Company NameThe Valley Supply Company Limited
Company StatusDissolved
Company Number02647137
CategoryPrivate Limited Company
Incorporation Date19 September 1991(32 years, 8 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)
Previous NamesInhoco 140 Limited and Valsub Two Limited

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameJohn Francis Hamilton Maw
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1992(4 months, 2 weeks after company formation)
Appointment Duration20 years (closed 14 February 2012)
RoleCompany Director
Correspondence AddressThe Lodge
19 Newbegin
Beverley
East Yorkshire
HU17 8EG
Director NameMiss Alison Mary Hamilton Maw
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1994(2 years, 11 months after company formation)
Appointment Duration17 years, 5 months (closed 14 February 2012)
RoleGeneral Manager
Correspondence Address11 Holmeswood Park
Rawtenstall
Lancashire
BB4 6JA
Director NameIan Sherlock
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1999(7 years, 11 months after company formation)
Appointment Duration12 years, 5 months (closed 14 February 2012)
RoleSales Manager
Correspondence Address19 Woodlands Road
Ashton Under Lyne
Lancashire
OL6 9DU
Director NameMr Roderick Hughes Walker
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(2 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 03 February 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLeafield The Ridgeway
Heswall
Wirral
Merseyside
CH60 8NB
Wales
Director NameTerence Paul Rice
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(2 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 03 February 1992)
RoleManaging Director
Correspondence AddressMorar
Sabden Road Higham
Burnley
Lancashire
BB1 9BL
Director NameMr Denis William Jury
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(2 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 03 February 1992)
RoleFootwear Manufacturer
Correspondence AddressBank House
Sawley
Clitheroe
Lancashire
BB7 4RS
Director NameMr James Clifford Howarth
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(2 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 03 February 1992)
RoleFootwear Manufacture
Correspondence AddressBeckside Simonstone Lane
Simonstone
Burnley
Lancashire
BB12 7NX
Director NameJohn Kenneth Hirst
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(2 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 03 February 1992)
RoleFootwear Manufacture
Correspondence AddressLong Meadows Haslingden Road
Rawtenstall
Rossendale
Lancashire
BB4 6SH
Director NameClifford Whitham Harvey
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(2 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 03 February 1992)
RoleSales Director
Correspondence AddressSunny Brae 230 Newchurch Road
Rawtenstall
Rossendale
Lancashire
BB4 7QX
Director NameGrenville Alun Evans
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(2 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 03 February 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address72 Camberley Drive
Rochdale
Lancashire
OL11 4BA
Secretary NameGordon Rotchford Dale
NationalityBritish
StatusResigned
Appointed27 November 1991(2 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 03 February 1992)
RoleAccountant
Correspondence Address21 Nordale Park
Norden
Rochdale
Lancashire
OL12 7RS
Secretary NameGordon Rotchford Dale
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(2 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 03 February 1992)
RoleAccountant
Correspondence Address21 Nordale Park
Norden
Rochdale
Lancashire
OL12 7RS
Director NameMargaret Mary Maw
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(4 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 29 March 1999)
RoleHealth Visitor
Correspondence AddressThe Lodge
19 Newbegin
Beverley
East Yorkshire
HU17 8EG
Secretary NameMrs Margaret Mary Maw
NationalityBritish
StatusResigned
Appointed04 February 1992(4 months, 2 weeks after company formation)
Appointment Duration2 weeks (resigned 18 February 1992)
RoleHealth Visitor
Correspondence AddressHollycroft 26 Stepney Drive
Scarborough
North Yorkshire
YO12 5DH
Director NameGordon Rotchford Dale
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(5 months after company formation)
Appointment Duration2 months (resigned 24 April 1992)
RoleAccountant
Correspondence Address21 Nordale Park
Norden
Rochdale
Lancashire
OL12 7RS
Director NameGordon Rotchford Dale
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(5 months after company formation)
Appointment Duration2 months (resigned 24 April 1992)
RoleAccountant
Correspondence Address21 Nordale Park
Norden
Rochdale
Lancashire
OL12 7RS
Secretary NameDavid Haigh
NationalityBritish
StatusResigned
Appointed24 April 1992(7 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 25 August 1999)
RoleCompany Director
Correspondence Address36 Rossendale Crescent
Bacup
Lancashire
OL13 9LN
Director NameDavid Haigh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(3 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 July 1999)
RoleFinancial Controller
Correspondence Address36 Rossendale Crescent
Bacup
Lancashire
OL13 9LN
Director NameJames Stanbridge
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 February 1996)
RoleProduction Manager
Correspondence Address14 Cedar Crescent
Thame
Oxfordshire
OX9 2AU
Director NameStephen Shaun Slattery
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(5 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 February 1997)
RoleProduction Manager
Correspondence Address21 Manchester Road
Dunnershaw
Burnley
Lancashire
BB11 5PW
Secretary NameAndrew Hehemmingston
NationalityBritish
StatusResigned
Appointed25 August 1999(7 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 December 1999)
RoleAccountant
Correspondence Address31 Ightenhill Park Lane
Burnley
Lancashire
BB12 0LE
Director NameEric Harrison
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(8 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 November 2000)
RoleCertified Accountant
Correspondence Address6 Talbot Close
Rawtenstall
Lancashire
BB4 6EF
Secretary NameEric Harrison
NationalityBritish
StatusResigned
Appointed06 December 1999(8 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 November 2000)
RoleCertified Accountant
Correspondence Address6 Talbot Close
Rawtenstall
Lancashire
BB4 6EF
Director NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed19 September 1991(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed19 September 1991(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£147,492
Cash£545
Current Liabilities£896,990

