Company NameValley Ocean Technology Limited
Company StatusDissolved
Company Number02822199
CategoryPrivate Limited Company
Incorporation Date27 May 1993(30 years, 10 months ago)
Dissolution Date10 July 2012 (11 years, 8 months ago)
Previous NamesValley Ocean Technology Limited and A F Budge (Osberton) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Michael Austin Yates
NationalityBritish
StatusClosed
Appointed07 October 2002(9 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 10 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cedars
Mire Lane Sutton-Cum-Lound
Retford
Nottinghamshire
DN22 8PX
Director NameAnthony Frederick Budge
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(11 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 10 July 2012)
RoleCompany Director
Correspondence AddressOsberton Hall
Worksop
Nottinghamshire
S81 0UF
Director NameElizabeth Anne Brash
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(same day as company formation)
RoleHousewife
Correspondence AddressThe Cedars
Ranby
Retford
Nottinghamshire
DN22 8HT
Director NameMrs Karen Jayne Tuck
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(same day as company formation)
RoleHousewife
Correspondence AddressThe Drive
Retford
Nottinghamshire
DN33 6SP
Secretary NameMrs Karen Jayne Tuck
NationalityBritish
StatusResigned
Appointed27 May 1993(same day as company formation)
RoleHousewife
Correspondence AddressThe Drive
Retford
Nottinghamshire
DN33 6SP
Director NameAnthony Frederick Budge
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(4 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 08 November 1995)
RoleManager
Correspondence AddressOsberton Hall
Worksop
Nottinghamshire
S81 0UF
Director NameJanet Budge
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(4 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 14 June 1996)
RoleHousewife
Correspondence AddressOsberton Hall
Worksop
Nottinghamshire
S81 0UF
Secretary NameJanet Budge
NationalityBritish
StatusResigned
Appointed08 October 1993(4 months, 2 weeks after company formation)
Appointment Duration9 years (resigned 07 October 2002)
RoleHousewife
Correspondence AddressOsberton Hall
Worksop
Nottinghamshire
S81 0UF
Director NameMr Michael Austin Yates
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(2 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 June 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Cedars
Mire Lane Sutton-Cum-Lound
Retford
Nottinghamshire
DN22 8PX
Director NameKarl Frederick Budge
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(3 years after company formation)
Appointment Duration6 years, 3 months (resigned 07 October 2002)
RoleCompany Director
Correspondence AddressLakewood House Blyth Hall
Blyth
Worksop
Nottinghamshire
S81 8HL
Director NameLindsay Joanne Innes
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(3 years after company formation)
Appointment Duration6 years, 3 months (resigned 07 October 2002)
RoleCompany Director
Correspondence AddressOsberton Hall
Osberton
Worksop
Nottinghamshire
S81 0UF
Director NameJanet Budgie
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(9 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2005)
RoleCompany Director
Correspondence AddressOsberton Hall
Osberton
Worksop
Nottinghamshire
S81 0UF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£76,522
Cash£89
Current Liabilities£9,750

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 July 2012Final Gazette dissolved following liquidation (1 page)
10 July 2012Final Gazette dissolved following liquidation (1 page)
10 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
10 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
26 October 2011Liquidators statement of receipts and payments to 23 September 2011 (5 pages)
26 October 2011Liquidators' statement of receipts and payments to 23 September 2011 (5 pages)
26 October 2011Liquidators' statement of receipts and payments to 23 September 2011 (5 pages)
27 April 2011Liquidators' statement of receipts and payments (5 pages)
27 April 2011Liquidators' statement of receipts and payments to 23 March 2011 (5 pages)
27 April 2011Liquidators' statement of receipts and payments to 23 March 2011 (5 pages)
27 April 2011Liquidators' statement of receipts and payments (5 pages)
27 April 2011Liquidators statement of receipts and payments (5 pages)
27 April 2011Liquidators statement of receipts and payments to 23 March 2011 (5 pages)
12 October 2010Liquidators' statement of receipts and payments to 23 September 2010 (5 pages)
12 October 2010Liquidators' statement of receipts and payments to 23 September 2010 (5 pages)
12 October 2010Liquidators statement of receipts and payments to 23 September 2010 (5 pages)
30 September 2009Statement of affairs with form 4.19 (5 pages)
30 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-24
(1 page)
30 September 2009Statement of affairs with form 4.19 (5 pages)
30 September 2009Appointment of a voluntary liquidator (1 page)
30 September 2009Appointment of a voluntary liquidator (1 page)
30 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 2009Registered office changed on 14/09/2009 from osberton hall worsop nottinghamshire S81 0UF (1 page)
14 September 2009Registered office changed on 14/09/2009 from osberton hall worsop nottinghamshire S81 0UF (1 page)
