Company NameValue Diy Limited
Company StatusDissolved
Company Number03509471
CategoryPrivate Limited Company
Incorporation Date12 February 1998(26 years, 1 month ago)
Dissolution Date3 May 2015 (8 years, 11 months ago)
Previous NameASC Web Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Robert Wisdom
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1998(2 months, 4 weeks after company formation)
Appointment Duration16 years, 12 months (closed 03 May 2015)
RoleEngineer
Country of ResidenceAustralia
Correspondence Address6 Ironbark Street
Capalaba
Brisbane
Foreign
Secretary NameMrs Rosilene Mary Wisdom
NationalityBritish
StatusClosed
Appointed23 March 2009(11 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 03 May 2015)
RoleCleric
Country of ResidenceAustralia
Correspondence Address6 Ironbark Street
Capalaba
Brisbane
Foreign
Secretary NameMr James Robert Wisdom
NationalityBritish
StatusResigned
Appointed12 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address6 Ironbark Street
Capalaba
Brisbane
Foreign
Director NameMr Peter Alex Barnard
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(2 months, 4 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 16 November 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address18-20 Church Street
Royston
Barnsley
South Yorkshire
S71 4QU
Director NameApplication Specific Computers Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence AddressUnit 4 Phillips House
Chapel Lane, Emley
Huddersfield
West Yorkshire
HD8 9ST
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.valuediy.co.uk

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

650 at £1Peter Alex Barnard
7.98%
Ordinary
4k at £1Application Specific Computers LTD
49.08%
Ordinary
3.5k at £1Mr James Robert Wisdom
42.94%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2015Final Gazette dissolved following liquidation (1 page)
3 May 2015Final Gazette dissolved following liquidation (1 page)
3 February 2015Return of final meeting in a members' voluntary winding up (9 pages)
3 February 2015Return of final meeting in a members' voluntary winding up (9 pages)
8 July 2014Registered office address changed from C/O Redman Nichols Butler Westminster Business Centre Great North Way, York Business Park Nether Poppleton York North Yorkshire YO26 6RB England on 8 July 2014 (2 pages)
8 July 2014Registered office address changed from C/O Redman Nichols Butler Westminster Business Centre Great North Way, York Business Park Nether Poppleton York North Yorkshire YO26 6RB England on 8 July 2014 (2 pages)
8 July 2014Registered office address changed from C/O Redman Nichols Butler Westminster Business Centre Great North Way, York Business Park Nether Poppleton York North Yorkshire YO26 6RB England on 8 July 2014 (2 pages)
7 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 July 2014Appointment of a voluntary liquidator (1 page)
7 July 2014Declaration of solvency (3 pages)
7 July 2014Declaration of solvency (3 pages)
7 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 July 2014Appointment of a voluntary liquidator (1 page)
20 June 2014Registered office address changed from Elmwood House York Road Kirk Hammerton York North Yorkshire YO26 8DH on 20 June 2014 (1 page)
20 June 2014Registered office address changed from Elmwood House York Road Kirk Hammerton York North Yorkshire YO26 8DH on 20 June 2014 (1 page)
6 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 8,150
(4 pages)
6 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 8,150
(4 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
24 March 2011Registered office address changed from St John's House, 3 Nettleton Road, Dalton Huddersfield West Yorkshire HD5 9SU on 24 March 2011 (1 page)
24 March 2011Registered office address changed from St John's House, 3 Nettleton Road, Dalton Huddersfield West Yorkshire HD5 9SU on 24 March 2011 (1 page)
24 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for James Robert Wisdom on 1 November 2009 (2 pages)
25 February 2010Director's details changed for James Robert Wisdom on 1 November 2009 (2 pages)
25 February 2010Director's details changed for James Robert Wisdom on 1 November 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
23 March 2009Secretary appointed mrs rosilene mary wisdom (1 page)
23 March 2009Secretary appointed mrs rosilene mary wisdom (1 page)
23 March 2009Appointment terminated secretary james wisdom (1 page)
23 March 2009Appointment terminated secretary james wisdom (1 page)
18 March 2009Return made up to 12/02/09; full list of members (3 pages)
18 March 2009Return made up to 12/02/09; full list of members (3 pages)
11 December 2008Appointment terminated director peter barnard (1 page)
11 December 2008Appointment terminated director peter barnard (1 page)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 February 2008Location of debenture register (1 page)
18 February 2008Location of debenture register (1 page)
18 February 2008Return made up to 12/02/08; full list of members (3 pages)
18 February 2008Return made up to 12/02/08; full list of members (3 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 February 2007Return made up to 12/02/07; full list of members (3 pages)
21 February 2007Location of register of members (1 page)
21 February 2007Return made up to 12/02/07; full list of members (3 pages)
21 February 2007Location of register of members (1 page)
15 August 2006Registered office changed on 15/08/06 from: unit 4 phillips house chapel lane, emley huddersfield west yorkshire HD8 9ST (1 page)
15 August 2006Registered office changed on 15/08/06 from: unit 4 phillips house chapel lane, emley huddersfield west yorkshire HD8 9ST (1 page)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
14 March 2006Return made up to 12/02/06; full list of members (3 pages)
14 March 2006Return made up to 12/02/06; full list of members (3 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
14 June 2005Return made up to 12/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/06/05
(3 pages)
14 June 2005Return made up to 12/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/06/05
(3 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
3 March 2004Return made up to 12/02/04; full list of members
  • 363(287) ‐ Registered office changed on 03/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2004Return made up to 12/02/04; full list of members
  • 363(287) ‐ Registered office changed on 03/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2003Company name changed asc web LIMITED\certificate issued on 09/09/03 (2 pages)
9 September 2003Company name changed asc web LIMITED\certificate issued on 09/09/03 (2 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
5 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
5 April 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2002Secretary's particulars changed;director's particulars changed (1 page)
31 January 2002Secretary's particulars changed;director's particulars changed (1 page)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
5 April 2001Return made up to 12/02/01; full list of members (7 pages)
5 April 2001Return made up to 12/02/01; full list of members (7 pages)
24 October 2000 (4 pages)
24 October 2000 (4 pages)
3 April 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 1999Registered office changed on 01/11/99 from: unit 6 thongsbridge business park, miry lane thongsbridge holmfirth huddersfield west yorkshire HD7 2SA (1 page)
1 November 1999Registered office changed on 01/11/99 from: unit 6 thongsbridge business park, miry lane thongsbridge holmfirth huddersfield west yorkshire HD7 2SA (1 page)
3 August 1999 (4 pages)
3 August 1999 (4 pages)
17 March 1999Return made up to 12/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1999Return made up to 12/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1998Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
4 March 1998Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
4 March 1998Ad 12/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 March 1998Ad 12/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998Secretary resigned (1 page)
12 February 1998Incorporation (17 pages)
12 February 1998Incorporation (17 pages)