About

Registered Number: 04350174
Date of Incorporation: 09/01/2002 (22 years and 5 months ago)
Company Status: Liquidation
Registered Address: Vallets Wood Works, Cannop, Coleford, Gloucestershire, GL16 7EH

 

Valley Wood Recycling Ltd was founded on 09 January 2002 and has its registered office in Coleford, Gloucestershire, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the the company. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERVEZ, Arif 09 May 2003 27 July 2005 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Adam Nicholas 27 July 2005 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 27 May 2008
AC93 - N/A 27 May 2008
GAZ2 - Second notification of strike-off action in London Gazette 17 October 2006
GAZ1 - First notification of strike-off action in London Gazette 04 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
287 - Change in situation or address of Registered Office 05 August 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
CERTNM - Change of name certificate 03 August 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 06 December 2004
395 - Particulars of a mortgage or charge 29 September 2004
363s - Annual Return 23 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 07 February 2003
288b - Notice of resignation of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
287 - Change in situation or address of Registered Office 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
NEWINC - New incorporation documents 09 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 10 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.