Company NameGlobal Valve Supplies Limited
Company StatusDissolved
Company Number04274026
CategoryPrivate Limited Company
Incorporation Date21 August 2001(22 years, 8 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameArnoldus Johannes Roland Sweep
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDutch
StatusClosed
Appointed01 September 2003(2 years after company formation)
Appointment Duration4 years, 8 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMartinus Nijhofflaan 15
Kloetinge
4481dh
Secretary NameMr Johannes Petrus Arnoldus Sweep
NationalityDutch
StatusClosed
Appointed01 August 2006(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 30 April 2008)
RoleOperational Manager
Correspondence AddressHortastraat 15 5103 Ns
Dongen
5103 Ns
Director NameIan Andrew Bass
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Bachelor Drive
Harrogate
North Yorkshire
HG1 3EH
Secretary NameJoanne Marie Bass
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Bachelor Drive
Harrogate
North Yorkshire
HG1 3EH
Director NameJoanne Marie Bass
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(1 month, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address4 Bachelor Drive
Harrogate
North Yorkshire
HG1 3EH
Secretary NameMrs Marina Anne Wyvill
NationalityBritish
StatusResigned
Appointed18 October 2001(1 month, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2003)
RoleCompany Director
Correspondence AddressForest House
Ripley Road
Knaresborough
North Yorkshire
HG5 9HJ
Director NameIan Andrew Bass
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(1 year, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 September 2003)
RoleCompany Director
Correspondence Address4 Bachelor Drive
Harrogate
North Yorkshire
HG1 3EH
Director NameGeorge Andrew Bell
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(1 year, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 September 2003)
RoleCompany Director
Correspondence AddressTroost
The Green Curbar
Hope Valley
Derbyshire
S32 3YH
Secretary NameGeorge Andrew Bell
NationalityBritish
StatusResigned
Appointed06 December 2002(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 06 December 2002)
RoleCompany Director
Correspondence AddressTroost
The Green Curbar
Hope Valley
Derbyshire
S32 3YH
Secretary NameAnne Imrie
NationalityBritish
StatusResigned
Appointed01 September 2003(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2006)
RoleCompany Director
Correspondence Address342 Mosspark Drive
Glasgow
Lanarkshire
G52 1NP
Scotland
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address8 Keld Close
Barker Business Park Melmerby
Ripon
HG4 5NB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishHutton Conyers
WardWathvale
Built Up AreaMelmerby

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
12 October 2007Application for striking-off (1 page)
15 September 2006New secretary appointed (1 page)
15 September 2006Return made up to 21/08/06; full list of members (2 pages)
15 September 2006Secretary resigned (1 page)
13 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 October 2005Return made up to 21/08/05; full list of members (2 pages)
3 November 2004Registered office changed on 03/11/04 from: 6 victoria avenue harrogate north yorkshire HG1 1ED (1 page)
16 September 2004Return made up to 21/08/04; full list of members (6 pages)
27 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 March 2004Return made up to 21/08/03; change of members (6 pages)
30 January 2004Secretary resigned (1 page)
5 January 2004Director resigned (1 page)
30 October 2003New director appointed (2 pages)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003New secretary appointed (2 pages)
13 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
3 January 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
3 January 2003New secretary appointed;new director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003Registered office changed on 03/01/03 from: 6 victoria avenue harrogate north yorkshire HG1 1ED (1 page)
11 November 2002Return made up to 21/08/02; full list of members (6 pages)
29 June 2002Particulars of mortgage/charge (3 pages)
26 November 2001New director appointed (2 pages)
15 November 2001Secretary resigned (1 page)
15 November 2001Ad 18/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 2001Director resigned (1 page)
15 November 2001New secretary appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001Registered office changed on 31/08/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages)
31 August 2001Director resigned (2 pages)
31 August 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (2 pages)