Company NameValley Sealants Limited
Company StatusDissolved
Company Number03813025
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 9 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(14 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 06 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2019(20 years, 4 months after company formation)
Appointment Duration10 months (closed 06 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusClosed
Appointed09 December 2019(20 years, 4 months after company formation)
Appointment Duration10 months (closed 06 October 2020)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NameKevin Dennis Morgan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Riverside Gardens
Glynneath
Neath
West Glamorgan
SA11 5LA
Wales
Secretary NameClaire Elizabeth Morgan
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleSecretary
Correspondence Address5 Riverside Gardens
Glynneath
Neath
West Glamorgan
SA11 5LA
Wales
Director NameMr Andrew Thomas Faulkner
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 January 2003)
RoleAccountant
Correspondence Address3 Lomas Lea
Stannington
Sheffield
South Yorkshire
S6 6EW
Director NameMr William Wilson Forrester
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCoombs Hay
16 Burre Close
Bakewell
Derbyshire
DE45 1GD
Director NameMr Colin George Ewing Fotheringham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond View Drain Lane
Holme On Spalding Moor
York
East Yorkshire
YO43 4DQ
Director NameMr Michael John Dyson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed02 November 2000(1 year, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 August 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPark House Farm
Steele Lane Barkisland
Halifax
West Yorkshire
HX4 0ER
Director NameFrancis Charles Prust
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2002)
RoleChartered Accountant
Correspondence AddressPeverill
25 Wharfe Bank
Collingham
West Yorkshire
LS22 5JP
Secretary NameMr John Ralph Swynnerton
NationalityBritish
StatusResigned
Appointed02 November 2000(1 year, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 2001(2 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(3 years after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed01 October 2004(5 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(10 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 09 December 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Darren Roe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(12 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
30 April 2020Application to strike the company off the register (1 page)
23 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 9 December 2019 (2 pages)
23 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 9 December 2019 (2 pages)
23 December 2019Termination of appointment of Richard Charles Monro as a secretary on 9 December 2019 (1 page)
23 December 2019Termination of appointment of Richard Charles Monro as a director on 9 December 2019 (1 page)
21 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
29 January 2019Registered office address changed from Adsetts House 16 Europa View Sheffield Business Park Sheffield England to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 29 January 2019 (1 page)
28 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
12 July 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield on 12 July 2018 (1 page)
11 July 2018Change of details for Sig Trading Limited as a person with significant control on 29 June 2018 (2 pages)
10 July 2018Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
19 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
3 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
2 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
2 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
1 April 2014Termination of appointment of Darren Roe as a director (1 page)
1 April 2014Termination of appointment of Darren Roe as a director (1 page)
29 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
3 January 2012Termination of appointment of Gareth Davies as a director (1 page)
3 January 2012Termination of appointment of Gareth Davies as a director (1 page)
22 November 2011Appointment of Darren Roe as a director (2 pages)
22 November 2011Appointment of Darren Roe as a director (2 pages)
15 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
22 December 2009Appointment of Mr Richard Charles Monro as a director (2 pages)
22 December 2009Appointment of Mr Richard Charles Monro as a director (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Register(s) moved to registered inspection location (1 page)
14 August 2009Appointment terminated director michael dyson (1 page)
14 August 2009Appointment terminated director michael dyson (1 page)
5 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 July 2009Return made up to 17/07/09; full list of members (3 pages)
20 July 2009Return made up to 17/07/09; full list of members (3 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 July 2008Return made up to 17/07/08; full list of members (3 pages)
17 July 2008Return made up to 17/07/08; full list of members (3 pages)
2 July 2008Appointment terminated director david williams (1 page)
2 July 2008Appointment terminated director david williams (1 page)
19 October 2007Location of register of members (1 page)
19 October 2007Location of register of members (1 page)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
23 July 2007Return made up to 23/07/07; full list of members (2 pages)
23 July 2007Return made up to 23/07/07; full list of members (2 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
24 July 2006Return made up to 23/07/06; full list of members (2 pages)
24 July 2006Return made up to 23/07/06; full list of members (2 pages)
10 August 2005Return made up to 23/07/05; full list of members (6 pages)
10 August 2005Return made up to 23/07/05; full list of members (6 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 August 2004Return made up to 23/07/04; full list of members (6 pages)
5 August 2004Return made up to 23/07/04; full list of members (6 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
5 August 2003Return made up to 23/07/03; full list of members (6 pages)
5 August 2003Return made up to 23/07/03; full list of members (6 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 October 2002Director resigned (1 page)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 October 2002Director resigned (1 page)
30 August 2002New director appointed (3 pages)
30 August 2002Return made up to 23/07/02; full list of members (6 pages)
30 August 2002New director appointed (3 pages)
30 August 2002Return made up to 23/07/02; full list of members (6 pages)
15 August 2002Auditor's resignation (2 pages)
15 August 2002Auditor's resignation (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (3 pages)
16 January 2002New director appointed (3 pages)
16 January 2002Director resigned (1 page)
14 September 2001Return made up to 23/07/01; full list of members (8 pages)
14 September 2001Director's particulars changed (1 page)
14 September 2001Director's particulars changed (1 page)
14 September 2001Return made up to 23/07/01; full list of members (8 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
17 November 2000New secretary appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000Registered office changed on 17/11/00 from: 44 victoria gardens neath west glamorgan SA11 3BH (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000Director resigned (1 page)
17 November 2000New secretary appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000Director resigned (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
17 November 2000Registered office changed on 17/11/00 from: 44 victoria gardens neath west glamorgan SA11 3BH (1 page)
17 November 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
17 November 2000Secretary resigned (1 page)
5 October 2000Return made up to 23/07/00; full list of members (6 pages)
5 October 2000Return made up to 23/07/00; full list of members (6 pages)
5 October 2000Full accounts made up to 31 July 2000 (2 pages)
5 October 2000Full accounts made up to 31 July 2000 (2 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New secretary appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000Registered office changed on 12/05/00 from: 2 cathedral road cardiff south glamorgan CF11 9RZ (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Registered office changed on 12/05/00 from: 2 cathedral road cardiff south glamorgan CF11 9RZ (1 page)
23 July 1999Incorporation (14 pages)
23 July 1999Incorporation (14 pages)