Company NameColne Valley Business Services Limited
Company StatusDissolved
Company Number02775192
CategoryPrivate Limited Company
Incorporation Date4 January 1993(31 years, 3 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameRoy Sykes
NationalityBritish
StatusClosed
Appointed18 January 1993(2 weeks after company formation)
Appointment Duration12 years, 8 months (closed 04 October 2005)
RoleCompany Director
Correspondence Address41 Tinker Lane
Meltham
Holmfirth
West Yorkshire
HD9 4EY
Director NameRoy Sykes
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1993(3 months after company formation)
Appointment Duration12 years, 6 months (closed 04 October 2005)
RoleRetired
Correspondence Address41 Tinker Lane
Meltham
Holmfirth
West Yorkshire
HD9 4EY
Director NameMrs Wendy Ann Jones
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2004(11 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 04 October 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Clough Hey
Manchester Road
Marsden
West Yorkshire
HD7 6DW
Director NameHenry Richard Crowther
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 23 February 2004)
RoleRetired
Correspondence AddressMansergh House Varley Road
Slaithwaite
Huddersfield
West Yorkshire
HD7 5HL
Director NameDavid Bryce Potts
NationalityBritish
StatusResigned
Appointed05 April 1993(3 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 1999)
RoleProject Director
Correspondence AddressThe Old Chapel
Crosshills Road, Conowley
Keighley
West Yorkshire
BD20 8LX
Director NameKeith James
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(7 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2003)
RoleCharity Chief Officer
Correspondence Address53 Rockingham Road
Doncaster
South Yorkshire
DN2 4BN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCanal Side Civic Hall 15a New St
Slaithwaite
Huddersfield
West Yorkshire
HD7 5AB
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£5,938
Cash£1,923
Current Liabilities£4,510

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
11 May 2005Application for striking-off (1 page)
30 March 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
23 February 2004Accounts for a small company made up to 30 September 2003 (5 pages)
22 December 2003Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 October 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
23 December 2002Return made up to 15/12/02; full list of members (7 pages)
25 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
20 December 2001Return made up to 15/12/01; full list of members (7 pages)
7 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
22 December 2000Return made up to 15/12/00; full list of members (7 pages)
16 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 September 2000New director appointed (2 pages)
26 September 2000Registered office changed on 26/09/00 from: 21A carr lane slaithwaite huddersfield west yorkshire HD7 5AN (1 page)
16 December 1999Return made up to 15/12/99; full list of members
  • 363(287) ‐ Registered office changed on 16/12/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1999Full accounts made up to 31 March 1999 (12 pages)
19 May 1999Director resigned (1 page)
21 December 1998Return made up to 15/12/98; no change of members (4 pages)
25 September 1998Full accounts made up to 31 March 1998 (16 pages)
29 December 1997Return made up to 15/12/97; no change of members (4 pages)
6 October 1997Full accounts made up to 31 March 1997 (17 pages)
26 March 1997New director appointed (2 pages)
19 December 1996Return made up to 15/12/96; full list of members (6 pages)
21 November 1996Full accounts made up to 31 March 1996 (16 pages)
22 December 1995Return made up to 15/12/95; no change of members (6 pages)
12 October 1995Full accounts made up to 31 March 1995 (17 pages)