Company NameEarlvalley Limited
Company StatusDissolved
Company Number03146725
CategoryPrivate Limited Company
Incorporation Date16 January 1996(28 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameTracy Margaret Hall
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(3 weeks, 3 days after company formation)
Appointment Duration3 weeks, 5 days (resigned 06 March 1996)
RoleSolicitor
Correspondence Address1 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1HN
Director NameStuart Lishman
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(3 weeks, 3 days after company formation)
Appointment Duration3 years, 4 months (resigned 02 July 1999)
RoleCompany Director
Correspondence AddressStonecroft
Hebron
Morpeth
Northumberland
NE61 3LA
Secretary NameTracy Margaret Hall
NationalityBritish
StatusResigned
Appointed09 February 1996(3 weeks, 3 days after company formation)
Appointment Duration3 weeks, 5 days (resigned 06 March 1996)
RoleSolicitor
Correspondence Address1 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1HN
Director NameMr David Paul Stamp
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(1 month, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 1996)
RoleCompany Director
Correspondence Address1 Campbell Drive
Gunthorpe
Peterborough
Cambridgeshire
PE4 7ZJ
Secretary NameMr David Paul Stamp
NationalityBritish
StatusResigned
Appointed06 March 1996(1 month, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 1996)
RoleCompany Director
Correspondence Address1 Campbell Drive
Gunthorpe
Peterborough
Cambridgeshire
PE4 7ZJ
Secretary NameMr David Harbron
NationalityBritish
StatusResigned
Appointed16 April 1997(1 year, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 1997)
RoleSecretary
Correspondence AddressBurnaby House Wingrove
Rowlands Gill
Tyne & Wear
NE39 1DT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThoburn & Chapman
Floor Dw, Milburn House
Dean Street Newcastle Upon Tyne
Tyne & Wear
NE1 1LF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

28 October 2003Dissolved (1 page)
28 July 2003Completion of winding up (1 page)
31 January 2003Order of court to wind up (5 pages)
28 January 2003Order of court to wind up (3 pages)
28 January 2003Notice of discharge of Administration Order (4 pages)
18 November 2002Registered office changed on 18/11/02 from: clifton morpeth northumberland NE61 6DG (1 page)
31 October 2002Administrator's abstract of receipts and payments (2 pages)
17 May 2002Administrator's abstract of receipts and payments (2 pages)
14 November 2001Administrator's abstract of receipts and payments (2 pages)
17 May 2001Administrator's abstract of receipts and payments (2 pages)
17 May 2001Administrator's abstract of receipts and payments (2 pages)
5 July 2000Declaration of satisfaction of mortgage/charge (1 page)
5 July 2000Declaration of satisfaction of mortgage/charge (1 page)
5 July 2000Declaration of satisfaction of mortgage/charge (1 page)
2 May 2000Administrator's abstract of receipts and payments (10 pages)
5 November 1999Administrator's abstract of receipts and payments (15 pages)
22 July 1999Director resigned (1 page)
21 May 1999Administrator's abstract of receipts and payments (12 pages)
12 November 1998Administrator's abstract of receipts and payments (13 pages)
24 July 1998Notice of result of meeting of creditors (6 pages)
6 July 1998Statement of administrator's proposal (3 pages)
26 June 1998Administration Order (4 pages)
30 April 1998Notice of Administration Order (1 page)
16 April 1998Secretary resigned (1 page)
29 July 1997Accounts for a small company made up to 31 August 1996 (3 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997Return made up to 16/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 December 1996Registered office changed on 30/12/96 from: 1 lansdown terrace gosforth newcastle upon tyne NE3 1HN (1 page)
6 September 1996Accounting reference date notified as 31/08 (1 page)
12 June 1996Particulars of mortgage/charge (3 pages)
13 April 1996Secretary resigned (1 page)
5 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
1 April 1996Director's particulars changed (2 pages)
12 March 1996New secretary appointed;new director appointed (2 pages)
12 March 1996Director resigned (1 page)
16 January 1996Incorporation (13 pages)