Company NameCapital Valves (Northern) Limited
Company StatusDissolved
Company Number04139163
CategoryPrivate Limited Company
Incorporation Date11 January 2001(23 years, 3 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Douglas Boyle
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2011(10 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartin Street
Audenshaw
Manchester
Lancashire
M34 5JA
Director NameMr Steven Grenville Valentine
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2011(10 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (closed 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartin Street
Audenshaw
Manchester
Lancashire
M34 5JA
Secretary NameChristopher Paul O'Neil
NationalityBritish
StatusClosed
Appointed23 February 2011(10 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (closed 17 May 2011)
RoleCompany Director
Correspondence AddressMartin Street
Audenshaw
Manchester
Lancashire
M34 5JA
Director NameMr Terence Paul Leahy
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Queens Road
London
W5 2SA
Director NameMr Jeffrey Maxwell Walker
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleFca
Country of ResidenceUnited Kingdom
Correspondence Address1 Norfolk Road
London
NW8 6AX
Secretary NameMr Jeffrey Maxwell Walker
NationalityBritish
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleFca
Country of ResidenceUnited Kingdom
Correspondence Address1 Norfolk Road
London
NW8 6AX
Director NamePatrick Quinn
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2001(1 week, 3 days after company formation)
Appointment Duration10 years, 1 month (resigned 23 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Back Lane
Appley Bridge
Wigan
Lancashire
WN6 9LH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressMartin Street
Audenshaw
Manchester
Lancashire
M34 5JA
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2011Appointment of Mr Steven Grenville Valentine as a director (3 pages)
7 March 2011Appointment of Mr Steven Grenville Valentine as a director (3 pages)
3 March 2011Registered office address changed from Wembley Point Harrow Road Wembley Middlesex HA9 6DE on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Wembley Point Harrow Road Wembley Middlesex HA9 6DE on 3 March 2011 (2 pages)
3 March 2011Termination of appointment of Jeffrey Walker as a director (3 pages)
3 March 2011Termination of appointment of Jeffrey Walker as a secretary (3 pages)
3 March 2011Appointment of Thomas Douglas Boyle as a director (3 pages)
3 March 2011Termination of appointment of Jeffrey Walker as a director (3 pages)
3 March 2011Appointment of Thomas Douglas Boyle as a director (3 pages)
3 March 2011Appointment of Christopher Paul O'neil as a secretary (3 pages)
3 March 2011Termination of appointment of Patrick Quinn as a director (3 pages)
3 March 2011Registered office address changed from Wembley Point Harrow Road Wembley Middlesex HA9 6DE on 3 March 2011 (2 pages)
3 March 2011Termination of appointment of Terence Leahy as a director (3 pages)
3 March 2011Termination of appointment of Jeffrey Walker as a secretary (3 pages)
3 March 2011Appointment of Christopher Paul O'neil as a secretary (3 pages)
3 March 2011Termination of appointment of Terence Leahy as a director (3 pages)
3 March 2011Termination of appointment of Patrick Quinn as a director (3 pages)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
21 January 2011Application to strike the company off the register (3 pages)
21 January 2011Application to strike the company off the register (3 pages)
13 December 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
13 December 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
13 January 2010Director's details changed for Patrick Quinn on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Patrick Quinn on 1 January 2010 (2 pages)
13 January 2010Annual return made up to 11 January 2010 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 100
(5 pages)
13 January 2010Annual return made up to 11 January 2010 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 100
(5 pages)
7 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
7 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
27 January 2009Return made up to 11/01/09; full list of members (4 pages)
27 January 2009Return made up to 11/01/09; full list of members (4 pages)
29 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
29 October 2008Accounts made up to 31 January 2008 (1 page)
11 January 2008Return made up to 11/01/08; full list of members (3 pages)
11 January 2008Return made up to 11/01/08; full list of members (3 pages)
7 November 2007Accounts made up to 31 January 2007 (1 page)
7 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
18 January 2007Return made up to 11/01/07; full list of members (3 pages)
18 January 2007Return made up to 11/01/07; full list of members (3 pages)
13 April 2006Accounts made up to 31 January 2006 (1 page)
13 April 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
27 February 2006Return made up to 11/01/06; full list of members (3 pages)
27 February 2006Return made up to 11/01/06; full list of members (3 pages)
19 August 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
19 August 2005Accounts made up to 31 January 2005 (1 page)
19 January 2005Return made up to 11/01/05; full list of members (7 pages)
19 January 2005Return made up to 11/01/05; full list of members (7 pages)
20 August 2004Accounts made up to 31 January 2004 (1 page)
20 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
6 April 2004Return made up to 11/01/04; full list of members (7 pages)
6 April 2004Return made up to 11/01/04; full list of members (7 pages)
12 June 2003Accounts made up to 31 January 2003 (1 page)
12 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
7 January 2003Return made up to 11/01/03; full list of members (7 pages)
7 January 2003Return made up to 11/01/03; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
2 September 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
18 January 2002Return made up to 11/01/02; full list of members (7 pages)
18 January 2002Return made up to 11/01/02; full list of members (7 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
2 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
28 January 2001Ad 01/01/01-20/01/01 £ si 100@1=100 £ ic 2/102 (2 pages)
28 January 2001Ad 01/01/01-20/01/01 £ si 100@1=100 £ ic 2/102 (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001Secretary resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Secretary resigned (1 page)
11 January 2001Incorporation (14 pages)
11 January 2001Incorporation (14 pages)