THE VALLEY SUPPLY COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE VALLEY SUPPLY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02647137

Incorporation date

18/09/1991

Size

Small

Contacts

Registered address

Registered address

C/O Begbies Traynor, Elliot House, 151 Deansgate, Manchester M3 3BPCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1991)
dot icon13/02/2012
Final Gazette dissolved via compulsory strike-off
dot icon31/10/2011
First Gazette notice for compulsory strike-off
dot icon30/09/2010
Restoration by order of the court
dot icon22/12/2003
Dissolved
dot icon22/09/2003
Return of final meeting in a creditors' voluntary winding up
dot icon31/07/2003
Liquidators' statement of receipts and payments
dot icon09/09/2002
Administrator's abstract of receipts and payments
dot icon04/08/2002
Notice of discharge of Administration Order
dot icon01/08/2002
Administrator's abstract of receipts and payments
dot icon25/07/2002
Statement of affairs
dot icon25/07/2002
Resolutions
dot icon25/07/2002
Appointment of a voluntary liquidator
dot icon03/02/2002
Administrator's abstract of receipts and payments
dot icon31/07/2001
Administrator's abstract of receipts and payments
dot icon26/04/2001
Notice of result of meeting of creditors
dot icon26/04/2001
Statement of administrator's proposal
dot icon01/02/2001
Registered office changed on 02/02/01 from: farholme mill farholme lane stacksteads bacup,lancashire OL13 0EZ
dot icon29/01/2001
Administration Order
dot icon29/01/2001
Notice of Administration Order
dot icon03/12/2000
Director resigned
dot icon03/12/2000
Secretary resigned;director resigned
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon09/10/2000
Return made up to 08/09/00; full list of members
dot icon09/10/2000
Secretary resigned
dot icon09/10/2000
New secretary appointed;new director appointed
dot icon07/02/2000
Secretary resigned;director resigned
dot icon15/09/1999
Return made up to 08/09/99; no change of members
dot icon01/09/1999
New director appointed
dot icon01/09/1999
New secretary appointed
dot icon01/09/1999
Secretary resigned
dot icon01/09/1999
Director resigned
dot icon16/08/1999
Accounts for a small company made up to 1998-12-31
dot icon19/04/1999
Particulars of mortgage/charge
dot icon09/12/1998
Accounts for a small company made up to 1997-12-31
dot icon29/09/1998
Return made up to 08/09/98; no change of members
dot icon29/09/1998
Secretary's particulars changed;director's particulars changed
dot icon08/10/1997
Accounts for a small company made up to 1996-12-31
dot icon08/10/1997
Return made up to 08/09/97; full list of members
dot icon05/03/1997
Director resigned
dot icon14/11/1996
New director appointed
dot icon01/10/1996
Return made up to 08/09/96; no change of members
dot icon12/04/1996
Accounts for a medium company made up to 1995-12-31
dot icon11/03/1996
Director resigned
dot icon13/09/1995
Return made up to 08/09/95; no change of members
dot icon30/05/1995
Accounts for a medium company made up to 1994-12-31
dot icon07/01/1995
New director appointed
dot icon07/01/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon28/09/1994
New director appointed
dot icon12/09/1994
Return made up to 08/09/94; full list of members
dot icon21/04/1994
Accounts for a medium company made up to 1993-12-29
dot icon26/01/1994
Particulars of contract relating to shares
dot icon26/01/1994
Ad 31/12/93--------- £ si 149000@1=149000 £ ic 1000/150000
dot icon26/01/1994
Resolutions
dot icon26/01/1994
Nc inc already adjusted 31/12/93
dot icon21/09/1993
Return made up to 08/09/93; no change of members
dot icon21/09/1993
Secretary's particulars changed;director's particulars changed
dot icon30/03/1993
Full accounts made up to 1992-12-31
dot icon30/03/1993
Resolutions
dot icon30/03/1993
Resolutions
dot icon30/03/1993
Resolutions
dot icon11/03/1993
Accounting reference date extended from 31/12 to 29/12
dot icon29/10/1992
Particulars of mortgage/charge
dot icon21/09/1992
Return made up to 08/09/92; full list of members
dot icon21/09/1992
Secretary resigned;director resigned
dot icon22/07/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon26/04/1992
Director resigned
dot icon26/04/1992
Secretary resigned;director resigned
dot icon26/04/1992
New secretary appointed
dot icon03/03/1992
Secretary resigned
dot icon26/02/1992
New director appointed
dot icon26/02/1992
New secretary appointed;new director appointed
dot icon23/02/1992
Resolutions
dot icon23/02/1992
Resolutions
dot icon16/02/1992
Resolutions
dot icon16/02/1992
Resolutions
dot icon16/02/1992
Registered office changed on 17/02/92 from: 26 stepney drive scarborough north yorkshire YO12 5DH
dot icon16/02/1992
Registered office changed on 17/02/92 from: farholme mill farholme lane stacksteads bacup
dot icon16/02/1992
New secretary appointed
dot icon16/02/1992
Director resigned;new director appointed
dot icon16/02/1992
Director resigned
dot icon16/02/1992
Director resigned
dot icon16/02/1992
Director resigned
dot icon16/02/1992
Director resigned
dot icon16/02/1992
Director resigned
dot icon16/02/1992
Secretary resigned;director resigned;new director appointed
dot icon16/02/1992
Director resigned
dot icon16/02/1992
Declaration of assistance for shares acquisition
dot icon05/02/1992
Particulars of mortgage/charge
dot icon04/02/1992
Certificate of change of name
dot icon12/12/1991
Resolutions
dot icon08/12/1991
Registered office changed on 09/12/91 from: dennis house marsden st manchester M2 1JD
dot icon08/12/1991
New secretary appointed;new director appointed
dot icon08/12/1991
New director appointed
dot icon08/12/1991
New director appointed
dot icon08/12/1991
New director appointed
dot icon08/12/1991
New director appointed
dot icon08/12/1991
Director resigned;new director appointed
dot icon08/12/1991
Director resigned;new director appointed
dot icon08/12/1991
New director appointed
dot icon08/12/1991
Secretary resigned;new director appointed
dot icon08/12/1991
Accounting reference date notified as 31/03
dot icon25/11/1991
Certificate of change of name
dot icon28/10/1991
Resolutions
dot icon03/10/1991
Memorandum and Articles of Association
dot icon03/10/1991
Resolutions
dot icon03/10/1991
Resolutions
dot icon18/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/1999
dot iconLast change occurred
30/12/1999

