Company NameDarenth Valley Products Limited
Company StatusDissolved
Company Number06579957
CategoryPrivate Limited Company
Incorporation Date29 April 2008(15 years, 11 months ago)
Dissolution Date9 December 2014 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Directors

Director NameMr Alex Webb
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed29 April 2008(same day as company formation)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameMr Michael John Baker
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX

Location

Registered AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Shareholders

1 at £1Alex Webb
50.00%
Ordinary
1 at £1Michael Baker
50.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 2
(3 pages)
26 June 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 2
(3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 October 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
22 October 2012Termination of appointment of Michael John Baker as a director on 24 April 2012 (1 page)
22 October 2012Termination of appointment of Michael John Baker as a director on 24 April 2012 (1 page)
22 October 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
28 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Previous accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
31 January 2012Previous accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
11 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 July 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Michael Baker on 1 October 2009 (2 pages)
14 July 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Michael Baker on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Michael Baker on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Alex Webb on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Alex Webb on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Alex Webb on 1 October 2009 (2 pages)
14 July 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 April 2009Return made up to 29/04/09; full list of members (4 pages)
29 April 2009Return made up to 29/04/09; full list of members (4 pages)
29 April 2008Incorporation (16 pages)
29 April 2008Incorporation (16 pages)