About

Registered Number: 04515930
Date of Incorporation: 21/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: 12 Payton Street, Stratford-Upon-Avon, CV37 6UA

 

Based in the United Kingdom, Stour Valley Components Ltd was registered on 21 August 2002, it's status in the Companies House registry is set to "Dissolved". This organisation has 2 directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Sally Jane 21 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, David George 21 August 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 03 November 2015
DS01 - Striking off application by a company 27 October 2015
AA - Annual Accounts 13 October 2015
AA01 - Change of accounting reference date 31 July 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 03 April 2008
363s - Annual Return 12 September 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 15 September 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
225 - Change of Accounting Reference Date 13 September 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
NEWINC - New incorporation documents 21 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.