Company NameNew Valley View Management Limited
Company StatusDissolved
Company Number06718066
CategoryPrivate Limited Company
Incorporation Date8 October 2008(15 years, 6 months ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NamePaul Hemsley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cumwell Lane
Hellaby
Rotherham
South Yorkshire
S66 8PU
Director NameDavid Alan Silkstone
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mulberry Court
Misson
Doncaster
South Yorkshire
DN10 6BH
Secretary NameDavid Alan Silkstone
NationalityBritish
StatusClosed
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mulberry Court
Misson
Doncaster
South Yorkshire
DN10 6BH
Director NameMrs Lynn Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Tasker Road
Chadwell St Mary
Grays, Essex
RM16 4QS

Location

Registered Address4 Cumwell Lane
Hellaby
Rotherham
South Yorkshire
S66 8PU
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHellaby
WardHellaby

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010Application to strike the company off the register (3 pages)
24 August 2010Application to strike the company off the register (3 pages)
6 November 2009Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2009-11-06
  • GBP 1
(5 pages)
6 November 2009Director's details changed for Paul Hemsley on 6 November 2009 (2 pages)
6 November 2009Director's details changed for David Alan Silkstone on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Paul Hemsley on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Paul Hemsley on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2009-11-06
  • GBP 1
(5 pages)
6 November 2009Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2009-11-06
  • GBP 1
(5 pages)
6 November 2009Director's details changed for David Alan Silkstone on 6 November 2009 (2 pages)
6 November 2009Director's details changed for David Alan Silkstone on 6 November 2009 (2 pages)
6 November 2008Registered office changed on 06/11/2008 from p o box 55 7 spa road london SE16 3QQ england (1 page)
6 November 2008Registered office changed on 06/11/2008 from p o box 55 7 spa road london SE16 3QQ england (1 page)
6 November 2008Appointment Terminated Director lynn hughes (1 page)
6 November 2008Director appointed paul hemsley (2 pages)
6 November 2008Appointment terminated director lynn hughes (1 page)
6 November 2008Director and secretary appointed david alan silkstone (2 pages)
6 November 2008Director and secretary appointed david alan silkstone (2 pages)
6 November 2008Director appointed paul hemsley (2 pages)
8 October 2008Incorporation (15 pages)
8 October 2008Incorporation (15 pages)