Company NameValeplume Limited
DirectorMalcolm Dennis Stokes
Company StatusLiquidation
Company Number01744175
CategoryPrivate Limited Company
Incorporation Date4 August 1983(40 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMalcolm Dennis Stokes
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2001(17 years, 11 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address25 Heather Bank
Stamford Bridge
York
North Yorkshire
YO41 1EU
Secretary NameAnnette Beverley Stokes
NationalityBritish
StatusCurrent
Appointed27 June 2001(17 years, 11 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address25 Heather Bank
Stamford Bridge
York
North Yorkshire
YO41 1EU
Director NameKeith Barber
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(8 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 27 June 2001)
RoleCompany Director
Correspondence AddressAppleton House
Seaton Ross
York
YO4 4NN
Director NameBertram Arthur Morley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(8 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 February 1995)
RoleCompany Director
Correspondence Address20 St Martins Close
Fangfoss
York
North Yorkshire
YO4 5RA
Secretary NameKeith Barber
NationalityBritish
StatusResigned
Appointed28 February 1992(8 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 February 1995)
RoleCompany Director
Correspondence AddressAppleton House
Seaton Ross
York
YO4 4NN
Secretary NameAudrey Diane Barber
NationalityBritish
StatusResigned
Appointed10 February 1995(11 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 June 2001)
RoleSecretary
Correspondence AddressAppleton House
Seaton Ross
York
YO4 4NN
Director NameNeil Bibby
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(12 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 September 1998)
RoleProperty Renovation
Correspondence AddressStockton House Southend
Seaton Ross
York
Yorkshire
YO4 4LT

Location

Registered AddressWest One
114 Wellington Street
Leeds
LS1 1BA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Next Accounts Due30 July 2006 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due13 March 2017 (overdue)

Filing History

29 December 2015Restoration by order of the court (3 pages)
22 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2008Liquidators statement of receipts and payments to 8 September 2008 (5 pages)
22 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
22 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
22 May 2008Liquidators statement of receipts and payments to 8 September 2008 (5 pages)
22 May 2008Liquidators statement of receipts and payments to 8 September 2008 (5 pages)
22 May 2008Liquidators statement of receipts and payments to 8 September 2008 (5 pages)
10 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
2 May 2008Insolvency:sec of state's release of liquidator (1 page)
18 April 2008Court order insolvency:c/o replacement of liquidator (6 pages)
18 April 2008Appointment of a voluntary liquidator (1 page)
9 April 2008Liquidators statement of receipts and payments to 8 September 2008 (5 pages)
9 April 2008Liquidators statement of receipts and payments to 8 September 2008 (5 pages)
10 October 2007Liquidators statement of receipts and payments (5 pages)
30 August 2007Registered office changed on 30/08/07 from: haines watts first floor park house park square west leeds LS1 2PS (1 page)
15 March 2007Liquidators statement of receipts and payments (5 pages)
17 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2006Statement of affairs (6 pages)
17 March 2006Appointment of a voluntary liquidator (1 page)
27 February 2006Registered office changed on 27/02/06 from: 60B blossom st york YO2 2AP (1 page)
12 September 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
10 August 2005Return made up to 28/02/05; full list of members (2 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
2 April 2004Return made up to 28/02/04; no change of members (6 pages)
29 October 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
16 May 2003Return made up to 28/02/03; full list of members (6 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 April 2002Return made up to 28/02/02; full list of members (6 pages)
8 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 July 2001Secretary resigned (1 page)
8 July 2001New secretary appointed (2 pages)
8 July 2001Director resigned (1 page)
8 July 2001New director appointed (2 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2001Return made up to 28/02/01; full list of members (6 pages)
23 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
7 June 2000Return made up to 28/02/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
22 March 1999Return made up to 28/02/99; no change of members (4 pages)
12 October 1998Director resigned (1 page)
16 September 1998Accounts for a small company made up to 30 September 1997 (5 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
20 March 1997Return made up to 28/02/97; full list of members (6 pages)
30 May 1996New director appointed (2 pages)
17 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
20 March 1996Return made up to 28/02/96; no change of members (4 pages)
7 March 1995Return made up to 28/02/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
7 March 1995New secretary appointed;director resigned (2 pages)
7 March 1995Director resigned (2 pages)