About

Registered Number: 04340894
Date of Incorporation: 14/12/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (8 years and 2 months ago)
Registered Address: 1 Smithy Court, Smithy Brook Road, Wigan, Lancashire, WN3 6PS

 

Having been setup in 2001, Value Works Technology Ltd are based in Lancashire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKSLEY, James David 01 January 2002 24 March 2009 1
Secretary Name Appointed Resigned Total Appointments
HARGREAVES, Jarrod 15 April 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 December 2015
DS01 - Striking off application by a company 03 December 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 16 December 2014
TM02 - Termination of appointment of secretary 15 April 2014
AP03 - Appointment of secretary 15 April 2014
AA - Annual Accounts 06 February 2014
TM01 - Termination of appointment of director 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
AP01 - Appointment of director 21 January 2014
AR01 - Annual Return 18 December 2013
MISC - Miscellaneous document 18 April 2013
AR01 - Annual Return 07 January 2013
AA01 - Change of accounting reference date 12 December 2012
TM01 - Termination of appointment of director 15 November 2012
TM01 - Termination of appointment of director 14 November 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 19 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
CH01 - Change of particulars for director 30 September 2011
AP01 - Appointment of director 21 September 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 15 December 2010
MG01 - Particulars of a mortgage or charge 29 September 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 21 December 2009
AP01 - Appointment of director 18 December 2009
TM01 - Termination of appointment of director 17 December 2009
AA - Annual Accounts 10 September 2009
287 - Change in situation or address of Registered Office 21 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 April 2009
363a - Annual Return 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
AA - Annual Accounts 14 July 2008
395 - Particulars of a mortgage or charge 05 January 2008
363a - Annual Return 27 December 2007
288c - Notice of change of directors or secretaries or in their particulars 24 August 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 22 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
AA - Annual Accounts 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 07 April 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 03 November 2005
RESOLUTIONS - N/A 16 May 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 26 October 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 26 January 2003
287 - Change in situation or address of Registered Office 24 October 2002
288c - Notice of change of directors or secretaries or in their particulars 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
RESOLUTIONS - N/A 20 December 2001
RESOLUTIONS - N/A 20 December 2001
RESOLUTIONS - N/A 20 December 2001
287 - Change in situation or address of Registered Office 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
NEWINC - New incorporation documents 14 December 2001

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 23 September 2010 Outstanding

N/A

Debenture 24 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.