Company NameGOYT Valley Enterprises Limited
DirectorIain Alfred Croft
Company StatusDissolved
Company Number01161533
CategoryPrivate Limited Company
Incorporation Date28 February 1974(50 years, 2 months ago)
Previous NameWratten Nuclear Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Iain Alfred Croft
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1996(22 years, 3 months after company formation)
Appointment Duration27 years, 11 months
RoleChartered Accountant
Correspondence AddressSycamore Farm Hollywood Lane
Mellor
Cheshire
SK6 5LP
Secretary NameRonald Wilfred Price
NationalityBritish
StatusCurrent
Appointed16 January 1998(23 years, 10 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address8 Fairfax Close
Marple
Stockport
Cheshire
SK6 6HH
Director NameJames E Sweeney
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 1991(16 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 April 1991)
RoleSenior Vice President
Correspondence Address12 Villanova Road
Parlin 08859
Channel
Director NameSteven Spiegel
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 1991(16 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 October 1992)
RolePresident
Correspondence Address7 Wilton Crescent
London
SW1X 8RN
Secretary NameMartin William Cornish
NationalityBritish
StatusResigned
Appointed17 February 1991(16 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 October 1991)
RoleCompany Director
Correspondence AddressBacons Farm House
Hall Lane
Ingatestone
Essex
CM4 9NU
Director NameMr Richard Furber
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 1991(17 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 09 March 1992)
RoleExecutive Director European Regional Manager
Correspondence AddressFreshfields Scaynes Hill
Haywards Heath
Sussex
RH17 7NS
Director NameHerschel Post
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish/American
StatusResigned
Appointed15 July 1991(17 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 July 1994)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Kensington Park Gardens
London
W11 3HD
Director NameDaniel A McHugh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 1991(17 years, 4 months after company formation)
Appointment Duration-1 years, 9 months (resigned 30 April 1991)
RoleChief Financial Officer
Correspondence Address275a Kings Road
London
Sw10
Director NameDaniel A McHugh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 1991(17 years, 4 months after company formation)
Appointment Duration-1 years, 9 months (resigned 30 April 1991)
RoleChief Financial Officer
Correspondence Address275a Kings Road
London
Sw10
Director NameOliver Richard Backhouse
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(17 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 July 1994)
RoleDirector-Regulatory Accounting
Correspondence AddressHighcroft 141 Quickley Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PD
Secretary NamePeter Robert Sherratt
NationalityBritish
StatusResigned
Appointed02 October 1991(17 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 July 1994)
RoleCompany Director
Correspondence AddressArk End Mallows Green Road
Manuden
Bishops Stortford
Hertfordshire
CM23 1BP
Secretary NameCharles Daniel Tyree
NationalityAmerican
StatusResigned
Appointed15 January 1993(18 years, 10 months after company formation)
Appointment Duration1 year (resigned 17 January 1994)
RoleManaging Partner-Europe
Correspondence Address60 Sheffield Terrace
London
W8 7NA
Director NameCharles Daniel Tyree
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 1993(18 years, 10 months after company formation)
Appointment Duration1 year (resigned 17 January 1994)
RoleManaging Partner
Correspondence Address60 Sheffield Terrace
London
W8 7NA
Director NameMr Iain Alfred Croft
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(20 years, 4 months after company formation)
Appointment Duration7 months (resigned 09 February 1995)
RoleChar Acc
Correspondence Address45 Chardin Avenue
Marple Bridge
Stockport
Cheshire
SK6 5DN
Director NameDonal Okelly
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(20 years, 4 months after company formation)
Appointment Duration7 months (resigned 09 February 1995)
RoleBarrister
Correspondence Address1 Essex Court
Temple
London
EC4Y 9AR
Secretary NameDonal Okelly
NationalityBritish
StatusResigned
Appointed11 July 1994(20 years, 4 months after company formation)
Appointment Duration7 months (resigned 09 February 1995)
RoleBarrister
Correspondence Address1 Essex Court
Temple
London
EC4Y 9AR
Director NameDr Roger Joseph Wratten
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(20 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 May 1996)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressLittle Pix Hall
Hawkhurst
Cranbrook
Kent
TN18 4XT
Secretary NameMrs Catherine Wratten
NationalityBritish
StatusResigned
Appointed09 February 1995(20 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 May 1996)
RoleFarmer And Mature Student
Country of ResidenceEngland
Correspondence AddressLittle Pix Hall
Hawkhurst
Cranbrook
Kent
TN18 4XT
Director NameChristine Croft
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(22 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 1998)
RoleSecretary And Director
Correspondence AddressSycamore Farm
Hollywood Road Mellor
Stockport
Cheshire
SK6 5LR
Director NameMr John Maurice Howarth
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(22 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 October 1997)
RoleEngineer
Correspondence AddressWelby Lodge
Crossings Road
Chapel En Le Frith
Derbyshire
SK12 6RY
Secretary NameChristine Croft
NationalityBritish
StatusResigned
Appointed24 May 1996(22 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 1998)
RoleSecretary And Director
Correspondence AddressSycamore Farm
Hollywood Road Mellor
Stockport
Cheshire
SK6 5LR

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,376,041
Current Liabilities£999

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 June 2002Dissolved (1 page)
21 March 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
18 April 2001Registered office changed on 18/04/01 from: longfield house 222 wellington road south stockport cheshire SK2 6RS (1 page)
17 April 2001Appointment of a voluntary liquidator (1 page)
17 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2001Statement of affairs (7 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 January 2000Return made up to 17/01/00; full list of members (6 pages)
3 December 1999Particulars of mortgage/charge (4 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
26 April 1999Registered office changed on 26/04/99 from: lowfield house 222 wellington road south stockport cheshire SK2 6RS (1 page)
26 March 1999Registered office changed on 26/03/99 from: abbey house second floor 57A st petersgate stockport cheshire SK1 1DH (1 page)
26 March 1999Return made up to 17/01/99; no change of members (4 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
11 February 1998Return made up to 17/01/98; full list of members (6 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998Secretary resigned;director resigned (1 page)
7 November 1997Director resigned (1 page)
20 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
27 January 1997Return made up to 17/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 September 1996Full accounts made up to 31 December 1995 (13 pages)
30 June 1996Full accounts made up to 31 December 1994 (12 pages)
30 June 1996Secretary resigned (1 page)
30 June 1996Director resigned (1 page)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
30 June 1996New secretary appointed;new director appointed (2 pages)
11 March 1996Company name changed wratten nuclear LIMITED\certificate issued on 12/03/96 (2 pages)
19 January 1996Return made up to 17/01/96; full list of members (6 pages)
17 March 1995Registered office changed on 17/03/95 from: 31 southampton row london WC1B 5HT (1 page)