Company NameStour Valley Personnel Llp
Company StatusDissolved
Company NumberOC305937
CategoryLimited Liability Partnership
Incorporation Date4 November 2003(20 years, 5 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Directors

LLP Designated Member NameAmanda Jayne Simpson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Grove Cottages
Bures Road Nayland
Colchester
CO6 3AJ
LLP Designated Member NameMr Edward Clive Alfred Simpson
Date of BirthJuly 1964 (Born 59 years ago)
StatusClosed
Appointed04 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Grove Cottages
Bures Road Nayland
Colchester
CO6 3AJ

Location

Registered Address18 Westside Centre, London Road
Stanway
Colchester
Essex
CO3 8PH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardMarks Tey and Layer
Built Up AreaColchester

Financials

Year2014
Current Liabilities£49,695

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
21 November 2019Application to strike the limited liability partnership off the register (3 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
20 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
22 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 November 2016Confirmation statement made on 9 November 2016 with updates (4 pages)
23 November 2016Confirmation statement made on 9 November 2016 with updates (4 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Annual return made up to 9 November 2015 (3 pages)
27 January 2016Annual return made up to 9 November 2015 (3 pages)
8 September 2015Registered office address changed from Nags Corner Nayland Colchester Essex CO6 4LT to 18 Westside Centre, London Road Stanway Colchester Essex CO3 8PH on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Nags Corner Nayland Colchester Essex CO6 4LT to 18 Westside Centre, London Road Stanway Colchester Essex CO3 8PH on 8 September 2015 (1 page)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
26 November 2014Annual return made up to 9 November 2014 (3 pages)
26 November 2014Annual return made up to 9 November 2014 (3 pages)
26 November 2014Annual return made up to 9 November 2014 (3 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 February 2014Annual return made up to 9 November 2013 (3 pages)
17 February 2014Annual return made up to 9 November 2013 (3 pages)
17 February 2014Annual return made up to 9 November 2013 (3 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 January 2013Annual return made up to 9 November 2012 (3 pages)
18 January 2013Annual return made up to 9 November 2012 (3 pages)
18 January 2013Annual return made up to 9 November 2012 (3 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 January 2012Annual return made up to 9 November 2011 (3 pages)
13 January 2012Annual return made up to 9 November 2011 (3 pages)
13 January 2012Annual return made up to 9 November 2011 (3 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
24 November 2010Member's details changed for Edward Clive Alfred Simpson on 24 November 2010 (2 pages)
24 November 2010Member's details changed for Edward Clive Alfred Simpson on 24 November 2010 (2 pages)
24 November 2010Annual return made up to 9 November 2010 (3 pages)
24 November 2010Annual return made up to 9 November 2010 (3 pages)
24 November 2010Annual return made up to 9 November 2010 (3 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 January 2010Annual return made up to 9 November 2009 (8 pages)
21 January 2010Annual return made up to 9 November 2009 (8 pages)
21 January 2010Annual return made up to 9 November 2009 (8 pages)
8 October 2009Annual return made up to 9 November 2008 (4 pages)
8 October 2009Annual return made up to 9 November 2008 (4 pages)
8 October 2009Annual return made up to 9 November 2008 (4 pages)
2 September 2009Registered office changed on 02/09/2009 from nags corner nayland colchester essex CO6 4LT (1 page)
2 September 2009Registered office changed on 02/09/2009 from nags corner nayland colchester essex CO6 4LT (1 page)
18 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 January 2009Annual return made up to 14/01/08 (2 pages)
20 January 2009Annual return made up to 14/01/08 (2 pages)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 November 2007Annual return made up to 09/11/07 (2 pages)
16 November 2007Annual return made up to 09/11/07 (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 November 2006Annual return made up to 04/11/06 (2 pages)
9 November 2006Annual return made up to 04/11/06 (2 pages)
30 May 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
30 May 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
21 November 2005Annual return made up to 04/11/05 (2 pages)
21 November 2005Annual return made up to 04/11/05 (2 pages)
7 June 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
7 June 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
18 November 2004Annual return made up to 04/11/04 (2 pages)
18 November 2004Annual return made up to 04/11/04 (2 pages)
29 June 2004Accounting reference date shortened from 30/11/04 to 31/07/04 (1 page)
29 June 2004Accounting reference date shortened from 30/11/04 to 31/07/04 (1 page)
4 November 2003Incorporation (3 pages)
4 November 2003Incorporation (3 pages)