About

Registered Number: 06271162
Date of Incorporation: 06/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2016 (8 years and 3 months ago)
Registered Address: 9a Northfield Road, Tetbury, Gloucestershire, GL8 8HB

 

Established in 2007, Five Valleys Homes Ltd have registered office in Tetbury in Gloucestershire, it's status at Companies House is "Dissolved". Mcgrath, Victoria, Fuller, Michael, Shipman, Jonathan David are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLER, Michael 06 June 2007 22 July 2008 1
SHIPMAN, Jonathan David 22 July 2008 08 December 2009 1
Secretary Name Appointed Resigned Total Appointments
MCGRATH, Victoria 08 December 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2015
DS01 - Striking off application by a company 14 September 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 13 June 2015
AA - Annual Accounts 17 September 2014
MR04 - N/A 10 August 2014
MR04 - N/A 10 August 2014
MR04 - N/A 10 August 2014
MR04 - N/A 10 August 2014
AR01 - Annual Return 25 June 2014
CERTNM - Change of name certificate 22 October 2013
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 15 June 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 24 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 02 July 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 10 September 2010
AP03 - Appointment of secretary 12 March 2010
AP01 - Appointment of director 12 March 2010
TM02 - Termination of appointment of secretary 12 March 2010
TM01 - Termination of appointment of director 12 March 2010
TM01 - Termination of appointment of director 12 March 2010
AD01 - Change of registered office address 09 February 2010
MG01 - Particulars of a mortgage or charge 23 December 2009
AA - Annual Accounts 18 December 2009
MG01 - Particulars of a mortgage or charge 18 December 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 26 May 2009
287 - Change in situation or address of Registered Office 04 February 2009
395 - Particulars of a mortgage or charge 19 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
395 - Particulars of a mortgage or charge 24 July 2008
363a - Annual Return 18 June 2008
225 - Change of Accounting Reference Date 03 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
NEWINC - New incorporation documents 06 June 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 08 December 2009 Fully Satisfied

N/A

Legal mortgage 07 December 2009 Fully Satisfied

N/A

Legal mortgage 04 August 2008 Fully Satisfied

N/A

Legal mortgage 22 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.