Company NameValley Projects Limited
DirectorsChristopher John Dooney and Daniel Dooney
Company StatusDissolved
Company Number02641327
CategoryPrivate Limited Company
Incorporation Date28 August 1991(32 years, 8 months ago)
Previous NameValley Roofing Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameChristopher John Dooney
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1991(1 week, 6 days after company formation)
Appointment Duration32 years, 7 months
RoleRoofer
Correspondence AddressBluebell Cottage The Green
Old Denaby
Doncaster
South Yorkshire
DN12 4JZ
Secretary NamePaul Brookes
NationalityBritish
StatusCurrent
Appointed14 January 2000(8 years, 4 months after company formation)
Appointment Duration24 years, 3 months
RoleManager
Correspondence Address7 Don View
Mexborough
South Yorkshire
S64 0JE
Director NameDaniel Dooney
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(14 years, 7 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Correspondence Address2 Albert Road
Mexborough
South Yorkshire
S64 9BZ
Director NameMr Danny Dooney
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(1 week, 6 days after company formation)
Appointment Duration8 years, 4 months (resigned 14 January 2000)
RoleRoof Tiler
Correspondence Address5 Cartwright Road
Haslington
Crewe
Cheshire
CW1 1RP
Secretary NameMaxine Calladine
NationalityBritish
StatusResigned
Appointed10 September 1991(1 week, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1993)
RoleHousewife
Correspondence AddressBluebell Cottage
Doncaster
S Yorks
DN12 4JZ
Secretary NameChristopher John Dooney
NationalityBritish
StatusResigned
Appointed01 January 1993(1 year, 4 months after company formation)
Appointment Duration7 years (resigned 14 January 2000)
RoleRoofer
Correspondence AddressBluebell Cottage The Green
Old Denaby
Doncaster
South Yorkshire
DN12 4JZ
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed28 August 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed28 August 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Xl Business Solutions Ltd
1st Floor 2-4 Market Street
Cleckheaton
West Yorkshire
BD19 5AJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£121,214
Cash£2,657
Current Liabilities£217,973

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 March 2007Dissolved (1 page)
11 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2006New director appointed (2 pages)
8 May 2006Statement of affairs (5 pages)
8 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2006Appointment of a voluntary liquidator (1 page)
21 April 2006Registered office changed on 21/04/06 from: 40/41,bridge street, swinton, mexborough. S64 8AP (1 page)
1 November 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 October 2004Return made up to 28/08/04; full list of members (6 pages)
13 December 2003Return made up to 28/08/03; full list of members (6 pages)
29 January 2003Return made up to 28/08/02; full list of members (6 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
28 February 2002Particulars of mortgage/charge (4 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
16 October 2001Full accounts made up to 31 March 2000 (10 pages)
26 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 2000Secretary resigned (1 page)
2 October 2000Return made up to 28/08/00; full list of members (7 pages)
17 May 2000Director resigned (1 page)
17 May 2000New secretary appointed (2 pages)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
14 October 1999Return made up to 28/08/99; no change of members (4 pages)
10 May 1999Full accounts made up to 31 March 1998 (13 pages)
25 September 1998Return made up to 28/08/98; full list of members (6 pages)
23 January 1998Full accounts made up to 31 March 1997 (14 pages)
24 September 1997Return made up to 28/08/97; no change of members (4 pages)
17 March 1997Particulars of mortgage/charge (3 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
10 September 1996Return made up to 28/08/96; no change of members (4 pages)
4 September 1995Return made up to 28/08/95; full list of members (6 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
21 March 1995Accounting reference date shortened from 31/08 to 31/03 (1 page)