Company NamePark Valley (Dyers & Finishers) Limited
Company StatusDissolved
Company Number04179166
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)
Previous NameStriking Sweet Limited

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Neil Richard Horsman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2003(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Belmont Rise
Baildon
Shipley
West Yorkshire
BD17 5AW
Director NameMr Christopher John Marsden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2003(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Enville Road
Bowdon
Altrincham
Cheshire
WA14 2PQ
Secretary NameMr Keith Towers
NationalityBritish
StatusClosed
Appointed09 May 2003(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 03 October 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address65 Harestone Lane
Caterham
Surrey
CR3 6AL
Director NameNicholas John Carr
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleProduction Director
Correspondence AddressBankstone
69 Lingards Road, Slaithwaite
Huddersfield
West Yorkshire
HD7 5HY
Director NameMr David Brian Murray
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCaile House Harrogate Road
Bishop Monkton
Harrogate
HG3 3QD
Director NameMr John Murray Drummond Simpson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBank House
Kerry Road
Montgomery
Powys
SY15 6PD
Wales
Secretary NameMr Timothy Guy Roberts
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameAntonio Sergio Vasques Do Amaral Coimbra
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed20 August 2001(5 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 09 May 2003)
RoleChairman
Correspondence Address110 Rue De La Lys
Tournai
7500
Belgium
Secretary NameMr Neil Richard Horsman
NationalityBritish
StatusResigned
Appointed17 May 2002(1 year, 2 months after company formation)
Appointment Duration10 months (resigned 18 March 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Belmont Rise
Baildon
Shipley
West Yorkshire
BD17 5AW
Director NameMr Neil Richard Horsman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(1 year, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 08 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Belmont Rise
Baildon
Shipley
West Yorkshire
BD17 5AW
Director NameMr Craig Stewart Malir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(2 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address143 Main Street
Menston
Ilkley
West Yorkshire
LS29 6HU
Director NameMr Neil Roberts
Date of BirthNovember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed18 March 2003(2 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Dene Close
South Parade
Elland
West Yorkshire
HX5 0NS
Secretary NameMr Craig Stewart Malir
NationalityBritish
StatusResigned
Appointed18 March 2003(2 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address143 Main Street
Menston
Ilkley
West Yorkshire
LS29 6HU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressPark Valley Mills
Meltham Road Lockwood
Huddersfield
West Yorkshire
HD4 7BH
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
11 May 2006Application for striking-off (1 page)
26 April 2005Full accounts made up to 31 March 2004 (15 pages)
7 April 2005Return made up to 14/03/05; full list of members (7 pages)
1 April 2004Return made up to 14/03/04; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (24 pages)
25 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
20 October 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
10 October 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
6 October 2003New secretary appointed (2 pages)
11 September 2003Particulars of mortgage/charge (7 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Secretary resigned;director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003New director appointed (2 pages)
17 June 2003Ad 07/04/03--------- £ si 3679000@1=3679000 £ ic 1010000/4689000 (2 pages)
11 June 2003Nc inc already adjusted 07/05/03 (1 page)
9 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2003New secretary appointed;new director appointed (2 pages)
20 May 2003New director appointed (2 pages)
8 April 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2003Auditor's resignation (2 pages)
31 January 2003Full accounts made up to 31 December 2001 (16 pages)
26 January 2003Director resigned (1 page)
19 September 2002New director appointed (3 pages)
23 May 2002New secretary appointed (6 pages)
23 May 2002New director appointed (3 pages)
22 May 2002Director resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
26 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2002£ nc 10000/10010000 13/03/02 (1 page)
26 April 2002Ad 13/03/02--------- £ si 1000000@1=1000000 £ ic 10000/1010000 (2 pages)
21 January 2002Director resigned (1 page)
10 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
21 August 2001Director resigned (1 page)
29 May 2001Nc inc already adjusted 14/05/01 (1 page)
29 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2001Ad 14/05/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
18 May 2001Registered office changed on 18/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 April 2001New director appointed (1 page)
5 April 2001New director appointed (1 page)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (1 page)
5 April 2001New secretary appointed (1 page)
5 April 2001Secretary resigned (1 page)
3 April 2001Company name changed striking sweet LIMITED\certificate issued on 03/04/01 (2 pages)
14 March 2001Incorporation (16 pages)