Company NameProduction Values Limited
Company StatusDissolved
Company Number05079367
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David George Howard
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Lowther Street
York
N York
YO3 7LZ
Director NameElizabeth Howard
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Lowther Street
York
North Yorkshire
YO31 7LZ
Secretary NameMr David George Howard
NationalityBritish
StatusClosed
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Lowther Street
York
N York
YO3 7LZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5b The Stables
Newby Hall
Ripon
North Yorkshire
HG4 5AE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishNewby with Mulwith
WardNewby

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011Application to strike the company off the register (3 pages)
21 June 2011Application to strike the company off the register (3 pages)
16 February 2011Registered office address changed from Suite 2 Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA United Kingdom on 16 February 2011 (1 page)
16 February 2011Registered office address changed from Suite 2 Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA United Kingdom on 16 February 2011 (1 page)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 April 2010Director's details changed for Elizabeth Howard on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Mr David George Howard on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Elizabeth Howard on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Mr David George Howard on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Mr David George Howard on 1 January 2010 (2 pages)
26 April 2010Annual return made up to 22 March 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 1
(5 pages)
26 April 2010Director's details changed for Elizabeth Howard on 1 January 2010 (2 pages)
26 April 2010Annual return made up to 22 March 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 1
(5 pages)
20 April 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 April 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 March 2010Registered office address changed from Ornhams Hall, Boroughbridge York North Yorkshire YO51 9JH on 19 March 2010 (1 page)
19 March 2010Registered office address changed from Ornhams Hall, Boroughbridge York North Yorkshire YO51 9JH on 19 March 2010 (1 page)
24 March 2009Return made up to 22/03/09; full list of members (3 pages)
24 March 2009Return made up to 22/03/09; full list of members (3 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
16 January 2009Accounts made up to 31 March 2008 (6 pages)
4 April 2008Return made up to 22/03/08; full list of members (3 pages)
4 April 2008Return made up to 22/03/08; full list of members (3 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
30 March 2007Return made up to 22/03/07; full list of members (2 pages)
30 March 2007Return made up to 22/03/07; full list of members (2 pages)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
12 December 2006Accounts made up to 31 March 2006 (5 pages)
30 March 2006Return made up to 22/03/06; full list of members (2 pages)
30 March 2006Return made up to 22/03/06; full list of members (2 pages)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
4 January 2006Accounts made up to 31 March 2005 (5 pages)
31 March 2005Return made up to 22/03/05; full list of members (2 pages)
31 March 2005Return made up to 22/03/05; full list of members (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004New secretary appointed;new director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004New secretary appointed;new director appointed (2 pages)
22 March 2004Incorporation (16 pages)
22 March 2004Incorporation (16 pages)