VALLEY BINDERS LIMITED

Register to unlock more data on OkredoRegister

VALLEY BINDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03004723

Incorporation date

21/12/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

Astute House, Wilmslow Road, Wilmslow, Cheshire SK9 3HPCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1994)
dot icon15/06/2015
Final Gazette dissolved following liquidation
dot icon15/03/2015
Return of final meeting in a creditors' voluntary winding up
dot icon18/02/2014
All of the property or undertaking has been released from charge 2
dot icon28/01/2014
Liquidators' statement of receipts and payments to 2013-11-25
dot icon02/12/2012
Statement of affairs with form 4.19
dot icon02/12/2012
Appointment of a voluntary liquidator
dot icon02/12/2012
Resolutions
dot icon21/11/2012
Registered office address changed from Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 2012-11-22
dot icon24/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon02/08/2011
Notice of completion of voluntary arrangement
dot icon14/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/06/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-03-21
dot icon09/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon15/11/2010
Registered office address changed from 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 2010-11-16
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon21/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/04/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon04/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon04/01/2010
Director's details changed for Roger Terence Dobson on 2009-12-01
dot icon04/01/2010
Director's details changed for William Osbaldiston on 2009-12-01
dot icon11/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/01/2009
Return made up to 22/12/08; full list of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/01/2008
Return made up to 22/12/07; full list of members
dot icon24/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/04/2007
Director resigned
dot icon24/01/2007
Return made up to 22/12/06; full list of members
dot icon25/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/01/2006
Return made up to 22/12/05; full list of members
dot icon09/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon11/01/2005
Return made up to 22/12/04; full list of members
dot icon18/04/2004
Registered office changed on 19/04/04 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG
dot icon30/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon05/01/2004
Return made up to 22/12/03; full list of members
dot icon26/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon07/01/2003
Return made up to 22/12/02; full list of members
dot icon27/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon27/12/2001
Return made up to 22/12/01; full list of members
dot icon18/12/2001
Registered office changed on 19/12/01 from: 5 church hill cottages high st staplehurst tonbridge kent TN12 0AX
dot icon14/03/2001
Accounts for a small company made up to 2000-09-30
dot icon20/02/2001
Return made up to 22/12/00; full list of members
dot icon15/03/2000
Return made up to 22/12/99; full list of members
dot icon15/03/2000
Accounts for a small company made up to 1999-09-30
dot icon17/08/1999
Accounts for a small company made up to 1998-09-30
dot icon25/01/1999
Return made up to 22/12/98; no change of members
dot icon16/09/1998
Return made up to 22/12/97; full list of members
dot icon16/09/1998
Accounts for a small company made up to 1997-09-30
dot icon06/10/1997
Registered office changed on 07/10/97 from: 39 park lane poynton stockport cheshire SK12 1RD
dot icon04/03/1997
Return made up to 22/12/96; no change of members
dot icon03/03/1997
Accounts for a small company made up to 1996-09-30
dot icon11/07/1996
Accounts for a small company made up to 1995-09-30
dot icon28/05/1996
Return made up to 22/12/95; full list of members
dot icon26/10/1995
Accounting reference date shortened from 31/12 to 30/09
dot icon23/08/1995
Particulars of mortgage/charge
dot icon13/01/1995
Secretary resigned;new secretary appointed
dot icon13/01/1995
Director resigned;new director appointed
dot icon13/01/1995
New director appointed
dot icon13/01/1995
Ad 22/12/94--------- £ si 2998@1=2998 £ ic 2/3000
dot icon09/01/1995
Accounting reference date notified as 31/12
dot icon21/12/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osbaldiston, William
Director
21/12/1994 - Present
1
DAVENPORT CREDIT LIMITED
Nominee Director
21/12/1994 - 21/12/1994
403
Vibrans, Philip Charles
Nominee Secretary
21/12/1994 - 21/12/1994
258
Davies, Bernard
Director
21/12/1994 - 22/03/2007
-
Osbaldiston, William
Secretary
21/12/1994 - 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 VALLEY BINDERS LIMITED

VALLEY BINDERS LIMITED is an(a) Dissolved company incorporated on 21/12/1994 with the registered office located at Astute House, Wilmslow Road, Wilmslow, Cheshire SK9 3HP. 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 VALLEY BINDERS LIMITED?

toggle

VALLEY BINDERS LIMITED is currently Dissolved. It was registered on 21/12/1994 and dissolved on 15/06/2015.

Where is VALLEY BINDERS LIMITED located?

toggle

VALLEY BINDERS LIMITED is registered at Astute House, Wilmslow Road, Wilmslow, Cheshire SK9 3HP.

What does VALLEY BINDERS LIMITED do?

toggle

VALLEY BINDERS LIMITED operates in the Binding and related services (18.14 - SIC 2007) sector.

What is the latest filing for VALLEY BINDERS LIMITED?

toggle

The latest filing was on 15/06/2015: Final Gazette dissolved following liquidation.