Company NameNorth Valley Enterprises Limited
Company StatusDissolved
Company NumberSC227862
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 2 months ago)
Dissolution Date8 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMr Paramjit Singh Samra
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(same day as company formation)
RoleImporter
Country of ResidenceScotland
Correspondence Address34 Moorfoot Way
Bearsden
Glasgow
G61 4RL
Scotland
Secretary NameMr Paramjit Singh Samra
NationalityBritish
StatusClosed
Appointed08 February 2002(same day as company formation)
RoleImporter
Country of ResidenceScotland
Correspondence Address34 Moorfoot Way
Bearsden
Glasgow
G61 4RL
Scotland
Director NameMohinder Goyal
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleImporter
Country of ResidenceScotland
Correspondence Address2-L 17 Leslie Street
Glasgow
G41 2LH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address10 Clydeholm Road
Whiteinch
Glasgow
G14 0QQ
Scotland
ConstituencyGlasgow North West
WardPartick West
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mohinder Kumar Goyal
50.00%
Ordinary
1 at £1Paramjit Singh Samra
50.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

8 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2014First Gazette notice for voluntary strike-off (1 page)
18 April 2014First Gazette notice for voluntary strike-off (1 page)
4 April 2014Application to strike the company off the register (4 pages)
4 April 2014Application to strike the company off the register (4 pages)
26 March 2014Termination of appointment of Mohinder Goyal as a director (1 page)
26 March 2014Termination of appointment of Mohinder Goyal as a director (1 page)
21 October 2013Accounts for a dormant company made up to 28 February 2013 (11 pages)
21 October 2013Accounts for a dormant company made up to 28 February 2013 (11 pages)
11 April 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 2
(5 pages)
11 April 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 2
(5 pages)
11 April 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 2
(5 pages)
3 October 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
11 April 2012Accounts for a dormant company made up to 29 February 2012 (1 page)
11 April 2012Accounts for a dormant company made up to 29 February 2012 (1 page)
25 March 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
25 March 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
23 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Paramjit Singh Samra on 8 February 2010 (2 pages)
20 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Paramjit Singh Samra on 8 February 2010 (2 pages)
20 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mohinder Goyal on 8 February 2010 (2 pages)
20 April 2010Director's details changed for Paramjit Singh Samra on 8 February 2010 (2 pages)
20 April 2010Director's details changed for Mohinder Goyal on 8 February 2010 (2 pages)
20 April 2010Director's details changed for Mohinder Goyal on 8 February 2010 (2 pages)
16 April 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
16 April 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
13 January 2010Annual return made up to 8 February 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 8 February 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 8 February 2009 with a full list of shareholders (4 pages)
17 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
17 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
25 March 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
25 March 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
13 March 2008Return made up to 08/02/08; full list of members (4 pages)
13 March 2008Return made up to 08/02/08; full list of members (4 pages)
21 August 2007Return made up to 08/02/07; full list of members (2 pages)
21 August 2007Return made up to 08/02/07; full list of members (2 pages)
9 May 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
9 May 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
4 May 2006Return made up to 08/02/06; full list of members (7 pages)
4 May 2006Return made up to 08/02/06; full list of members (7 pages)
10 April 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
10 April 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
17 March 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
17 March 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
1 February 2005Return made up to 08/02/05; full list of members (7 pages)
1 February 2005Return made up to 08/02/05; full list of members (7 pages)
15 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
15 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
17 August 2004Accounts for a dormant company made up to 28 February 2003 (3 pages)
17 August 2004Accounts for a dormant company made up to 28 February 2003 (3 pages)
19 May 2004Return made up to 08/02/04; full list of members (7 pages)
19 May 2004Return made up to 08/02/04; full list of members (7 pages)
8 April 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/04/03
(7 pages)
8 April 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/04/03
(7 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New secretary appointed;new director appointed (2 pages)
12 February 2002New secretary appointed;new director appointed (2 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Secretary resigned (1 page)
11 February 2002Director resigned (1 page)
8 February 2002Incorporation (13 pages)
8 February 2002Incorporation (13 pages)