icon03/10/2002
Director resigned
dot icon03/10/2002
Director resigned
dot icon03/10/2002
New director appointed
dot icon03/10/2002
New director appointed
dot icon31/05/2002
Return made up to 18/05/02; full list of members
dot icon02/11/2001
Full accounts made up to 2001-06-30
dot icon24/06/2001
Return made up to 18/05/01; full list of members
dot icon24/06/2001
Location of register of members address changed
dot icon22/05/2001
Director resigned
dot icon30/04/2001
Full accounts made up to 2000-09-30
dot icon26/11/2000
Accounting reference date shortened from 30/09/01 to 30/06/01
dot icon26/11/2000
New director appointed
dot icon26/11/2000
New director appointed
dot icon26/11/2000
Director resigned
dot icon30/05/2000
Return made up to 18/05/00; full list of members
dot icon22/05/2000
Declaration of satisfaction of mortgage/charge
dot icon06/01/2000
Full accounts made up to 1999-09-30
dot icon21/06/1999
Return made up to 18/05/99; full list of members
dot icon21/06/1999
Location of register of members address changed
dot icon23/02/1999
Full accounts made up to 1998-09-30
dot icon04/10/1998
Registered office changed on 05/10/98 from: 137-143 high street sutton surrey SM1 1JH
dot icon10/06/1998
Return made up to 18/05/98; change of members
dot icon08/06/1998
Declaration of satisfaction of mortgage/charge
dot icon19/05/1998
Director resigned
dot icon22/04/1998
Particulars of mortgage/charge
dot icon15/04/1998
Full accounts made up to 1997-09-30
dot icon06/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Director resigned
dot icon02/04/1998
Secretary resigned;director resigned
dot icon02/04/1998
New director appointed
dot icon02/04/1998
New secretary appointed;new director appointed
dot icon02/04/1998
Registered office changed on 03/04/98 from: 7/8 eghams court boston drive bourne end bucks. SL8 5YS
dot icon11/12/1997
Director resigned
dot icon14/07/1997
Return made up to 18/05/97; no change of members
dot icon14/07/1997
Director resigned
dot icon09/02/1997
Full accounts made up to 1996-09-30
dot icon28/07/1996
Accounting reference date extended from 31/08/96 to 30/09/96
dot icon06/06/1996
Return made up to 18/05/96; full list of members
dot icon19/02/1996
New director appointed
dot icon19/02/1996
New director appointed
dot icon17/12/1995
Full accounts made up to 1995-08-31
dot icon08/08/1995
Particulars of mortgage/charge
dot icon10/07/1995
Return made up to 18/05/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Full accounts made up to 1994-08-31
dot icon04/07/1994
Return made up to 18/05/94; no change of members
dot icon26/02/1994
Director resigned
dot icon05/02/1994
Full accounts made up to 1993-08-31
dot icon21/06/1993
Return made up to 18/05/93; full list of members
dot icon21/06/1993
Director's particulars changed
dot icon05/04/1993
Certificate of re-registration from Private to Public Limited Company
dot icon05/04/1993
Re-registration of Memorandum and Articles
dot icon05/04/1993
Balance Sheet
dot icon05/04/1993
Auditor's statement
dot icon05/04/1993
Declaration on reregistration from private to PLC
dot icon05/04/1993
Application for reregistration from private to PLC
dot icon05/04/1993
Resolutions
dot icon05/04/1993
Resolutions
dot icon12/01/1993
Full accounts made up to 1992-08-31
dot icon30/05/1992
Return made up to 18/05/92; full list of members
dot icon26/02/1992
Full accounts made up to 1991-08-31
dot icon18/08/1991
Particulars of mortgage/charge
dot icon27/05/1991
Accounts for a small company made up to 1990-08-31
dot icon27/05/1991
Return made up to 25/03/91; no change of members
dot icon20/11/1990
Director's particulars changed
dot icon09/07/1990
Accounts for a small company made up to 1989-08-31
dot icon09/07/1990
Return made up to 18/05/90; full list of members
dot icon09/07/1990
Registered office changed on 10/07/90 from: 6 eghams court boston drive bourn end bucks SL8 5YS
dot icon01/10/1989
Resolutions
dot icon01/10/1989
Wd 27/09/89 ad 15/08/89--------- £ si 25000@1=25000 £ ic 50000/75000
dot icon01/10/1989
£ nc 50000/1000000
dot icon01/08/1989
Particulars of mortgage/charge
dot icon25/04/1989
Wd 14/04/89 ad 31/08/88--------- £ si 49998@1=49998 £ ic 2/50000
dot icon18/04/1989
Accounts for a small company made up to 1988-08-31
dot icon18/04/1989
Return made up to 13/04/89; full list of members
dot icon18/04/1989
New director appointed
dot icon18/04/1989
Registered office changed on 19/04/89 from: wessex house marlow road bourne end bucks SL8 5SP
dot icon19/01/1989
Particulars of mortgage/charge
dot icon18/05/1988
Accounts for a small company made up to 1987-08-31
dot icon18/05/1988
Return made up to 31/12/87; full list of members
dot icon06/12/1987
Resolutions
dot icon06/12/1987
£ nc 100/50000
dot icon21/12/1986
Full accounts made up to 1986-08-31
dot icon21/12/1986
Return made up to 18/12/86; full list of members
dot icon21/03/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Page, Alexander Roland Henry
Director
24/12/2008 - Present
12
Gleeson, Patrick Henry
Secretary
30/11/2008 - 24/12/2008
5
Gleeson, Patrick Henry
Director
28/03/2003 - 24/12/2008
4
Johnston, Alistair Howard Mckenzie
Director
02/01/1996 - 30/04/1998
-
Weaver, Keith
Secretary
16/03/1998 - 13/08/2002
39

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 SYSTEMS LIMITED

THAMES VALLEY SYSTEMS LIMITED is an(a) Dissolved company incorporated on 21/03/1983 with the registered office located at 3 Coldbath Square, London EC1R 5HL. 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 THAMES VALLEY SYSTEMS LIMITED?

toggle

THAMES VALLEY SYSTEMS LIMITED is currently Dissolved. It was registered on 21/03/1983 and dissolved on 19/03/2012.

Where is THAMES VALLEY SYSTEMS LIMITED located?

toggle

THAMES VALLEY SYSTEMS LIMITED is registered at 3 Coldbath Square, London EC1R 5HL.

What is the latest filing for THAMES VALLEY SYSTEMS LIMITED?

toggle

The latest filing was on 19/03/2012: Final Gazette dissolved via voluntary strike-off.