About

Registered Number: 04958465
Date of Incorporation: 10/11/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2014 (9 years and 5 months ago)
Registered Address: Gateway House Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH

 

Test Valley Contracts Ltd was registered on 10 November 2003, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. There is one director listed as Whitlock, Charles Frank for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITLOCK, Charles Frank 15 November 2004 16 July 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 10 September 2014
LIQ MISC - N/A 19 May 2014
4.68 - Liquidator's statement of receipts and payments 14 May 2014
4.68 - Liquidator's statement of receipts and payments 05 June 2013
4.68 - Liquidator's statement of receipts and payments 12 June 2012
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 14 November 2011
RESOLUTIONS - N/A 28 April 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 28 April 2011
4.20 - N/A 28 April 2011
AD01 - Change of registered office address 23 March 2011
DISS16(SOAS) - N/A 14 December 2010
GAZ1 - First notification of strike-off action in London Gazette 30 November 2010
DISS40 - Notice of striking-off action discontinued 05 May 2010
AA - Annual Accounts 04 May 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
AR01 - Annual Return 13 April 2010
363a - Annual Return 04 August 2009
395 - Particulars of a mortgage or charge 15 April 2009
AA - Annual Accounts 16 February 2009
288b - Notice of resignation of directors or secretaries 15 September 2008
363s - Annual Return 15 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 05 December 2006
AA - Annual Accounts 17 October 2006
363s - Annual Return 25 November 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 14 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2005
288b - Notice of resignation of directors or secretaries 19 November 2003
NEWINC - New incorporation documents 10 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 09 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.