About

Registered Number: 03524399
Date of Incorporation: 10/03/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 8 months ago)
Registered Address: Avn House, 7 Midland Way, Barlborough Links, Derbyshire, S43 4XA

 

Added Value Technologies Ltd was registered on 10 March 1998, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. Wickersham, Mark Julian is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WICKERSHAM, Mark Julian 10 March 1998 01 January 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2019
DS01 - Striking off application by a company 16 May 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 26 January 2019
CS01 - N/A 13 March 2018
AA - Annual Accounts 05 February 2018
TM01 - Termination of appointment of director 10 April 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 29 March 2012
CH01 - Change of particulars for director 29 March 2012
TM02 - Termination of appointment of secretary 29 March 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 13 April 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 17 February 2005
287 - Change in situation or address of Registered Office 05 January 2005
363s - Annual Return 19 March 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 29 April 2003
169 - Return by a company purchasing its own shares 20 December 2002
RESOLUTIONS - N/A 18 December 2002
AA - Annual Accounts 11 December 2002
363s - Annual Return 03 April 2002
CERTNM - Change of name certificate 06 February 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 11 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
AA - Annual Accounts 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
363s - Annual Return 31 March 2000
AA - Annual Accounts 06 January 2000
395 - Particulars of a mortgage or charge 30 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1999
363s - Annual Return 02 April 1999
225 - Change of Accounting Reference Date 29 September 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
287 - Change in situation or address of Registered Office 12 March 1998
NEWINC - New incorporation documents 10 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 24 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.