About

Registered Number: 06359982
Date of Incorporation: 04/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 3 Exford Close, Ingleby Barwick, Stockton-On-Tees, TS17 0NH,

 

Leven Valley Technical Services Ltd was registered on 04 September 2007. There are 2 directors listed as Gofton, Beverley, Gofton, Ian for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOFTON, Ian 04 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
GOFTON, Beverley 04 September 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2020
DS01 - Striking off application by a company 22 May 2020
AA - Annual Accounts 05 May 2020
AA01 - Change of accounting reference date 27 April 2020
AA - Annual Accounts 29 October 2019
AD01 - Change of registered office address 16 October 2019
CH03 - Change of particulars for secretary 15 October 2019
CH01 - Change of particulars for director 15 October 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 20 October 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 07 September 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 16 September 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 05 September 2010
CH01 - Change of particulars for director 05 September 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 24 October 2008
363s - Annual Return 14 October 2008
225 - Change of Accounting Reference Date 25 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
NEWINC - New incorporation documents 04 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.