Company NameValley Sawing Services Limited
Company StatusDissolved
Company Number03485251
CategoryPrivate Limited Company
Incorporation Date23 December 1997(26 years, 4 months ago)
Dissolution Date6 April 2004 (20 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameDaniel Gregg
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2000(2 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 06 April 2004)
RoleSawman
Correspondence Address4 Paterson Gardens
Stocksbridge
Sheffield
South Yorkshire
S36 1JR
Secretary NameDiane Jane Burgin
NationalityBritish
StatusClosed
Appointed28 July 2000(2 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 06 April 2004)
RoleCompany Director
Correspondence Address4 Paterson Gardens
Stocksbridge
Sheffield
South Yorkshire
S36 1JR
Director NameGeoffrey Marshall
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(same day as company formation)
RoleEngineer
Correspondence Address5 Lionel Hill
Crane Moor
Sheffield
South Yorkshire
S35 7AQ
Director NameGraham Paul Marshall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(same day as company formation)
RoleEngineer
Correspondence Address11 Springwood Close
Thurgoland
Sheffield
S35 7AB
Secretary NameAnn Marshall
NationalityBritish
StatusResigned
Appointed23 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Lionel Hill
Crane Moor
Sheffield
S35 7AQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 29a Station Road
Deepcar
Sheffield
S36 2UZ
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishStocksbridge
WardStocksbridge and Upper Don
Built Up AreaStocksbridge

Financials

Year2014
Net Worth-£12,271
Cash£16
Current Liabilities£34,043

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
10 November 2003Application for striking-off (1 page)
31 January 2003Return made up to 23/12/02; full list of members (6 pages)
30 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
21 January 2002Return made up to 23/12/01; full list of members (6 pages)
10 May 2001Accounts for a small company made up to 31 January 2001 (7 pages)
11 January 2001Return made up to 23/12/00; full list of members (8 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000Secretary resigned (1 page)
26 April 2000Full accounts made up to 31 January 2000 (11 pages)
12 January 2000Return made up to 23/12/99; full list of members (8 pages)
28 October 1999Accounts for a small company made up to 31 January 1999 (4 pages)
15 January 1999Return made up to 23/12/98; full list of members
  • 363(287) ‐ Registered office changed on 15/01/99
(6 pages)
10 February 1998Ad 26/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 January 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
2 January 1998Secretary resigned (1 page)
23 December 1997Incorporation (16 pages)