About

Registered Number: 06264958
Date of Incorporation: 31/05/2007 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2019 (5 years and 9 months ago)
Registered Address: Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

 

Founded in 2007, Five Valleys Property Company Ltd have registered office in Coventry, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROST, Peter Nicholas 21 January 2015 - 1
Secretary Name Appointed Resigned Total Appointments
CRANE, Thomas Jonathan 22 November 2013 - 1
DAVIDSON, Gillian Mary 20 June 2011 09 April 2013 1
MCKEOWN, Brona Rose 10 April 2013 21 November 2013 1
RAMBHAI, Nailesh Kantilal 01 September 2010 20 June 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 June 2019
LIQ13 - N/A 28 March 2019
LIQ10 - N/A 27 March 2019
AD01 - Change of registered office address 29 August 2018
RESOLUTIONS - N/A 23 August 2018
LIQ01 - N/A 23 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 23 August 2018
CS01 - N/A 06 June 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 16 May 2017
AP01 - Appointment of director 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 02 June 2015
AP01 - Appointment of director 29 January 2015
TM01 - Termination of appointment of director 03 October 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 06 June 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 June 2014
AP03 - Appointment of secretary 28 November 2013
TM02 - Termination of appointment of secretary 28 November 2013
AR01 - Annual Return 13 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 June 2013
AA - Annual Accounts 08 May 2013
AP03 - Appointment of secretary 26 April 2013
TM02 - Termination of appointment of secretary 26 April 2013
AD01 - Change of registered office address 26 April 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 02 April 2012
TM01 - Termination of appointment of director 27 March 2012
AP01 - Appointment of director 27 March 2012
AA - Annual Accounts 10 October 2011
AP03 - Appointment of secretary 21 June 2011
AR01 - Annual Return 20 June 2011
TM02 - Termination of appointment of secretary 20 June 2011
TM01 - Termination of appointment of director 16 May 2011
AD01 - Change of registered office address 31 December 2010
MISC - Miscellaneous document 23 December 2010
AUD - Auditor's letter of resignation 25 November 2010
TM02 - Termination of appointment of secretary 10 September 2010
AP01 - Appointment of director 10 September 2010
AP03 - Appointment of secretary 10 September 2010
TM01 - Termination of appointment of director 31 August 2010
TM01 - Termination of appointment of director 31 August 2010
TM01 - Termination of appointment of director 31 August 2010
TM01 - Termination of appointment of director 31 August 2010
AP01 - Appointment of director 04 June 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH03 - Change of particulars for secretary 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 30 March 2010
AP01 - Appointment of director 11 February 2010
TM01 - Termination of appointment of director 12 November 2009
363a - Annual Return 15 June 2009
353 - Register of members 15 June 2009
287 - Change in situation or address of Registered Office 15 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 June 2009
AA - Annual Accounts 07 April 2009
288a - Notice of appointment of directors or secretaries 03 November 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
363a - Annual Return 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
AA - Annual Accounts 28 May 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
225 - Change of Accounting Reference Date 26 June 2007
RESOLUTIONS - N/A 12 June 2007
RESOLUTIONS - N/A 12 June 2007
RESOLUTIONS - N/A 12 June 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
NEWINC - New incorporation documents 31 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.