Company NameThe Valve Man Limited
Company StatusDissolved
Company Number04840055
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 4 months ago)
Dissolution Date12 May 2009 (14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon David Pattison
Date of BirthAugust 1969 (Born 54 years ago)
NationalityNew Zealander
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleFilm Industry
Correspondence AddressFlat 2 Christopher Lodge
7 Avenue Road
Highgate
London
N6 5DL
Secretary NameMichael Grant
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Christopher Lodge
7 Avenue Road Highgate
London
N6 5DL
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address51 Clarkegrove Road
Sheffield
S10 2NH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,694
Cash£4,428
Current Liabilities£43,600

Accounts

Latest Accounts31 July 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
11 November 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 November 2008Application for striking-off (1 page)
10 August 2007Return made up to 21/07/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 October 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
29 September 2006Return made up to 21/07/06; full list of members (2 pages)
23 August 2005Return made up to 21/07/05; full list of members (2 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 September 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
21 July 2003Incorporation (16 pages)