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End29 December

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 October 2010Restoration by order of the court (3 pages)
1 October 2010Restoration by order of the court (3 pages)
23 December 2003Dissolved (1 page)
23 December 2003Dissolved (1 page)
23 September 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
23 September 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
1 August 2003Liquidators statement of receipts and payments (5 pages)
1 August 2003Liquidators' statement of receipts and payments (5 pages)
1 August 2003Liquidators' statement of receipts and payments (5 pages)
10 September 2002Administrator's abstract of receipts and payments (3 pages)
10 September 2002Administrator's abstract of receipts and payments (3 pages)
5 August 2002Notice of discharge of Administration Order (4 pages)
5 August 2002Notice of discharge of Administration Order (4 pages)
2 August 2002Administrator's abstract of receipts and payments (3 pages)
2 August 2002Administrator's abstract of receipts and payments (3 pages)
26 July 2002Statement of affairs (18 pages)
26 July 2002Appointment of a voluntary liquidator (1 page)
26 July 2002Statement of affairs (18 pages)
26 July 2002Appointment of a voluntary liquidator (1 page)
26 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2002Administrator's abstract of receipts and payments (3 pages)
4 February 2002Administrator's abstract of receipts and payments (3 pages)
1 August 2001Administrator's abstract of receipts and payments (3 pages)
1 August 2001Administrator's abstract of receipts and payments (3 pages)
27 April 2001Statement of administrator's proposal (30 pages)
27 April 2001Notice of result of meeting of creditors (7 pages)
27 April 2001Statement of administrator's proposal (30 pages)
27 April 2001Notice of result of meeting of creditors (7 pages)
2 February 2001Registered office changed on 02/02/01 from: farholme mill farholme lane stacksteads bacup,lancashire OL13 0EZ (1 page)
2 February 2001Registered office changed on 02/02/01 from: farholme mill farholme lane stacksteads bacup,lancashire OL13 0EZ (1 page)
30 January 2001Administration Order (4 pages)
30 January 2001Administration Order (4 pages)
30 January 2001Notice of Administration Order (1 page)
30 January 2001Notice of Administration Order (1 page)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000Secretary resigned;director resigned (1 page)
4 December 2000Secretary resigned;director resigned (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (9 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (9 pages)
10 October 2000Return made up to 08/09/00; full list of members (7 pages)
10 October 2000New secretary appointed;new director appointed (2 pages)
10 October 2000New secretary appointed;new director appointed (2 pages)
10 October 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 February 2000Secretary resigned;director resigned (1 page)
8 February 2000Secretary resigned;director resigned (1 page)
16 September 1999Return made up to 08/09/99; no change of members (4 pages)
16 September 1999Return made up to 08/09/99; no change of members (4 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999New secretary appointed (2 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New secretary appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999Director resigned (1 page)
17 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
10 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 September 1998Return made up to 08/09/98; no change of members (4 pages)
30 September 1998Return made up to 08/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 October 1997Return made up to 08/09/97; full list of members (6 pages)
9 October 1997Accounts for a small company made up to 31 December 1996 (19 pages)
9 October 1997Return made up to 08/09/97; full list of members (6 pages)
9 October 1997Accounts for a small company made up to 31 December 1996 (19 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
2 October 1996Return made up to 08/09/96; no change of members (4 pages)
2 October 1996Return made up to 08/09/96; no change of members (4 pages)
13 April 1996Accounts for a medium company made up to 31 December 1995 (15 pages)
13 April 1996Accounts for a medium company made up to 31 December 1995 (15 pages)
12 March 1996Director resigned (2 pages)
12 March 1996Director resigned (2 pages)
14 September 1995Return made up to 08/09/95; no change of members (6 pages)
14 September 1995Return made up to 08/09/95; no change of members (6 pages)
31 May 1995Accounts for a medium company made up to 31 December 1994 (32 pages)
31 May 1995Accounts for a medium company made up to 31 December 1994 (32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
5 February 1992Company name changed valsub two LIMITED\certificate issued on 05/02/92 (3 pages)
5 February 1992Company name changed valsub two LIMITED\certificate issued on 05/02/92 (3 pages)
26 November 1991Company name changed inhoco 140 LIMITED\certificate issued on 26/11/91 (2 pages)
26 November 1991Company name changed inhoco 140 LIMITED\certificate issued on 26/11/91 (2 pages)
19 September 1991Incorporation (17 pages)
19 September 1991Incorporation (17 pages)