Company NameSpecialist Valeting Services UK Limited
Company StatusDissolved
Company Number04367406
CategoryPrivate Limited Company
Incorporation Date5 February 2002(22 years, 2 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Miriam Clare Wilmer
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Rossini Place
Old Farm Park
Milton Keynes
Buckinghamshire
MK7 8EZ
Director NameMr Nigel Frank Wilmer
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2002(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence Address4 Rossini Place
Old Farm Park
Milton Keynes
MK7 8EZ
Director NameGianni Sorgente
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleSite Manager
Correspondence Address25 Mercury Way
Leighton Buzzard
Bedfordshire
LU7 3UZ
Director NameJackie Sorgente
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleCaretaker
Country of ResidenceEngland
Correspondence Address25 Mercury Way
Leighton Buzzard
Bedfordshire
LU7 3UZ
Secretary NameJackie Sorgente
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleCaretaker
Country of ResidenceEngland
Correspondence Address25 Mercury Way
Leighton Buzzard
Bedfordshire
LU7 3UZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Hacker Young
Saint Johns Chambers, Love
Street, Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£58,093
Cash£16,354
Current Liabilities£11,804

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
20 February 2016Application to strike the company off the register (3 pages)
20 February 2016Application to strike the company off the register (3 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4
(4 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4
(4 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4
(4 pages)
11 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4
(4 pages)
11 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4
(4 pages)
29 August 2013Termination of appointment of Jackie Sorgente as a director (2 pages)
29 August 2013Termination of appointment of Jackie Sorgente as a secretary (2 pages)
29 August 2013Termination of appointment of Jackie Sorgente as a director (2 pages)
29 August 2013Termination of appointment of Jackie Sorgente as a secretary (2 pages)
19 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
19 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
13 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
12 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
12 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
12 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
3 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
3 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
23 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Miriam Clare Wilmer on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Jackie Sorgente on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Jackie Sorgente on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Jackie Sorgente on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Miriam Clare Wilmer on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Miriam Clare Wilmer on 1 October 2009 (2 pages)
19 March 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
19 March 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
2 March 2009Return made up to 05/02/09; full list of members (4 pages)
2 March 2009Return made up to 05/02/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
14 February 2008Return made up to 05/02/08; full list of members (3 pages)
14 February 2008Return made up to 05/02/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 January 2007 (8 pages)
4 February 2008Total exemption small company accounts made up to 31 January 2007 (8 pages)
6 March 2007Return made up to 05/02/07; full list of members (8 pages)
6 March 2007Return made up to 05/02/07; full list of members (8 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
21 June 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
21 June 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
14 February 2006Return made up to 05/02/06; full list of members (9 pages)
14 February 2006Return made up to 05/02/06; full list of members (9 pages)
20 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
20 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
15 February 2005Return made up to 05/02/05; full list of members (9 pages)
15 February 2005Return made up to 05/02/05; full list of members (9 pages)
12 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
16 February 2004Return made up to 05/02/04; full list of members (9 pages)
16 February 2004Return made up to 05/02/04; full list of members (9 pages)
25 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
25 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
12 September 2003Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page)
12 September 2003Ad 05/02/02-31/01/03 £ si 3@1 (2 pages)
12 September 2003Return made up to 05/02/03; full list of members; amend (8 pages)
12 September 2003Return made up to 05/02/03; full list of members; amend (8 pages)
12 September 2003Ad 05/02/02-31/01/03 £ si 3@1 (2 pages)
12 September 2003Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page)
4 June 2003Return made up to 05/02/03; full list of members (8 pages)
4 June 2003Return made up to 05/02/03; full list of members (8 pages)
12 June 2002New director appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002New secretary appointed;new director appointed (2 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002New secretary appointed;new director appointed (2 pages)
12 June 2002Secretary resigned (1 page)
5 February 2002Incorporation (20 pages)
5 February 2002Incorporation (20 pages)