Company NameTextvalue Limited
Company StatusDissolved
Company Number04234293
CategoryPrivate Limited Company
Incorporation Date14 June 2001(22 years, 10 months ago)
Dissolution Date2 October 2007 (16 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Manjit Farook
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(2 weeks, 1 day after company formation)
Appointment Duration6 years, 3 months (closed 02 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Parklands
Darras Hall
Ponteland
Tyne & Wear
NE20 9LN
Director NameMr Zahid Farooq Mohammed
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(2 weeks, 1 day after company formation)
Appointment Duration6 years, 3 months (closed 02 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Parklands
Darras Hall
Ponteland
Tyne & Wear
NE20 9LN
Secretary NameMr Zahid Farooq Mohammed
NationalityBritish
StatusClosed
Appointed29 June 2001(2 weeks, 1 day after company formation)
Appointment Duration6 years, 3 months (closed 02 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Parklands
Darras Hall
Ponteland
Tyne & Wear
NE20 9LN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 Heworth Road
Concord
Washington
Tyne And Wear
NE37 2PY
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
30 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 April 2007Voluntary strike-off action has been suspended (1 page)
10 November 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
7 November 2006Voluntary strike-off action has been suspended (1 page)
19 October 2006Application for striking-off (1 page)
9 June 2006Return made up to 01/06/06; full list of members (7 pages)
22 September 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
13 June 2005Return made up to 02/06/05; full list of members (7 pages)
4 January 2005Amended accounts made up to 31 August 2003 (14 pages)
10 August 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
14 June 2004Return made up to 14/06/04; full list of members (7 pages)
14 September 2003Return made up to 14/06/03; full list of members (7 pages)
14 April 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
12 March 2003Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
14 November 2002Secretary's particulars changed;director's particulars changed (1 page)
1 July 2002Return made up to 14/06/02; full list of members (7 pages)
24 July 2001New secretary appointed;new director appointed (2 pages)
24 July 2001New director appointed (2 pages)
16 July 2001Registered office changed on 16/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001Director resigned (1 page)
14 June 2001Incorporation (13 pages)