Company NameSwiss Valour (Shipping & Forwarding) Limited
Company StatusDissolved
Company Number02728243
CategoryPrivate Limited Company
Incorporation Date2 July 1992(31 years, 10 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew Whillans
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(13 years, 9 months after company formation)
Appointment Duration3 years (closed 14 April 2009)
RoleAdministration
Country of ResidenceEngland
Correspondence Address11 Chevin Gardens
Bramhall
Stockport
Cheshire
SK7 2LW
Director NameMr William Meikle Whillans
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(13 years, 9 months after company formation)
Appointment Duration3 years (closed 14 April 2009)
RoleBuyer
Country of ResidenceEngland
Correspondence Address11 Chevin Gardens
Bramhall
Stockport
Cheshire
SK7 2LW
Secretary NameMr William Meikle Whillans
NationalityBritish
StatusClosed
Appointed31 March 2006(13 years, 9 months after company formation)
Appointment Duration3 years (closed 14 April 2009)
RoleBuyer
Country of ResidenceEngland
Correspondence Address11 Chevin Gardens
Bramhall
Stockport
Cheshire
SK7 2LW
Director NameMr William Meikle Whillans
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 09 November 1995)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Chevin Gardens
Bramhall
Stockport
Cheshire
SK7 2LW
Secretary NameSheila Illidge
NationalityBritish
StatusResigned
Appointed16 July 1992(2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 10 November 1995)
RoleCompany Director
Correspondence Address41 Cromwell Road
Irlam
Manchester
Lancashire
M44 5AB
Director NameSheila Illidge
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(3 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2006)
RoleManager
Correspondence Address41 Cromwell Road
Irlam
Manchester
Lancashire
M44 5AB
Secretary NameJoseph William Illidge
NationalityBritish
StatusResigned
Appointed10 November 1995(3 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address41 Cromwell Road
Irlam
Manchester
Lancashire
M44 5AB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMelbourne House
Grosvenor Street
Stalybridge
Cheshire
SK15 2JN
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£63
Cash£130
Current Liabilities£35,280

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
10 April 2008Registered office changed on 10/04/2008 from clifford house 13A corporation street stalybridge cheshire SK5 2JL (1 page)
23 July 2007Return made up to 02/07/07; change of members (7 pages)
21 March 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
5 October 2006New director appointed (2 pages)
5 October 2006Return made up to 02/07/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 October 2006New secretary appointed;new director appointed (2 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
1 August 2005Return made up to 02/07/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (3 pages)
12 July 2004Return made up to 02/07/04; full list of members (6 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
16 July 2003Return made up to 02/07/03; full list of members (6 pages)
20 December 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
25 March 2002Total exemption small company accounts made up to 28 February 2001 (3 pages)
14 March 2002Accounting reference date shortened from 31/07/01 to 28/02/01 (1 page)
31 August 2001Total exemption small company accounts made up to 31 July 2000 (3 pages)
12 July 2001Return made up to 02/07/01; full list of members (6 pages)
26 July 2000Return made up to 02/07/00; full list of members (6 pages)
11 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
23 August 1999Return made up to 02/07/99; full list of members (6 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (3 pages)
29 October 1998Accounts for a small company made up to 31 July 1997 (3 pages)
13 August 1998Return made up to 02/07/98; no change of members (4 pages)
29 August 1997Return made up to 02/07/97; no change of members (4 pages)
5 June 1997Accounts for a small company made up to 31 July 1996 (3 pages)
30 July 1996Return made up to 02/07/96; full list of members (6 pages)
30 July 1996Accounts for a small company made up to 31 July 1995 (3 pages)
17 July 1995Return made up to 02/07/95; no change of members (4 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (3 pages)