Company NameVale Engineering Limited
Company StatusDissolved
Company Number01426881
CategoryPrivate Limited Company
Incorporation Date8 June 1979(44 years, 11 months ago)
Dissolution Date28 October 2010 (13 years, 6 months ago)
Previous NamesMultsill Limited and S J Cutting Services Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameDavid Cooper
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1992(13 years, 1 month after company formation)
Appointment Duration18 years, 3 months (closed 28 October 2010)
RoleCompany Director
Correspondence Address81 Station Road
Woodhouse
Sheffield
South Yorkshire
S13 7RE
Director NameSandra Kay Cooper
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1992(13 years, 1 month after company formation)
Appointment Duration18 years, 3 months (closed 28 October 2010)
RoleCompany Director
Correspondence Address81 Station Road
Woodhouse
Sheffield
South Yorkshire
S13 7RE
Secretary NameDavid Cooper
NationalityBritish
StatusClosed
Appointed25 July 1992(13 years, 1 month after company formation)
Appointment Duration18 years, 3 months (closed 28 October 2010)
RoleCompany Director
Correspondence Address81 Station Road
Woodhouse
Sheffield
South Yorkshire
S13 7RE
Director NameMr Mathew David Cooper
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(28 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 28 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Blenheim Rise
Worksop
S81 7NE
Director NameJosephine Wood
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(13 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 July 1993)
RoleCompany Director
Correspondence Address22 Walker Close
Grenoside
Sheffield
South Yorkshire
S30 3SA
Director NameRonald Fredrick Wood
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(13 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 July 1993)
RoleCompany Director
Correspondence Address22 Walker Close
Grenoside
Sheffield
South Yorkshire
S30 3SA

Location

Registered AddressThe Portergate
Ecclefield Road
Sheffield
South Yorkshire
S11 8NX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£9,030
Cash£15
Current Liabilities£94,097

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2010Final Gazette dissolved following liquidation (1 page)
28 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 2010Liquidators statement of receipts and payments to 19 July 2010 (5 pages)
28 July 2010Liquidators' statement of receipts and payments to 19 July 2010 (5 pages)
23 October 2009Registered office address changed from 81 Station Road Woodhouse Sheffield S13 7RE on 23 October 2009 (1 page)
23 October 2009Registered office address changed from 81 Station Road Woodhouse Sheffield S13 7RE on 23 October 2009 (1 page)
1 October 2009Statement of affairs with form 4.19 (7 pages)
1 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2009Appointment of a voluntary liquidator (1 page)
1 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-24
(1 page)
1 October 2009Appointment of a voluntary liquidator (1 page)
1 October 2009Statement of affairs with form 4.19 (7 pages)
9 July 2009Return made up to 01/07/09; full list of members (4 pages)
9 July 2009Return made up to 01/07/09; full list of members (4 pages)
5 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 July 2008Return made up to 01/07/08; full list of members (4 pages)
2 July 2008Return made up to 01/07/08; full list of members (4 pages)
2 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
17 July 2007Return made up to 01/07/07; full list of members (3 pages)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
17 July 2007Return made up to 01/07/07; full list of members (3 pages)
23 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
23 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
17 July 2006Return made up to 01/07/06; full list of members (3 pages)
17 July 2006Return made up to 01/07/06; full list of members (3 pages)
16 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
16 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
4 July 2005Return made up to 04/07/05; full list of members (3 pages)
4 July 2005Return made up to 04/07/05; full list of members (3 pages)
16 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
16 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
28 June 2004Return made up to 10/07/04; full list of members (7 pages)
28 June 2004Return made up to 10/07/04; full list of members (7 pages)
5 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
5 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
24 July 2003Return made up to 10/07/03; full list of members (7 pages)
24 July 2003Return made up to 10/07/03; full list of members (7 pages)
13 March 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
13 March 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
15 July 2002Return made up to 10/07/02; full list of members (7 pages)
15 July 2002Return made up to 10/07/02; full list of members (7 pages)
27 March 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
27 March 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
26 July 2001Return made up to 10/07/01; full list of members (6 pages)
26 July 2001Return made up to 10/07/01; full list of members (6 pages)
9 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
9 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
9 August 2000Return made up to 10/07/00; full list of members (6 pages)
9 August 2000Return made up to 10/07/00; full list of members (6 pages)
15 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
15 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
23 July 1999Return made up to 10/07/99; full list of members (6 pages)
23 July 1999Return made up to 10/07/99; full list of members (6 pages)
8 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
8 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
4 July 1998Return made up to 10/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 July 1998Return made up to 10/07/98; no change of members (4 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
25 September 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
25 September 1997Accounting reference date shortened from 31/03/98 to 31/07/97 (1 page)
25 September 1997Accounting reference date shortened from 31/03/98 to 31/07/97 (1 page)
25 September 1997Accounts made up to 31 July 1997 (1 page)
14 August 1997Company name changed s j cutting services LIMITED\certificate issued on 15/08/97 (2 pages)
14 August 1997Company name changed s j cutting services LIMITED\certificate issued on 15/08/97 (2 pages)
14 July 1997Return made up to 10/07/97; no change of members (4 pages)
14 July 1997Return made up to 10/07/97; no change of members (4 pages)
19 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
19 June 1997Accounts made up to 31 March 1997 (1 page)
21 February 1997Accounts made up to 31 March 1996 (1 page)
21 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
29 August 1996Return made up to 10/07/96; full list of members (6 pages)
29 August 1996Return made up to 10/07/96; full list of members (6 pages)
16 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
16 January 1996Accounts made up to 31 March 1995 (1 page)