Company NameWest Vale Holdings Limited
Company StatusDissolved
Company Number03215324
CategoryPrivate Limited Company
Incorporation Date24 June 1996(27 years, 9 months ago)
Dissolution Date23 November 2010 (13 years, 4 months ago)
Previous NamesBedton Limited and Simpsons Of Carnoustie Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobin Andrew Archer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(2 years, 9 months after company formation)
Appointment Duration11 years, 7 months (closed 23 November 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands Manor
Sedlescombe
East Sussex
TN33 0GR
Director NameMr James Roger Parker
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(2 years, 9 months after company formation)
Appointment Duration11 years, 7 months (closed 23 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLes Houblons
Three Chimneys
Biddenden
Kent
TN27 8EZ
Director NameMr Bernard Wright
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address15 Lee Gate
Bradshaw
Bolton
Lancashire
BL2 3ET
Secretary NameJill Ashworth Crowther
NationalityBritish
StatusResigned
Appointed01 August 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address61 Stainland Road
Greetland
Halifax
West Yorkshire
HX4 8BD
Secretary NameMr James Roger Parker
NationalityBritish
StatusResigned
Appointed01 April 1999(2 years, 9 months after company formation)
Appointment Duration9 years (resigned 07 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLes Houblons
Three Chimneys
Biddenden
Kent
TN27 8EZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Broadley And Co 61 Stainland Road
Greetland
Halifax
West Yorkshire
HX4 8BD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardGreetland and Stainland
Built Up AreaElland

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
28 July 2010Application to strike the company off the register (3 pages)
28 July 2010Application to strike the company off the register (3 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
3 July 2009Company name changed simpsons of carnoustie LIMITED\certificate issued on 06/07/09 (2 pages)
3 July 2009Company name changed simpsons of carnoustie LIMITED\certificate issued on 06/07/09 (2 pages)
26 June 2009Return made up to 24/06/09; full list of members (3 pages)
26 June 2009Location of register of members (1 page)
26 June 2009Registered office changed on 26/06/2009 from c/o west vale chambers 61 stainland road greetland halifax west yorkshire HX4 8BD (1 page)
26 June 2009Location of debenture register (1 page)
26 June 2009Location of debenture register (1 page)
26 June 2009Location of register of members (1 page)
26 June 2009Registered office changed on 26/06/2009 from c/o west vale chambers 61 stainland road greetland halifax west yorkshire HX4 8BD (1 page)
26 June 2009Return made up to 24/06/09; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 June 2008Return made up to 24/06/08; full list of members (3 pages)
27 June 2008Return made up to 24/06/08; full list of members (3 pages)
8 April 2008Appointment terminated secretary james parker (1 page)
8 April 2008Appointment Terminated Secretary james parker (1 page)
6 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
11 July 2007Return made up to 24/06/07; no change of members (7 pages)
11 July 2007Return made up to 24/06/07; no change of members (7 pages)
7 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
26 July 2006Return made up to 24/06/06; full list of members (7 pages)
26 July 2006Return made up to 24/06/06; full list of members (7 pages)
28 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
28 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 July 2005Return made up to 24/06/05; full list of members (7 pages)
11 July 2005Return made up to 24/06/05; full list of members (7 pages)
24 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
24 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 July 2004Return made up to 24/06/04; full list of members (7 pages)
2 July 2004Return made up to 24/06/04; full list of members (7 pages)
25 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
25 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
19 July 2003Return made up to 24/06/03; full list of members (7 pages)
19 July 2003Return made up to 24/06/03; full list of members (7 pages)
15 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
15 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
18 July 2002Return made up to 24/06/02; full list of members (7 pages)
18 July 2002Return made up to 24/06/02; full list of members (7 pages)
28 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
28 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
25 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2001Return made up to 24/06/01; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
12 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
7 July 2000Return made up to 24/06/00; full list of members (6 pages)
7 July 2000Return made up to 24/06/00; full list of members (6 pages)
3 September 1999Return made up to 24/06/99; full list of members (6 pages)
3 September 1999Return made up to 24/06/99; full list of members (6 pages)
18 August 1999New secretary appointed;new director appointed (2 pages)
18 August 1999New secretary appointed;new director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Secretary resigned (1 page)
4 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
4 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
28 October 1998Accounts for a small company made up to 31 October 1997 (8 pages)
28 October 1998Accounts for a small company made up to 31 October 1997 (8 pages)
21 October 1998Accounting reference date shortened from 30/06/98 to 31/10/97 (1 page)
21 October 1998Accounting reference date shortened from 30/06/98 to 31/10/97 (1 page)
7 July 1998Return made up to 24/06/98; no change of members (4 pages)
7 July 1998Return made up to 24/06/98; no change of members (4 pages)
7 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
7 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
15 August 1997Return made up to 24/06/97; full list of members (6 pages)
15 August 1997Return made up to 24/06/97; full list of members (6 pages)
31 December 1996Memorandum and Articles of Association (10 pages)
31 December 1996Memorandum and Articles of Association (10 pages)
30 December 1996Company name changed bedton LIMITED\certificate issued on 30/12/96 (2 pages)
30 December 1996Company name changed bedton LIMITED\certificate issued on 30/12/96 (2 pages)
12 August 1996Secretary resigned (2 pages)
12 August 1996New director appointed (1 page)
12 August 1996Director resigned (2 pages)
12 August 1996Registered office changed on 12/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 August 1996Secretary resigned (2 pages)
12 August 1996Director resigned (2 pages)
12 August 1996Registered office changed on 12/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 August 1996New secretary appointed (1 page)
24 June 1996Incorporation (13 pages)