About

Registered Number: 04438615
Date of Incorporation: 14/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2015 (9 years and 3 months ago)
Registered Address: 15 Colburn Avenue, Newton Aycliffe, County Durham, DL5 7HX

 

Valleys Leisure (Ne) Ltd was setup in 2002. The companies directors are listed as Broughton, Gemma Louise, Chowdhury, Abdul Hayi, Chowdhury, Abdul Kamal, Zolnacz, Lesley Barbara in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROUGHTON, Gemma Louise 17 July 2002 01 September 2005 1
CHOWDHURY, Abdul Hayi 01 April 2004 01 September 2005 1
CHOWDHURY, Abdul Kamal 05 June 2002 05 June 2002 1
ZOLNACZ, Lesley Barbara 28 July 2003 29 July 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 January 2015
L64.04 - Directions to defer dissolution 03 March 2010
L64.07 - Release of Official Receiver 03 March 2010
288b - Notice of resignation of directors or secretaries 21 September 2006
COCOMP - Order to wind up 19 April 2006
COCOMP - Order to wind up 10 April 2006
CERTNM - Change of name certificate 16 January 2006
288b - Notice of resignation of directors or secretaries 29 November 2005
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 28 February 2005
288a - Notice of appointment of directors or secretaries 25 August 2004
395 - Particulars of a mortgage or charge 20 August 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 16 February 2004
288c - Notice of change of directors or secretaries or in their particulars 28 January 2004
287 - Change in situation or address of Registered Office 22 January 2004
288b - Notice of resignation of directors or secretaries 03 October 2003
395 - Particulars of a mortgage or charge 13 September 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
395 - Particulars of a mortgage or charge 09 August 2003
363s - Annual Return 12 June 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 10 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2002
225 - Change of Accounting Reference Date 09 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
287 - Change in situation or address of Registered Office 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
287 - Change in situation or address of Registered Office 17 June 2002
287 - Change in situation or address of Registered Office 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
NEWINC - New incorporation documents 14 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 16 August 2004 Outstanding

N/A

Legal mortgage (own account) 10 September 2003 Outstanding

N/A

Debenture 07 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.