DEE VALLEY SERVICES LIMITED
Overview
| Company Name | DEE VALLEY SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03022402 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DEE VALLEY SERVICES LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is DEE VALLEY SERVICES LIMITED located?
| Registered Office Address | Severn Trent Centre St. Johns Street CV1 2LZ Coventry England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DEE VALLEY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DVS PIPELINES LIMITED | Apr 02, 1998 | Apr 02, 1998 |
| DEE VALLEY SERVICES LIMITED | May 09, 1995 | May 09, 1995 |
| LOCALCAFE LIMITED | Feb 15, 1995 | Feb 15, 1995 |
What are the latest accounts for DEE VALLEY SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for DEE VALLEY SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Adam Peter Stephens as a director on Mar 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of John Anthony Jackson as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 4 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Dec 01, 2018 with updates | 5 pages | CS01 | ||
Change of details for Wrexham Water Limited as a person with significant control on Feb 27, 2018 | 2 pages | PSC05 | ||
Change of details for Wrexham Water Plc as a person with significant control on Jan 22, 2018 | 2 pages | PSC05 | ||
Change of details for Dee Valley Plc as a person with significant control on Feb 01, 2018 | 2 pages | PSC05 | ||
Notification of Wrexham Water Plc as a person with significant control on Feb 17, 2017 | 2 pages | PSC02 | ||
Change of details for Dee Valley Plc as a person with significant control on Feb 17, 2017 | 2 pages | PSC05 | ||
Register(s) moved to registered office address Severn Trent Centre St. Johns Street Coventry CV1 2LZ | 1 pages | AD04 | ||
Registered office address changed from Packsaddle Wrexham Road Rhostyllen Wrexham Clwyd LL14 4EH to Severn Trent Centre St. Johns Street Coventry CV1 2LZ on Feb 27, 2018 | 1 pages | AD01 | ||
Who are the officers of DEE VALLEY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EAGLE, Gemma Louise | Secretary | St. Johns Street CV1 2LZ Coventry 2 England | 228741940001 | |||||||
| MCPHEELY, Robert Craig | Director | St. Johns Street CV1 2LZ Coventry 2 England | England | British | 104273610001 | |||||
| STEPHENS, Adam Peter | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | United Kingdom | British | 281599070001 | |||||
| BICKERTON, Andrew Alan | Secretary | Packsaddle Wrexham Road LL14 4EH Rhostyllen Wrexham Clwyd | 187482040001 | |||||||
| BRAGG, Tracy Elaine | Secretary | Packsaddle Wrexham Road LL14 4EH Rhostyllen Wrexham Clwyd | 222115470002 | |||||||
| GUEST, David James | Secretary | 3 Harvey Avenue CW5 6LE Nantwich Cheshire | British | 6573790001 | ||||||
| STRAHAN, David Edward | Secretary | Packsaddle Wrexham Road LL14 4EH Rhostyllen Wrexham Clwyd | 174729140001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BELLIS, Brynley | Director | Erw Fran Llandyrnog LL16 4LY Denbigh | British | 33428580002 | ||||||
| BICKERTON, Andrew Alan | Director | Packsaddle Wrexham Road LL14 4EH Rhostyllen Wrexham Clwyd | United Kingdom | British | 187480330001 | |||||
| DOVEY, Mark James, Mr. | Director | St. Johns Street CV1 2LZ Coventry 2 England | England | British | 166254070001 | |||||
| GUEST, David James | Director | 3 Harvey Avenue CW5 6LE Nantwich Cheshire | England | British | 6573790001 | |||||
| HOLLADAY, Norman Charles | Director | Norwood Drive Westminster Park CH4 7RH Chester 33 Cheshire | United Kingdom | British | 136424810001 | |||||
| HOWARTH, Stuart Belton, Dr | Director | Chapel House Threapwood SY14 7AX Malpas Cheshire | United Kingdom | British | 37875800001 | |||||
| JACKSON, John Anthony | Director | St. Johns Street CV1 2LZ Coventry 2 England | United Kingdom | Irish | 190509470001 | |||||
| JENKINS, Brian Stuart | Director | Beeston House CW6 9ST Tarporley Cheshire | British | 14981320001 | ||||||
| PLENDERLEITH, Ian John Alexander | Director | Packsaddle Wrexham Road LL14 4EH Rhostyllen Wrexham Clwyd | England | British | 130393790001 | |||||
| STARLING, Kevin | Director | Packsaddle Wrexham Road LL14 4EH Rhostyllen Wrexham Clwyd | England | British | 147415150001 | |||||
| STRAHAN, David Edward | Director | Packsaddle Wrexham Road LL14 4EH Rhostyllen Wrexham Clwyd | Northern Ireland | British | 145588240001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of DEE VALLEY SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wrexham Water Limited | Feb 17, 2017 | St Johns Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dee Valley Limited | Apr 06, 2016 | Packsaddle, Wrexham Road Rhostyllen LL14 4EH Wrexham Packsaddle Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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