Company NameChelmer Valve Company Limited
Company StatusDissolved
Company Number03727040
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 1 month ago)
Dissolution Date21 March 2006 (18 years ago)
Previous NameGoimage Limited

Business Activity

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

Directors

Director NameCollette Marie Rosenbaum
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1999(2 weeks, 6 days after company formation)
Appointment Duration6 years, 12 months (closed 21 March 2006)
RoleSecretary
Correspondence Address171-177 New London Road
Chelmsford
Essex
CM2 0AE
Director NameHarold Matthew Rosenbaum
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1999(2 weeks, 6 days after company formation)
Appointment Duration6 years, 12 months (closed 21 March 2006)
RoleElectronics Engineer
Correspondence AddressChelmer House
171-177 New London Road
Chelmsford
Essex
CM2 0AE
Secretary NameCollette Marie Rosenbaum
NationalityBritish
StatusClosed
Appointed25 March 1999(2 weeks, 6 days after company formation)
Appointment Duration6 years, 12 months (closed 21 March 2006)
RoleSecretary
Correspondence Address171-177 New London Road
Chelmsford
Essex
CM2 0AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£342,044
Cash£178,940
Current Liabilities£184,170

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
27 October 2005Application for striking-off (1 page)
6 May 2005Location of register of members (1 page)
19 April 2005Registered office changed on 19/04/05 from: the stables baddow park great baddow chelmsford essex CM2 7SY (1 page)
5 April 2005Return made up to 05/03/05; full list of members (5 pages)
9 June 2004Secretary's particulars changed;director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
19 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 May 2004Return made up to 05/03/04; full list of members (5 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
1 September 2003Registered office changed on 01/09/03 from: aquila house waterloo lane chelmsford essex CM1 1BN (1 page)
19 March 2003Return made up to 05/03/03; full list of members (5 pages)
15 March 2002Return made up to 05/03/02; no change of members (4 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
14 August 2001Full accounts made up to 31 March 2000 (11 pages)
20 April 2001Return made up to 05/03/01; no change of members (4 pages)
20 April 2000Return made up to 05/03/00; full list of members (5 pages)
19 April 1999Registered office changed on 19/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 April 1999Secretary resigned (1 page)
15 April 1999New secretary appointed;new director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
13 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 April 1999Nc inc already adjusted 25/03/99 (1 page)
13 April 1999Memorandum and Articles of Association (9 pages)
7 April 1999Company name changed goimage LIMITED\certificate issued on 08/04/99 (2 pages)