Company NameAeon Valves Limited
Company StatusDissolved
Company Number03828032
CategoryPrivate Limited Company
Incorporation Date19 August 1999(24 years, 7 months ago)
Dissolution Date13 October 2009 (14 years, 5 months ago)
Previous NameBematech Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameArnaud Kerhuel
Date of BirthNovember 1952 (Born 71 years ago)
NationalityFrench
StatusClosed
Appointed16 October 2006(7 years, 2 months after company formation)
Appointment Duration2 years, 12 months (closed 13 October 2009)
RoleSales Director
Country of ResidenceFrance
Correspondence Address21 Villa Santos
Dumont 75015
Paris
France
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed19 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameMr Peter John Woodward
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(1 month, 1 week after company formation)
Appointment Duration6 years, 12 months (resigned 27 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Braidley Road
Bournemouth
Hampshire
BH2 6JX
Secretary NameMr Martin Vivian Athey
NationalityBritish
StatusResigned
Appointed30 September 1999(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 15 December 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Bell House Bayham Abbey
Lamberhurst
Tunbridge Wells
Kent
TN3 8BG
Director NameArnaud Kerhuel
Date of BirthNovember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed04 October 1999(1 month, 2 weeks after company formation)
Appointment Duration6 years, 12 months (resigned 27 September 2006)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address21 Villa Santos
Dumont 75015
Paris
France
Director NameMr Ronald Ellis Grandage
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 10 June 2005)
RoleEngineer
Correspondence Address15 Close Lea Way
Rastrick
Brighouse
West Yorkshire
HD6 3DF
Secretary NameMr Clive Raymond Thomas
NationalityBritish
StatusResigned
Appointed15 December 2005(6 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Quat Goose Lane
Swindon Village
Cheltenham
Gloucestershire
GL51 9RX
Wales
Secretary NameChristopher Ian Hope
NationalityBritish
StatusResigned
Appointed06 February 2006(6 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRoselea 82 Cleveland Avenue
Darlington
County Durham
DL3 7BE
Director NameMr Richard John Dent Lowery
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Windsor Crescent
Whitley Bay
Tyne & Wear
NE26 2NT
Secretary NameMr Richard John Dent Lowery
NationalityBritish
StatusResigned
Appointed16 October 2006(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Windsor Crescent
Whitley Bay
Tyne & Wear
NE26 2NT

Location

Registered AddressBelasis Business Centre
Coxwold Way Belasis Hall
Technology Park Billingham
Cleveland
TS23 4EA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009Appointment terminated secretary richard lowery (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
29 July 2008Appointment terminated director richard lowery (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 September 2007Return made up to 19/08/07; full list of members (2 pages)
7 November 2006New secretary appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006Secretary resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006Director resigned (1 page)
30 August 2006Return made up to 19/08/06; full list of members (7 pages)
29 August 2006Full accounts made up to 31 December 2005 (12 pages)
20 February 2006New secretary appointed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 2ND floor 70 conduit street london W1S 2GF (1 page)
20 February 2006Secretary resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Full accounts made up to 30 June 2005 (10 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (1 page)
29 November 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
9 November 2005Full accounts made up to 31 December 2004 (9 pages)
30 September 2005Registered office changed on 30/09/05 from: surrey technology centre surrey research park guildford surrey GU2 7YG (1 page)
18 August 2005Aud res sec 394 (1) (1 page)
31 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 January 2005Particulars of mortgage/charge (11 pages)
27 August 2004Return made up to 19/08/04; full list of members (7 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
4 October 2003Registered office changed on 04/10/03 from: surrey technology centre the surrey research park guildford surrey GU2 7YG (1 page)
25 September 2003Return made up to 19/08/03; full list of members
  • 363(287) ‐ Registered office changed on 25/09/03
(7 pages)
9 December 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
20 September 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
10 September 2001Return made up to 19/08/01; full list of members (7 pages)
21 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
1 September 2000Return made up to 19/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/09/00
(7 pages)
24 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
12 November 1999Secretary resigned (1 page)
13 October 1999Company name changed bematech LIMITED\certificate issued on 14/10/99 (2 pages)
7 October 1999New secretary appointed (2 pages)
6 October 1999Registered office changed on 06/10/99 from: 52 new town uckfield east sussex TN22 5DE (1 page)
19 August 1999Incorporation (15 pages)