Company NameValvil Services Limited
Company StatusDissolved
Company Number03002346
CategoryPrivate Limited Company
Incorporation Date16 December 1994(29 years, 4 months ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Christopher John Gary Mackerness
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address56 Kingswood Crescent
Rayleigh
Essex
SS6 7BH
Secretary NameMr Christopher John Gary Mackerness
NationalityBritish
StatusClosed
Appointed16 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address56 Kingswood Crescent
Rayleigh
Essex
SS6 7BH
Director NameAnton John Mackerness
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1996(1 year, 2 months after company formation)
Appointment Duration7 years (closed 18 February 2003)
RolePrint Room Manager
Correspondence Address171 Woodside Avenue
Benfleet
Essex
SS7 4NH
Director NameAlan George Durham Young
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(same day as company formation)
RoleConsultant
Correspondence Address24 Bardfield Way
Rayleigh
Essex
SS6 9HE
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed16 December 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed16 December 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

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

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
26 September 2002Application for striking-off (1 page)
16 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Return made up to 16/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
3 April 2001Full accounts made up to 31 January 2000 (9 pages)
8 January 2001Return made up to 16/12/00; full list of members (6 pages)
30 December 1999Return made up to 16/12/99; full list of members (6 pages)
22 January 1999Return made up to 16/12/98; full list of members (6 pages)
6 November 1998Full accounts made up to 31 January 1998 (8 pages)
20 January 1998Return made up to 16/12/97; no change of members (6 pages)
3 August 1997Full accounts made up to 31 January 1996 (8 pages)
3 August 1997Full accounts made up to 31 January 1997 (8 pages)
12 March 1997Return made up to 16/12/96; no change of members (4 pages)
27 March 1996New director appointed (2 pages)
1 March 1996Return made up to 16/12/95; full list of members
  • 363(287) ‐ Registered office changed on 01/03/96
(6 pages)
1 March 1996Ad 01/12/95--------- £ si 20@1 (2 pages)
11 October 1995Director resigned (2 pages)
11 April 1995Accounting reference date notified as 31/01 (1 page)