Company NameValley Electrical Supplies Co. Ltd
Company StatusDissolved
Company Number04465302
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)
Dissolution Date10 September 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Dave Robinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2002(1 week, 6 days after company formation)
Appointment Duration12 years, 2 months (closed 10 September 2014)
RoleCompany Director
Correspondence Address311b Foster Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NH
Secretary NameMr Dave Robinson
NationalityBritish
StatusClosed
Appointed03 July 2002(1 week, 6 days after company formation)
Appointment Duration12 years, 2 months (closed 10 September 2014)
RoleCompany Director
Correspondence Address311b Foster Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NH
Director NameMr Ian Aitchison
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(1 week, 6 days after company formation)
Appointment Duration10 years, 2 months (resigned 26 September 2012)
RoleCompany Director
Correspondence Address311b Foster Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.search-durham.co.uk

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr David Robinson
50.00%
Ordinary
50 at £1Mr Ian Aitchison
50.00%
Ordinary

Financials

Year2014
Net Worth£142,486
Cash£39,826
Current Liabilities£150,122

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 September 2014Final Gazette dissolved following liquidation (1 page)
10 September 2014Final Gazette dissolved following liquidation (1 page)
10 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
10 June 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
24 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 May 2013Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 9 May 2013 (2 pages)
7 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 2013Statement of affairs with form 4.19 (10 pages)
7 May 2013Appointment of a voluntary liquidator (1 page)
7 May 2013Appointment of a voluntary liquidator (1 page)
7 May 2013Statement of affairs with form 4.19 (10 pages)
7 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2013Registered office address changed from Unit 311B Foster Court Team Valley Trading Estate Gateshead Tyne & Wear NE11 0NH on 16 April 2013 (2 pages)
16 April 2013Registered office address changed from Unit 311B Foster Court Team Valley Trading Estate Gateshead Tyne & Wear NE11 0NH on 16 April 2013 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 October 2012Termination of appointment of Ian Aitchison as a director (2 pages)
10 October 2012Termination of appointment of Ian Aitchison as a director (2 pages)
22 June 2012Annual return made up to 10 June 2012
Statement of capital on 2012-06-22
  • GBP 100
(14 pages)
22 June 2012Annual return made up to 10 June 2012
Statement of capital on 2012-06-22
  • GBP 100
(14 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (14 pages)
22 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (14 pages)
5 July 2010Secretary's details changed for Mr Dave Robinson on 10 June 2010 (3 pages)
5 July 2010Secretary's details changed for Mr Dave Robinson on 10 June 2010 (3 pages)
5 July 2010Director's details changed for Dave Robinson on 10 June 2010 (3 pages)
5 July 2010Annual return made up to 10 June 2010 (14 pages)
5 July 2010Annual return made up to 10 June 2010 (14 pages)
5 July 2010Director's details changed for Dave Robinson on 10 June 2010 (3 pages)
5 July 2010Director's details changed for Ian Aitchison on 10 June 2010 (3 pages)
5 July 2010Director's details changed for Ian Aitchison on 10 June 2010 (3 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 July 2009Return made up to 10/06/09; no change of members (4 pages)
10 July 2009Return made up to 10/06/09; no change of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2009Return made up to 10/06/08; full list of members (7 pages)
26 January 2009Return made up to 10/06/08; full list of members (7 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 December 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
16 December 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
1 May 2008Return made up to 20/06/07; no change of members; amend (5 pages)
1 May 2008Return made up to 20/06/07; no change of members; amend (5 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 February 2008Registered office changed on 14/02/08 from: 311B foster court team valley trading estate gateshead tyne & wear NE11 0NH (1 page)
14 February 2008Registered office changed on 14/02/08 from: 311B foster court team valley trading estate gateshead tyne & wear NE11 0NH (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
12 February 2008Registered office changed on 12/02/08 from: 13 portland terrace jesmond newcastle upon tyne NE2 1SN (1 page)
12 February 2008Registered office changed on 12/02/08 from: 13 portland terrace jesmond newcastle upon tyne NE2 1SN (1 page)
12 February 2008Secretary's particulars changed;director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008Secretary's particulars changed;director's particulars changed (1 page)
14 November 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
14 November 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
18 July 2007Return made up to 20/06/07; no change of members (7 pages)
18 July 2007Return made up to 20/06/07; no change of members (7 pages)
12 February 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
12 February 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
19 July 2006Return made up to 20/06/06; full list of members (7 pages)
19 July 2006Return made up to 20/06/06; full list of members (7 pages)
23 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
23 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
23 July 2005Return made up to 20/06/05; full list of members (7 pages)
23 July 2005Return made up to 20/06/05; full list of members (7 pages)
19 November 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
19 November 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
4 August 2004Return made up to 20/06/04; full list of members
  • 363(287) ‐ Registered office changed on 04/08/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2004Return made up to 20/06/04; full list of members
  • 363(287) ‐ Registered office changed on 04/08/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
27 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
25 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2002Ad 03/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New secretary appointed;new director appointed (2 pages)
22 July 2002New secretary appointed;new director appointed (2 pages)
22 July 2002Ad 03/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2002Director resigned (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002Director resigned (1 page)
20 June 2002Incorporation (9 pages)
20 June 2002Incorporation (9 pages)