Company NameValley Aluminium Installations Limited
Company StatusDissolved
Company Number05727805
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 2 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJoanne Barnaby
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address68 Meadow Rise
Gateshead
Tyne & Wear
NE9 6GE
Director NameMr Paul Anthony Barnaby
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address68 Meadow Rise
Gateshead
Tyne & Wear
NE9 6GE
Secretary NameJoanne Barnaby
NationalityBritish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address68 Meadow Rise
Gateshead
Tyne & Wear
NE9 6GE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,054
Current Liabilities£81,324

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 November 2012Final Gazette dissolved following liquidation (1 page)
20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2012Final Gazette dissolved following liquidation (1 page)
20 August 2012Return of final meeting in a creditors' voluntary winding up (17 pages)
20 August 2012Return of final meeting in a creditors' voluntary winding up (17 pages)
14 June 2012Liquidators' statement of receipts and payments to 18 April 2012 (13 pages)
14 June 2012Liquidators statement of receipts and payments to 18 April 2012 (13 pages)
14 June 2012Liquidators' statement of receipts and payments to 18 April 2012 (13 pages)
5 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 2011Appointment of a voluntary liquidator (1 page)
5 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-19
(1 page)
5 May 2011Statement of affairs with form 4.19 (5 pages)
5 May 2011Statement of affairs with form 4.19 (5 pages)
5 May 2011Appointment of a voluntary liquidator (1 page)
8 April 2011Registered office address changed from 114-116 High Street Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HB on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from 114-116 High Street Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HB on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from 114-116 High Street Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HB on 8 April 2011 (2 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 March 2010Director's details changed for Joanne Barnaby on 2 October 2009 (2 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 100
(5 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 100
(5 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 100
(5 pages)
2 March 2010Director's details changed for Joanne Barnaby on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Joanne Barnaby on 2 October 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2009Return made up to 02/03/09; full list of members (4 pages)
2 March 2009Return made up to 02/03/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 April 2008Return made up to 02/03/08; no change of members (7 pages)
11 April 2008Return made up to 02/03/08; no change of members (7 pages)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 June 2007Return made up to 02/03/07; full list of members (7 pages)
15 June 2007Return made up to 02/03/07; full list of members (7 pages)
22 March 2006Registered office changed on 22/03/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
22 March 2006Registered office changed on 22/03/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
22 March 2006New director appointed (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006New secretary appointed (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006New secretary appointed (1 page)
22 March 2006New director appointed (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006New director appointed (1 page)
22 March 2006New director appointed (1 page)
2 March 2006Incorporation (16 pages)
2 March 2006Incorporation (16 pages)