About

Registered Number: 06270562
Date of Incorporation: 06/06/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 7 months ago)
Registered Address: 21 Water Street, Skipton, North Yorkshire, BD23 1PQ

 

Based in North Yorkshire, Aire Valley Construction Ltd was registered on 06 June 2007, it has a status of "Dissolved". There are 4 directors listed as Recordmaster Secretarial Ltd, Handley, Simon Lambourn, Slack, Damian, Longford Hope & Co (Accountants) Ltd for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANDLEY, Simon Lambourn 06 June 2007 05 January 2009 1
SLACK, Damian 20 May 2008 05 January 2009 1
LONGFORD HOPE & CO ( ACCOUNTANTS ) LTD 31 January 2011 30 November 2011 1
Secretary Name Appointed Resigned Total Appointments
RECORDMASTER SECRETARIAL LTD 01 July 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2016
DS01 - Striking off application by a company 10 August 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 08 March 2016
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 10 February 2015
AP04 - Appointment of corporate secretary 08 July 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 16 February 2013
AA - Annual Accounts 27 June 2012
AA01 - Change of accounting reference date 26 June 2012
AA01 - Change of accounting reference date 29 February 2012
AR01 - Annual Return 29 February 2012
TM01 - Termination of appointment of director 06 December 2011
AR01 - Annual Return 08 February 2011
AP02 - Appointment of corporate director 08 February 2011
TM02 - Termination of appointment of secretary 08 February 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 02 July 2010
CH04 - Change of particulars for corporate secretary 02 July 2010
AA - Annual Accounts 22 November 2009
225 - Change of Accounting Reference Date 05 August 2009
363a - Annual Return 21 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 May 2009
353 - Register of members 21 May 2009
AA - Annual Accounts 24 March 2009
225 - Change of Accounting Reference Date 13 February 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
363a - Annual Return 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
363a - Annual Return 20 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
NEWINC - New incorporation documents 06 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.