Company NameValuemost Limited
Company StatusDissolved
Company Number03238832
CategoryPrivate Limited Company
Incorporation Date16 August 1996(27 years, 8 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameJohn Oughton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 13 June 2000)
RoleManager
Correspondence Address73 Bruce Avenue
Worsborough Common
Barnsley
South Yorkshire
S70 4EB
Director NameNicky Oughton
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1997(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 13 June 2000)
RoleCompany Director
Correspondence Address73 Bruce Avenue
Worsbrough Common
Barnsley
South Yorkshire
S70 4EB
Secretary NameNicky Oughton
NationalityBritish
StatusClosed
Appointed10 October 1997(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 13 June 2000)
RoleCompany Director
Correspondence Address73 Bruce Avenue
Worsbrough Common
Barnsley
South Yorkshire
S70 4EB
Director NameAnthea Jean Oughton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 10 October 1997)
RoleManager
Correspondence Address73 Bruce Avenue
Worsborough Common
Barnsley
South Yorkshire
S70 4EB
Secretary NameAnthea Jean Oughton
NationalityBritish
StatusResigned
Appointed01 October 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 10 October 1997)
RoleManager
Correspondence Address73 Bruce Avenue
Worsborough Common
Barnsley
South Yorkshire
S70 4EB
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressUnit 7 Thurnscoe Workshops
Princess Drive Thurnscoe
Rotherham
South Yorkshire
S63 0BL
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardDearne North
Built Up AreaThurnscoe/Bolton Upon Dearne

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
17 September 1998Return made up to 16/08/98; full list of members (6 pages)
11 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
23 January 1998New secretary appointed;new director appointed (2 pages)
23 January 1998Secretary resigned;director resigned (1 page)
28 October 1997Return made up to 16/08/97; full list of members (6 pages)
19 November 1996Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
5 November 1996Ad 01/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996Director resigned (1 page)
9 October 1996New secretary appointed;new director appointed (2 pages)
9 October 1996Secretary resigned (1 page)
9 October 1996Registered office changed on 09/10/96 from: 6 stoke newington road london N16 7XN (1 page)
7 October 1996Memorandum and Articles of Association (4 pages)
7 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 August 1996Incorporation (13 pages)