Company NameValestone Limited
Company StatusDissolved
Company Number00996640
CategoryPrivate Limited Company
Incorporation Date10 December 1970(53 years, 5 months ago)
Previous NameRBR Insurance Brokers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Allan Priestly Brook
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1991(20 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleInsurance Broker
Correspondence AddressThe Coach House Foulds Road
Trawden
Colne
Lancashire
BB8 8NF
Director NameMr Mark Edward Minton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1991(20 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleInsurance Broker
Correspondence AddressOverdale 87 Gomersal Lane
Cleckheaton
West Yorkshire
BD19 4JQ
Director NameMrs Hannah Elizabeth Colman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1999(28 years, 9 months after company formation)
Appointment Duration24 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCuckoo Cottage
Woodhead, Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7BE
Secretary NameMrs Hannah Elizabeth Colman
NationalityBritish
StatusCurrent
Appointed01 September 1999(28 years, 9 months after company formation)
Appointment Duration24 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCuckoo Cottage
Woodhead, Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7BE
Director NameJohn Richard Ramsbottom
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(20 years, 8 months after company formation)
Appointment Duration8 years (resigned 31 August 1999)
RoleInsurance Broker
Correspondence Address26 Falcon Road
Bingley
West Yorkshire
BD16 4DW
Secretary NameMr Mark Edward Minton
NationalityBritish
StatusResigned
Appointed12 August 1991(20 years, 8 months after company formation)
Appointment Duration8 years (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressOverdale 87 Gomersal Lane
Cleckheaton
West Yorkshire
BD19 4JQ
Director NameJames Alexander Brown
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(22 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address27 Longden Avenue
Beaumont Park
Huddersfield
HD4 5JD
Director NameMaurice Burton
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(22 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 March 1998)
RoleCompany Director
Correspondence AddressFairway Close
Tranmere Park, Guiseley
Leeds
West Yorkshire
Director NameMichael Rowland Hornsey
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(22 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 March 1998)
RoleCompany Director
Correspondence AddressThe Cottage 44 Main Street
Addingham
Ilkley
West Yorkshire
LS29 0PL

Location

Registered AddressPelican House
10 Currer Street
Bradford
West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End01 October

Filing History

29 September 2000Return of final meeting in a members' voluntary winding up (4 pages)
29 September 2000Liquidators statement of receipts and payments (6 pages)
26 June 2000Registered office changed on 26/06/00 from: riverside business park leeds road ilkley west yorkshire LS29 8JZ (1 page)
23 June 2000Appointment of a voluntary liquidator (1 page)
23 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 June 2000Declaration of solvency (4 pages)
19 April 2000Accounting reference date shortened from 28/02/00 to 01/10/99 (1 page)
9 February 2000Company name changed rbr insurance brokers LIMITED\certificate issued on 10/02/00 (2 pages)
21 October 1999New secretary appointed;new director appointed (2 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999Director resigned (1 page)
9 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1999Full group accounts made up to 28 February 1999 (21 pages)
28 September 1999Director resigned (1 page)
8 September 1999Return made up to 12/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 March 1999Company name changed rhodes booth ramsbottom & compan y LIMITED\certificate issued on 01/03/99 (2 pages)
1 October 1998Full group accounts made up to 28 February 1998 (21 pages)
9 September 1998Return made up to 12/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 July 1998Declaration of assistance for shares acquisition (4 pages)
27 October 1997Full group accounts made up to 28 February 1997 (21 pages)
8 September 1997Return made up to 12/08/97; no change of members (6 pages)
18 September 1996Full group accounts made up to 29 February 1996 (21 pages)
11 September 1996Return made up to 12/08/96; no change of members
  • 363(287) ‐ Registered office changed on 11/09/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 May 1996Particulars of mortgage/charge (3 pages)