Company NameValley Publishing Limited
Company StatusDissolved
Company Number07836918
CategoryPrivate Limited Company
Incorporation Date7 November 2011(12 years, 6 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Nigel Hector
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2013(1 year, 6 months after company formation)
Appointment Duration9 months, 1 week (closed 18 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Landmark 17-21 Back Turner Street
Manchester
M4 1FR
Director NameMr Kevin Alastair Bryan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address11 Venture Street
Bacup
Lancashire
OL13 9LZ

Location

Registered AddressThe Landmark
17-21 Back Turner Street
Manchester
M4 1FR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

18 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
26 June 2013Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(14 pages)
26 June 2013Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(14 pages)
26 June 2013Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(14 pages)
24 May 2013Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 24 May 2013 (2 pages)
24 May 2013Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 24 May 2013 (2 pages)
24 May 2013Appointment of Nigel Hector as a director on 17 May 2013 (3 pages)
24 May 2013Termination of appointment of Kevin Alastair Bryan as a director on 17 May 2013 (2 pages)
24 May 2013Termination of appointment of Kevin Bryan as a director (2 pages)
24 May 2013Appointment of Nigel Hector as a director (3 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
23 November 2011Director's details changed for Mr Kevin Bryan on 16 November 2011 (3 pages)
23 November 2011Director's details changed for Mr Kevin Bryan on 16 November 2011 (3 pages)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)