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/1999
dot iconNext account date
30/12/2000
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Roderick Hughes
Director
26/11/1991 - 02/02/1992
18
Maw, Margaret Mary
Director
02/02/1992 - 28/03/1999
1
A B & C Secretarial Limited
Nominee Secretary
18/09/1991 - 26/11/1991
666
A B & C Secretarial Limited
Nominee Director
18/09/1991 - 26/11/1991
666
Evans, Grenville Alun
Director
26/11/1991 - 02/02/1992
12

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 THE VALLEY SUPPLY COMPANY LIMITED

THE VALLEY SUPPLY COMPANY LIMITED is an(a) Dissolved company incorporated on 18/09/1991 with the registered office located at C/O Begbies Traynor, Elliot House, 151 Deansgate, Manchester M3 3BP. 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 THE VALLEY SUPPLY COMPANY LIMITED?

toggle

THE VALLEY SUPPLY COMPANY LIMITED is currently Dissolved. It was registered on 18/09/1991 and dissolved on 13/02/2012.

Where is THE VALLEY SUPPLY COMPANY LIMITED located?

toggle

THE VALLEY SUPPLY COMPANY LIMITED is registered at C/O Begbies Traynor, Elliot House, 151 Deansgate, Manchester M3 3BP.

What does THE VALLEY SUPPLY COMPANY LIMITED do?

toggle

THE VALLEY SUPPLY COMPANY LIMITED operates in the Manufacture of corrugated paper and paperboard and of containers of paper and paperboard (21.21 - SIC 2003) sector.

What is the latest filing for THE VALLEY SUPPLY COMPANY LIMITED?

toggle

The latest filing was on 13/02/2012: Final Gazette dissolved via compulsory strike-off.