Company NameAdded Value Logistics Human Resources And Training Limited
Company StatusDissolved
Company Number03763937
CategoryPrivate Limited Company
Incorporation Date4 May 1999(24 years, 11 months ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)
Previous NamesGrasptwin Limited and Added Value Logistics Training Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Alan George Slater
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1999(4 weeks, 1 day after company formation)
Appointment Duration13 years, 4 months (closed 02 October 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Oaklands
Hillside Heaton
Bolton
Lancashire
BL1 5DZ
Director NameRuth Elizabeth Slater
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1999(4 weeks, 1 day after company formation)
Appointment Duration13 years, 4 months (closed 02 October 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Oaklands
Hillside Heaton
Bolton
BL1 5DZ
Secretary NameRuth Elizabeth Slater
NationalityBritish
StatusClosed
Appointed02 June 1999(4 weeks, 1 day after company formation)
Appointment Duration13 years, 4 months (closed 02 October 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Oaklands
Hillside Heaton
Bolton
BL1 5DZ
Director NameMr Stuart Anthony Emmett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(4 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 30 June 2002)
RoleTraining Consultant
Correspondence Address205 Queens Road
Bradford
West Yorkshire
BD2 4BT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Oaklands
Bolton
Lancashire
BL1 5DZ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester

Shareholders

1 at £1Alan Slater
50.00%
Ordinary
1 at £1Ruth Slater
50.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
7 June 2012Application to strike the company off the register (3 pages)
7 June 2012Application to strike the company off the register (3 pages)
5 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 December 2011Previous accounting period extended from 31 May 2011 to 30 September 2011 (3 pages)
21 December 2011Previous accounting period extended from 31 May 2011 to 30 September 2011 (3 pages)
14 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-05-14
  • GBP 2
(5 pages)
14 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-05-14
  • GBP 2
(5 pages)
14 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-05-14
  • GBP 2
(5 pages)
2 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 May 2010Director's details changed for Ruth Elizabeth Slater on 4 May 2010 (2 pages)
24 May 2010Director's details changed for Alan George Slater on 4 May 2010 (2 pages)
24 May 2010Director's details changed for Alan George Slater on 4 May 2010 (2 pages)
24 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Ruth Elizabeth Slater on 4 May 2010 (2 pages)
24 May 2010Director's details changed for Alan George Slater on 4 May 2010 (2 pages)
24 May 2010Director's details changed for Ruth Elizabeth Slater on 4 May 2010 (2 pages)
24 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 May 2009Return made up to 04/05/09; full list of members (4 pages)
30 May 2009Return made up to 04/05/09; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 May 2008Return made up to 04/05/08; full list of members (4 pages)
12 May 2008Return made up to 04/05/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
16 January 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
11 June 2007Return made up to 04/05/07; full list of members (2 pages)
11 June 2007Return made up to 04/05/07; full list of members (2 pages)
17 August 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
17 August 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
15 May 2006Return made up to 04/05/06; full list of members (2 pages)
15 May 2006Return made up to 04/05/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
3 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
1 June 2005Return made up to 04/05/05; full list of members (2 pages)
1 June 2005Return made up to 04/05/05; full list of members (2 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
14 June 2004Return made up to 04/05/04; full list of members (7 pages)
14 June 2004Return made up to 04/05/04; full list of members (7 pages)
21 September 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
21 September 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
22 May 2003Return made up to 04/05/03; full list of members (7 pages)
22 May 2003Return made up to 04/05/03; full list of members (7 pages)
28 November 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
28 November 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
12 June 2002Return made up to 04/05/02; full list of members (7 pages)
12 June 2002Return made up to 04/05/02; full list of members (7 pages)
11 September 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
11 September 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
31 July 2001Company name changed added value logistics training l imited\certificate issued on 31/07/01 (2 pages)
31 July 2001Company name changed added value logistics training l imited\certificate issued on 31/07/01 (2 pages)
16 May 2001Return made up to 04/05/01; full list of members (7 pages)
16 May 2001Return made up to 04/05/01; full list of members (7 pages)
4 August 2000Accounts for a dormant company made up to 31 May 2000 (6 pages)
4 August 2000Accounts made up to 31 May 2000 (6 pages)
31 May 2000Return made up to 04/05/00; full list of members (7 pages)
31 May 2000Return made up to 04/05/00; full list of members (7 pages)
13 August 1999Memorandum and Articles of Association (9 pages)
13 August 1999Memorandum and Articles of Association (9 pages)
10 August 1999Director resigned (1 page)
10 August 1999New secretary appointed;new director appointed (2 pages)
10 August 1999New secretary appointed;new director appointed (2 pages)
10 August 1999Registered office changed on 10/08/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Secretary resigned (1 page)
6 August 1999Company name changed grasptwin LIMITED\certificate issued on 09/08/99 (2 pages)
6 August 1999Company name changed grasptwin LIMITED\certificate issued on 09/08/99 (2 pages)
4 May 1999Incorporation (13 pages)