Company NameUK Valet Services Limited
Company StatusDissolved
Company Number05522141
CategoryPrivate Limited Company
Incorporation Date29 July 2005(18 years, 9 months ago)
Dissolution Date31 October 2009 (14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMelanie Lorraine Nash
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 31 October 2009)
RoleCompany Director
Correspondence AddressThe Croft
High Eldwick
West Yorkshire
BD16 3BE
Secretary NameCleere Secretaries Limited (Corporation)
StatusClosed
Appointed28 February 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 31 October 2009)
Correspondence Address3 Limewood Way
Seacroft
Leeds
LS14 1AB
Director NameMr Stephen Christopher Halliday
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Otley Road High Eldwick
Bradford
West Yorkshire
BD16 3BE
Director NameMelanie Lorraine Nash
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Croft
High Eldwick
West Yorkshire
BD16 3BE
Secretary NameMelanie Lorraine Nash
NationalityBritish
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Croft
High Eldwick
West Yorkshire
BD16 3BE
Director NameMr David Paul Birch
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(5 months, 4 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 22 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Greenock Place
Armley
Leeds
LS12 3JP
Director NameMr Stephen Christopher Halliday
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(7 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft
Otley Road High Eldwick
Bradford
West Yorkshire
BD16 3BE
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered AddressBws Business Solution Limited
8 Park Place
Leeds
West Yorkshire
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£12,977
Current Liabilities£58,809

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

31 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
31 July 2009Liquidators statement of receipts and payments to 29 July 2009 (5 pages)
1 July 2009Liquidators statement of receipts and payments to 18 June 2009 (5 pages)
24 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 2008Statement of affairs with form 4.19 (6 pages)
24 June 2008Appointment of a voluntary liquidator (1 page)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 June 2008Registered office changed on 04/06/2008 from 3 limewood way limewood business park leeds west yorkshire LS14 1AB (1 page)
25 January 2008Particulars of mortgage/charge (3 pages)
2 November 2007Particulars of mortgage/charge (4 pages)
30 July 2007Return made up to 29/07/07; full list of members (2 pages)
27 July 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
29 June 2007Director resigned (1 page)
29 June 2007New director appointed (1 page)
18 April 2007Registered office changed on 18/04/07 from: unit 6 west leeds industrial estate stanningley leeds west yorkshire LS13 4EN (1 page)
3 April 2007Particulars of mortgage/charge (6 pages)
13 March 2007New secretary appointed (1 page)
13 March 2007Secretary resigned;director resigned (1 page)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006New secretary appointed;new director appointed (2 pages)
28 September 2006Particulars of mortgage/charge (3 pages)
30 August 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Director resigned (1 page)
7 December 2005Registered office changed on 07/12/05 from: the croft otley road high eldwick bradford west yorkshire BD16 3BE (1 page)
21 September 2005Registered office changed on 21/09/05 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005New director appointed (2 pages)
21 September 2005Director resigned (1 page)
21 September 2005New secretary appointed (2 pages)
29 July 2005Incorporation (11 pages)