Company NameTakevalley Limited
Company StatusDissolved
Company Number05877609
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Raymond Peter Wells
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
Wenden Road, Arkesden
Saffron Walden
Essex
CB11 4HD
Director NameRobert Paul Weston
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House
High Street, Elsenham
Bishops Stortford
Hertfordshire
CM22 6DD
Secretary NameRobert Paul Weston
NationalityBritish
StatusClosed
Appointed17 July 2006(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House
High Street, Elsenham
Bishops Stortford
Hertfordshire
CM22 6DD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressThe Weston Group Business Centre
Parsonage Road
Takeley
Essex
CM22 6PU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
1 March 2010Application to strike the company off the register (3 pages)
1 March 2010Application to strike the company off the register (3 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
15 September 2009Return made up to 17/07/09; full list of members (4 pages)
15 September 2009Return made up to 17/07/09; full list of members (4 pages)
6 August 2009Return made up to 17/07/08; full list of members (4 pages)
6 August 2009Return made up to 17/07/08; full list of members (4 pages)
29 September 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
29 September 2008Accounts made up to 31 March 2008 (6 pages)
1 August 2008Return made up to 05/07/08; full list of members (4 pages)
1 August 2008Return made up to 05/07/08; full list of members (4 pages)
11 September 2007Return made up to 05/07/07; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2007Return made up to 05/07/07; full list of members; amend (7 pages)
23 July 2007Return made up to 05/07/07; full list of members (3 pages)
23 July 2007Return made up to 05/07/07; full list of members (3 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 May 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
11 May 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
11 May 2007Ad 17/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2007Ad 17/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
6 September 2006Registered office changed on 06/09/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
6 September 2006New secretary appointed;new director appointed (1 page)
6 September 2006Registered office changed on 06/09/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
6 September 2006Secretary resigned (1 page)
6 September 2006New director appointed (1 page)
6 September 2006Secretary resigned (1 page)
6 September 2006New secretary appointed;new director appointed (1 page)
6 September 2006New director appointed (1 page)
17 July 2006Incorporation (30 pages)
17 July 2006Incorporation (30 pages)