CAPITAL VALVES PROJECT SUPPLY LIMITED
Overview
| Company Name | CAPITAL VALVES PROJECT SUPPLY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02249406 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAPITAL VALVES PROJECT SUPPLY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CAPITAL VALVES PROJECT SUPPLY LIMITED located?
| Registered Office Address | Martin Street Audenshaw M34 5JA Manchester Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAPITAL VALVES PROJECT SUPPLY LIMITED?
| Company Name | From | Until |
|---|---|---|
| EUROTECH SUPPLY LIMITED | May 31, 1988 | May 31, 1988 |
| GROUNDSIGN LIMITED | Apr 28, 1988 | Apr 28, 1988 |
What are the latest accounts for CAPITAL VALVES PROJECT SUPPLY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for CAPITAL VALVES PROJECT SUPPLY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Amended total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AAMD | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||||||
Annual return made up to Nov 26, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Christopher Paul O'neil on Aug 26, 2011 | 2 pages | CH01 | ||||||||||||||
Appointment of Alastair James Fleming as a secretary on Sep 30, 2011 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Christopher Paul O'neil as a secretary on Sep 30, 2011 | 1 pages | TM02 | ||||||||||||||
Statement of capital on Sep 21, 2011
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Christopher Paul O'neil as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Keener as a director | 1 pages | TM01 | ||||||||||||||
Appointment of David James Keener as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Thomas Boyle as a director | 2 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||||||
Appointment of Mr Steven Grenville Valentine as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Terence Leahy as a director | 3 pages | TM01 | ||||||||||||||
Termination of appointment of Ashley Holder as a director | 3 pages | TM01 | ||||||||||||||
Termination of appointment of Jeffrey Walker as a director | 3 pages | TM01 | ||||||||||||||
Termination of appointment of Jeffrey Walker as a secretary | 3 pages | TM02 | ||||||||||||||
Appointment of Christopher Paul O'neil as a secretary | 3 pages | AP03 | ||||||||||||||
Appointment of Mr Thomas Douglas Boyle as a director | 3 pages | AP01 | ||||||||||||||
Who are the officers of CAPITAL VALVES PROJECT SUPPLY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLEMING, Alastair James | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 163575830001 | |||||||
| O'NEIL, Christopher Paul | Director | Forest Park AB39 2GF Stonehaven 69 Kincardineshire United Kingdom | United Kingdom | British | 162062160001 | |||||
| VALENTINE, Steven Grenville | Director | Martin Street Audenshaw M34 5JA Manchester Lancashire | England | British | 92773870002 | |||||
| GIBBON, Susan | Secretary | Owls Lodge 139 Chatsworth Road NW2 5QT London | British | 1832340001 | ||||||
| O'NEIL, Christopher Paul | Secretary | Martin Street Audenshaw M34 5JA Manchester Lancashire | British | 158306260001 | ||||||
| WALKER, Jeffrey Maxwell | Secretary | 1 Norfolk Road NW8 6AX London | British | 6766960001 | ||||||
| WISE OWL SECRETAIRES LTD | Secretary | 18a Pindock Mews Little Venice W9 2PY London | 72709230002 | |||||||
| BOYLE, Thomas Douglas | Director | Martin Street Audenshaw M34 5JA Manchester Lancashire | Uk | British | 61611910001 | |||||
| CHANDLER, Graham | Director | 1 The Hedgerows Chells Manor SG2 7DQ Stevenage Hertfordshire | British | 70193540001 | ||||||
| GIBBON, Susan | Director | Owls Lodge 139 Chatsworth Road NW2 5QT London | England | British | 1832340001 | |||||
| HOLDER, Ashley Madelaine Gail | Director | 4 St Barnabas Road CB1 2BY Cambridge Cambridgeshire | United Kingdom | British | 24983280004 | |||||
| KEENER, David James | Director | Oranjestraat 33 4819 Xp Rijsbergen Netherlands | Netherlands | Usa | 161469350001 | |||||
| LEAHY, Terence Paul | Director | 28 Holyoake Walk W5 1QJ London | England | British | 6766950001 | |||||
| WALKER, Jeffrey Maxwell | Director | 1 Norfolk Road NW8 6AX London | United Kingdom | British | 6766960001 | |||||
| WALKER, Jeffrey Maxwell | Director | 1 Norfolk Road NW8 6AX London | United Kingdom | British | 6766960001 |
Does CAPITAL VALVES PROJECT SUPPLY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Assignment | Created On Jun 30, 1989 Delivered On Jul 14, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All monies owing to the company by virtue of invoice no 06154 dated 30.6.89 issued to umm al jawaby oil service co LTD total sum due $255, 048.94. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0