VALUE HOUSE LIMITED

Register to unlock more data on OkredoRegister

VALUE HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03588023

Incorporation date

24/06/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Gateway House Highpoint Business Village, Henwood, Ashford, Kent TN24 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1998)
dot icon05/12/2013
Final Gazette dissolved following liquidation
dot icon05/09/2013
Return of final meeting in a creditors' voluntary winding up
dot icon24/09/2012
Liquidators' statement of receipts and payments to 2012-07-19
dot icon26/01/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/09/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/07/2011
Statement of affairs with form 4.19
dot icon25/07/2011
Appointment of a voluntary liquidator
dot icon25/07/2011
Resolutions
dot icon10/07/2011
Registered office address changed from Hornbrook Whelford Fairford Gloucestershire GL7 4DZ on 2011-07-11
dot icon07/09/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon07/09/2010
Register inspection address has been changed
dot icon07/09/2010
Director's details changed for Christopher Stephen Hicks on 2010-06-25
dot icon07/09/2010
Director's details changed for Terry Hicks on 2010-06-25
dot icon07/09/2010
Director's details changed for Anthony John Hicks on 2010-06-25
dot icon07/09/2010
Director's details changed for Mrs Geraldine Hicks on 2010-06-25
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon10/09/2009
Return made up to 25/06/09; full list of members
dot icon10/09/2009
Appointment Terminated Director kate hicks
dot icon31/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon25/08/2008
Return made up to 25/06/08; full list of members
dot icon28/05/2008
Secretary appointed mrs geraldine hicks
dot icon27/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon27/05/2008
Appointment Terminated Secretary roy smart
dot icon29/08/2007
Return made up to 25/06/07; full list of members
dot icon27/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon04/09/2006
Return made up to 25/06/06; full list of members
dot icon13/08/2006
New director appointed
dot icon05/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon05/04/2006
New director appointed
dot icon18/08/2005
Return made up to 25/06/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon19/07/2004
Return made up to 25/06/04; full list of members
dot icon19/07/2004
Director's particulars changed
dot icon19/07/2004
Registered office changed on 20/07/04
dot icon02/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon21/08/2003
Total exemption small company accounts made up to 2002-07-31
dot icon07/08/2003
Return made up to 25/06/03; full list of members
dot icon20/08/2002
Return made up to 25/06/02; full list of members
dot icon05/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon01/07/2001
Return made up to 25/06/01; full list of members
dot icon31/05/2001
Accounts for a small company made up to 2000-07-31
dot icon08/08/2000
Return made up to 25/06/00; full list of members
dot icon08/08/2000
Registered office changed on 09/08/00
dot icon15/03/2000
Return made up to 25/06/99; full list of members
dot icon23/02/2000
Director resigned
dot icon23/02/2000
Accounts made up to 1999-07-31
dot icon23/02/2000
Accounting reference date extended from 30/06/99 to 31/07/99
dot icon06/01/2000
Resolutions
dot icon29/11/1999
Certificate of change of name
dot icon29/11/1999
New director appointed
dot icon29/11/1999
New director appointed
dot icon29/11/1999
New director appointed
dot icon28/10/1999
Registered office changed on 29/10/99 from: beaumont house greatfield swindon wiltshire SN4 8EQ
dot icon28/10/1999
New director appointed
dot icon28/10/1999
Registered office changed on 29/10/99 from: 49 victoria road old town swindon wiltshire
dot icon07/09/1999
Resolutions
dot icon07/09/1999
Secretary resigned
dot icon14/07/1998
New secretary appointed
dot icon13/07/1998
Secretary resigned
dot icon24/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2009
dot iconLast change occurred
30/07/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2009
dot iconNext account date
30/07/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
24/06/1998 - 24/06/1998
7613
Smart, Roy Peter
Director
15/08/1999 - 16/02/2000
11
Smart, Roy Peter
Secretary
29/06/1998 - 31/08/2007
4
Hicks, Geraldine
Secretary
31/08/2007 - Present
-
Hicks, Anthony John
Director
10/11/1999 - 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 VALUE HOUSE LIMITED

VALUE HOUSE LIMITED is an(a) Dissolved company incorporated on 24/06/1998 with the registered office located at Gateway House Highpoint Business Village, Henwood, Ashford, Kent TN24 8DH. There are currently 5 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 VALUE HOUSE LIMITED?

toggle

VALUE HOUSE LIMITED is currently Dissolved. It was registered on 24/06/1998 and dissolved on 05/12/2013.

Where is VALUE HOUSE LIMITED located?

toggle

VALUE HOUSE LIMITED is registered at Gateway House Highpoint Business Village, Henwood, Ashford, Kent TN24 8DH.

What does VALUE HOUSE LIMITED do?

toggle

VALUE HOUSE LIMITED operates in the Other retail sale in specialised stores (52.48 - SIC 2003) sector.

What is the latest filing for VALUE HOUSE LIMITED?

toggle

The latest filing was on 05/12/2013: Final Gazette dissolved following liquidation.