About

Registered Number: 03258463
Date of Incorporation: 03/10/1996 (27 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years ago)
Registered Address: 4 Castle Close, Eardisley, Hereford, Herefordshire, HR3 6NL,

 

Having been setup in 1996, Teme Valley Youth Project Ltd has its registered office in Hereford, Herefordshire, it's status at Companies House is "Dissolved". This business has 15 directors listed as Simpson, Mary Frances, Ralph, Jonathan Lloyd, Shurmer, Christopher David, Alford, Bryn Deryck Arthur, Alford, Sam William Charles, Alford, Valerie Anne, Badlan, Karen, Davies, Nicky, Hunt, Sarah Jane, Robert, James Evans, Tilson, John, Vaughan, Geoffrey Robert, Whitcombe, David Francis Stuart, Williams, Edward Eric John, Wilson, Margaret Sylvia Mcgibbon Simpson Black in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RALPH, Jonathan Lloyd 27 October 2011 - 1
SHURMER, Christopher David 07 November 1996 - 1
ALFORD, Bryn Deryck Arthur 17 June 2004 09 February 2006 1
ALFORD, Sam William Charles 21 October 2008 11 June 2012 1
ALFORD, Valerie Anne 13 January 1997 16 August 2009 1
BADLAN, Karen 18 August 2010 11 June 2012 1
DAVIES, Nicky 29 July 2003 30 March 2004 1
HUNT, Sarah Jane 07 November 1996 22 September 1997 1
ROBERT, James Evans 18 September 2006 29 December 2006 1
TILSON, John 10 January 1997 12 December 1997 1
VAUGHAN, Geoffrey Robert 27 October 2011 31 March 2015 1
WHITCOMBE, David Francis Stuart 02 November 1998 13 July 2002 1
WILLIAMS, Edward Eric John 14 April 2005 08 November 2007 1
WILSON, Margaret Sylvia Mcgibbon Simpson Black 10 January 1997 30 September 2003 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Mary Frances 13 January 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 16 January 2018
AA - Annual Accounts 29 December 2017
AD01 - Change of registered office address 22 December 2017
CS01 - N/A 14 October 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 26 October 2015
AP01 - Appointment of director 17 September 2015
TM01 - Termination of appointment of director 16 September 2015
TM01 - Termination of appointment of director 16 September 2015
TM01 - Termination of appointment of director 16 September 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 14 October 2014
TM01 - Termination of appointment of director 10 September 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 29 October 2013
AR01 - Annual Return 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
AA - Annual Accounts 17 July 2012
AP01 - Appointment of director 16 January 2012
AP01 - Appointment of director 14 January 2012
AP01 - Appointment of director 13 January 2012
AR01 - Annual Return 15 November 2011
TM01 - Termination of appointment of director 15 November 2011
AA - Annual Accounts 03 August 2011
RESOLUTIONS - N/A 27 January 2011
RESOLUTIONS - N/A 21 January 2011
AA - Annual Accounts 21 December 2010
MEM/ARTS - N/A 02 December 2010
CC04 - Statement of companies objects 02 December 2010
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AD01 - Change of registered office address 07 October 2010
TM01 - Termination of appointment of director 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
AP01 - Appointment of director 22 September 2010
AA - Annual Accounts 16 December 2009
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 14 October 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
AA - Annual Accounts 26 January 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
363a - Annual Return 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 16 November 2007
AA - Annual Accounts 11 December 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
363s - Annual Return 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 09 November 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 05 November 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
288c - Notice of change of directors or secretaries or in their particulars 29 December 2003
288a - Notice of appointment of directors or secretaries 29 December 2003
288c - Notice of change of directors or secretaries or in their particulars 29 December 2003
363s - Annual Return 31 October 2003
AA - Annual Accounts 28 October 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 06 November 2002
395 - Particulars of a mortgage or charge 18 July 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 05 November 2001
287 - Change in situation or address of Registered Office 24 April 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 04 November 1999
363s - Annual Return 18 October 1999
AA - Annual Accounts 20 January 1999
288a - Notice of appointment of directors or secretaries 30 November 1998
363s - Annual Return 09 October 1998
288b - Notice of resignation of directors or secretaries 22 December 1997
AA - Annual Accounts 09 December 1997
363s - Annual Return 08 October 1997
225 - Change of Accounting Reference Date 23 July 1997
288b - Notice of resignation of directors or secretaries 10 July 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
RESOLUTIONS - N/A 31 May 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
288a - Notice of appointment of directors or secretaries 10 December 1996
288a - Notice of appointment of directors or secretaries 10 December 1996
287 - Change in situation or address of Registered Office 10 December 1996
NEWINC - New incorporation documents 03 October 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.