1 August 2009Memorandum and Articles of Association (13 pages)
1 August 2009Memorandum and Articles of Association (13 pages)
28 July 2009Company name changed a f budge (osberton) LIMITED\certificate issued on 29/07/09 (2 pages)
28 July 2009Company name changed a f budge (osberton) LIMITED\certificate issued on 29/07/09 (2 pages)
22 July 2009Return made up to 27/05/09; full list of members (3 pages)
22 July 2009Return made up to 27/05/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 May 2007 (9 pages)
6 October 2008Total exemption small company accounts made up to 31 May 2007 (9 pages)
3 October 2008Return made up to 27/05/08; full list of members (3 pages)
3 October 2008Return made up to 27/05/08; full list of members (3 pages)
19 July 2007Return made up to 27/05/07; no change of members (6 pages)
19 July 2007Return made up to 27/05/07; no change of members (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (9 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (9 pages)
27 June 2006Return made up to 27/05/06; full list of members (6 pages)
27 June 2006Return made up to 27/05/06; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (9 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (9 pages)
6 September 2005Company name changed valley ocean technology LIMITED\certificate issued on 06/09/05 (2 pages)
6 September 2005Company name changed valley ocean technology LIMITED\certificate issued on 06/09/05 (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005Return made up to 27/05/05; full list of members (6 pages)
1 July 2005Return made up to 27/05/05; full list of members (6 pages)
1 July 2005Director resigned (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005Director resigned (1 page)
22 December 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
22 December 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
4 June 2004Return made up to 27/05/04; full list of members (6 pages)
4 June 2004Return made up to 27/05/04; full list of members (6 pages)
29 November 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
29 November 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
16 June 2003Return made up to 27/05/03; full list of members (6 pages)
16 June 2003Return made up to 27/05/03; full list of members (6 pages)
17 March 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
17 March 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002New secretary appointed (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002New secretary appointed (2 pages)
20 June 2002Return made up to 27/05/02; full list of members (7 pages)
20 June 2002Return made up to 27/05/02; full list of members (7 pages)
15 May 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
15 May 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
18 June 2001Return made up to 27/05/01; full list of members (6 pages)
18 June 2001Return made up to 27/05/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
2 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
9 June 2000Return made up to 27/05/00; full list of members (6 pages)
9 June 2000Return made up to 27/05/00; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (8 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (8 pages)
25 June 1999Return made up to 27/05/99; full list of members (6 pages)
25 June 1999Return made up to 27/05/99; full list of members (6 pages)
25 May 1999Ad 20/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 May 1999Ad 20/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (8 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (8 pages)
4 June 1998Return made up to 27/05/98; full list of members (6 pages)
4 June 1998Return made up to 27/05/98; full list of members (6 pages)
31 January 1998Accounts for a small company made up to 31 May 1997 (10 pages)
31 January 1998Accounts for a small company made up to 31 May 1997 (10 pages)
10 October 1997Accounts for a small company made up to 31 May 1996 (8 pages)
10 October 1997Accounts for a small company made up to 31 May 1996 (8 pages)
10 October 1997Accounts for a small company made up to 31 May 1994 (7 pages)
10 October 1997Accounts for a small company made up to 31 May 1995 (8 pages)
10 October 1997Accounts for a small company made up to 31 May 1994 (7 pages)
10 October 1997Accounts for a small company made up to 31 May 1995 (8 pages)
1 July 1997Return made up to 27/05/97; no change of members (4 pages)
1 July 1997Return made up to 27/05/97; no change of members (4 pages)
11 August 1996New director appointed (1 page)
11 August 1996New director appointed (3 pages)
11 August 1996Director resigned (3 pages)
11 August 1996Director resigned (1 page)
18 July 1996Return made up to 27/05/96; full list of members (6 pages)
18 July 1996Return made up to 27/05/96; full list of members (6 pages)
17 January 1996New director appointed (2 pages)
10 January 1996Director resigned (2 pages)
28 November 1995£ nc 1000/40000 01/11/95 (1 page)
28 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 November 1995£ nc 1000/40000 01/11/95 (1 page)
31 July 1995Return made up to 27/05/95; no change of members (8 pages)
31 July 1995Return made up to 27/05/95; no change of members (10 pages)
27 May 1993Incorporation (13 pages)
27 May 1993Incorporation (13 pages)