Company NameComputer Cabinets (Site Spray) Limited
Company StatusDissolved
Company Number03541754
CategoryPrivate Limited Company
Incorporation Date7 April 1998(26 years ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)
Previous NameValley Industrial Products Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameKenneth Barker
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address15 Alandale Road
Bradley
Huddersfield
West Yorkshire
HD2 1SQ
Secretary NameMr Robert Andrew Barker
NationalityBritish
StatusClosed
Appointed12 November 2002(4 years, 7 months after company formation)
Appointment Duration7 years (closed 17 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Station Road
Fenay Bridge
Huddersfield
HD8 0AU
Director NameRobert Michael Day
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleSheet Metal Worker
Correspondence Address20 Minerva Street
Cowersley
Huddersfield
West Yorkshire
HD4 5UH
Secretary NameKenneth Barker
NationalityBritish
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address43 Butternab Road
Huddersfield
Yorkshire
HD4 7AR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Parkview Court
Saint Pauls Road
Shipley
West Yorkshire
BD18 3DZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£474
Cash£12,671
Current Liabilities£30,171

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
7 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 April 2008Return made up to 07/04/08; full list of members (6 pages)
18 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 May 2007Return made up to 07/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 April 2006Return made up to 07/04/06; full list of members (6 pages)
16 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 April 2005Return made up to 07/04/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
13 July 2004Return made up to 07/04/04; full list of members (6 pages)
9 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
10 July 2003Return made up to 07/04/03; full list of members (6 pages)
4 July 2003Registered office changed on 04/07/03 from: marlborough house 1 marlborough road off manningham lane bradford BD8 7LD (1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002New secretary appointed (2 pages)
27 November 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
27 November 2002Director resigned (1 page)
17 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
13 April 2001Return made up to 07/04/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
22 April 2000Return made up to 07/04/00; full list of members
  • 363(287) ‐ Registered office changed on 22/04/00
(6 pages)
24 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
29 April 1999Return made up to 07/04/99; full list of members (6 pages)
24 April 1998Director resigned (1 page)
24 April 1998Secretary resigned (1 page)
24 April 1998New secretary appointed;new director appointed (2 pages)
24 April 1998New director appointed (2 pages)
7 April 1998Incorporation (20 pages)