Company NameValvil Limited
Company StatusDissolved
Company Number01520986
CategoryPrivate Limited Company
Incorporation Date8 October 1980(43 years, 7 months ago)
Dissolution Date10 December 2002 (21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher John Gary Mackerness
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1980(same day as company formation)
RoleManager
Correspondence Address56 Kingswood Crescent
Rayleigh
Essex
SS6 7BH
Director NameMrs Valerie Joan Mackerness
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1980(same day as company formation)
RoleSecretary
Correspondence Address56 Kingswood Crescent
Rayleigh
Essex
SS6 7BH
Secretary NameMrs Valerie Joan Mackerness
NationalityBritish
StatusClosed
Appointed08 October 1980(same day as company formation)
RoleCompany Director
Correspondence Address56 Kingswood Crescent
Rayleigh
Essex
SS6 7BH

Location

Registered AddressUnit 3
533,Rayleigh Road
Thundersley
Essex
SS7 3TN
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardCedar Hall
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£76,848
Gross Profit£62,031
Net Worth£11,304
Cash£61
Current Liabilities£23,367

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2002First Gazette notice for voluntary strike-off (1 page)
9 July 2002Application for striking-off (1 page)
21 January 2002Total exemption full accounts made up to 30 November 2000 (6 pages)
18 July 2001Return made up to 09/07/01; full list of members (6 pages)
11 May 2001Return made up to 09/07/99; full list of members (6 pages)
10 May 2001Return made up to 09/07/00; full list of members (6 pages)
1 February 2001Full accounts made up to 30 November 1997 (6 pages)
1 February 2001Full accounts made up to 30 November 1999 (6 pages)
1 February 2001Full accounts made up to 30 November 1998 (6 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
11 September 1998Return made up to 09/07/98; full list of members (6 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (1 page)
6 October 1997Full accounts made up to 30 November 1996 (10 pages)
2 September 1997Full accounts made up to 30 November 1995 (10 pages)
19 August 1997Return made up to 09/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 January 1997Return made up to 09/07/96; no change of members (4 pages)
30 November 1995Full accounts made up to 30 November 1994 (13 pages)
4 August 1995Return made up to 09/07/95; full list of members (6 pages)