About

Registered Number: 06909133
Date of Incorporation: 18/05/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 9 months ago)
Registered Address: 115 Ransom Avenue, Barneshall, Worcester, Worcestershire, WR5 3AW

 

Having been setup in 2009, Severn Valley Testing Ltd have registered office in Worcestershire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. Severn Valley Testing Ltd has 5 directors listed as Welsby, Gareth David, Welsby, David John, Welsby, Gareth David, Welsby, Yvonne Carole, Welsby, David John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELSBY, Gareth David 23 November 2013 - 1
WELSBY, David John 18 May 2009 23 November 2013 1
Secretary Name Appointed Resigned Total Appointments
WELSBY, David John 30 September 2010 23 November 2013 1
WELSBY, Gareth David 23 February 2010 30 September 2010 1
WELSBY, Yvonne Carole 23 November 2013 05 May 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2018
DISS16(SOAS) - N/A 09 June 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
AA - Annual Accounts 12 January 2018
DISS40 - Notice of striking-off action discontinued 24 June 2017
CS01 - N/A 23 June 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AA - Annual Accounts 14 July 2016
DISS40 - Notice of striking-off action discontinued 21 May 2016
AR01 - Annual Return 20 May 2016
TM02 - Termination of appointment of secretary 05 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
DISS40 - Notice of striking-off action discontinued 03 October 2015
AR01 - Annual Return 02 October 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 19 May 2014
AP03 - Appointment of secretary 23 November 2013
AP01 - Appointment of director 23 November 2013
TM01 - Termination of appointment of director 23 November 2013
TM02 - Termination of appointment of secretary 23 November 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 08 November 2010
AP03 - Appointment of secretary 30 September 2010
TM02 - Termination of appointment of secretary 30 September 2010
TM01 - Termination of appointment of director 30 September 2010
AD01 - Change of registered office address 10 August 2010
AR01 - Annual Return 10 August 2010
TM02 - Termination of appointment of secretary 04 March 2010
AP01 - Appointment of director 24 February 2010
AP03 - Appointment of secretary 24 February 2010
NEWINC - New incorporation documents 18 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.