Company NameWealthvalid Limited
Company StatusDissolved
Company Number01986396
CategoryPrivate Limited Company
Incorporation Date6 February 1986(38 years, 3 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr William Wells
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1998(12 years, 4 months after company formation)
Appointment Duration17 years, 7 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Waterside House
Maritime Business Park
Hessle
East Yorkshire
HU13 0EG
Secretary NameMr John Michael Whittaker
NationalityBritish
StatusClosed
Appointed30 November 1999(13 years, 10 months after company formation)
Appointment Duration16 years, 2 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Fairfield Avenue
Kirk Ella
Hull
North Humberside
HU10 7UN
Director NameMr Frank Richard Booth
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 June 1998)
RoleAmusement Caterer
Country of ResidenceWales
Correspondence AddressDolphin Cottage
Clayford Road
Kilgetty
Dyfed
SA68 0RR
Wales
Director NameJenny Booth
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 June 1998)
RoleAmusement Caterer
Correspondence AddressWhite Lodge
Narberth Road
Tenby
Dyfed
SA70 8TJ
Wales
Secretary NameKrista Booth
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 June 1998)
RoleCompany Director
Correspondence Address12 Park Road
Tenby
Dyfed
SA70 7ND
Wales
Secretary NamePhilip James Duckwith
NationalityBritish
StatusResigned
Appointed21 June 1998(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address183 Boothferry Road
Hessle
North Humberside
HU13 9BB

Location

Registered Address10 Waterside House
Maritime Business Park
Hessle
East Yorkshire
HU13 0EG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Sal Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,304
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
27 September 2015Application to strike the company off the register (5 pages)
27 September 2015Application to strike the company off the register (5 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 February 2015Director's details changed for Mr William Wells on 10 April 2014 (2 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Director's details changed for Mr William Wells on 10 April 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 May 2014Registered office address changed from First Floor Ocean House Unit 6 Waterside Park Livingstone Road Hessle North Humberside HU13 0EG on 14 May 2014 (1 page)
14 May 2014Registered office address changed from First Floor Ocean House Unit 6 Waterside Park Livingstone Road Hessle North Humberside HU13 0EG on 14 May 2014 (1 page)
3 March 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
27 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
8 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
23 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
25 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
25 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 August 2009Accounts for a small company made up to 30 September 2008 (6 pages)
2 August 2009Accounts for a small company made up to 30 September 2008 (6 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
29 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 October 2007Accounts for a small company made up to 30 September 2006 (6 pages)
16 October 2007Accounts for a small company made up to 30 September 2006 (6 pages)
23 March 2007Return made up to 31/12/06; full list of members (2 pages)
23 March 2007Return made up to 31/12/06; full list of members (2 pages)
31 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
31 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
30 June 2006Return made up to 31/12/05; full list of members (2 pages)
30 June 2006Return made up to 31/12/05; full list of members (2 pages)
28 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
28 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
2 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
2 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
7 May 2004Return made up to 31/12/02; full list of members (6 pages)
7 May 2004Return made up to 31/12/03; full list of members (6 pages)
7 May 2004Return made up to 31/12/02; full list of members (6 pages)
7 May 2004Return made up to 31/12/03; full list of members (6 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
1 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
1 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
15 May 2002Return made up to 31/12/01; full list of members (6 pages)
15 May 2002Return made up to 31/12/01; full list of members (6 pages)
15 May 2002Return made up to 31/12/00; full list of members (6 pages)
15 May 2002Return made up to 31/12/00; full list of members (6 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
24 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
24 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
8 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 December 1999Secretary resigned (1 page)
23 December 1999New secretary appointed (2 pages)
23 December 1999Secretary resigned (1 page)
23 December 1999New secretary appointed (2 pages)
29 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
29 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 June 1999Registered office changed on 04/06/99 from: 66-70 princes avenue kingston upon hull east riding of yorkshire HU5 3QJ (1 page)
4 June 1999Registered office changed on 04/06/99 from: 66-70 princes avenue kingston upon hull east riding of yorkshire HU5 3QJ (1 page)
30 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 December 1998Return made up to 31/12/98; full list of members (6 pages)
18 December 1998Return made up to 31/12/98; full list of members (6 pages)
23 July 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
23 July 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
10 July 1998Registered office changed on 10/07/98 from: 3 warren street tenby dyfed SA70 7JP (1 page)
10 July 1998Registered office changed on 10/07/98 from: 3 warren street tenby dyfed SA70 7JP (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998Director resigned (1 page)
10 July 1998Secretary resigned (1 page)
10 July 1998New secretary appointed (2 pages)
10 July 1998Auditor's resignation (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998New secretary appointed (2 pages)
10 July 1998Auditor's resignation (1 page)
10 July 1998Secretary resigned (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
12 March 1998Return made up to 31/12/97; full list of members (6 pages)
12 March 1998Return made up to 31/12/97; full list of members (6 pages)
2 March 1998Full accounts made up to 30 April 1997 (9 pages)
2 March 1998Full accounts made up to 30 April 1997 (9 pages)
2 June 1997Return made up to 31/12/96; full list of members (5 pages)
2 June 1997Return made up to 31/12/96; full list of members (5 pages)
5 March 1997Full accounts made up to 30 April 1996 (10 pages)
5 March 1997Full accounts made up to 30 April 1996 (10 pages)
19 November 1996Particulars of mortgage/charge (4 pages)
19 November 1996Particulars of mortgage/charge (4 pages)
14 November 1996Particulars of mortgage/charge (4 pages)
14 November 1996Particulars of mortgage/charge (4 pages)
19 July 1996Particulars of mortgage/charge (4 pages)
19 July 1996Particulars of mortgage/charge (4 pages)
4 March 1996Full accounts made up to 30 April 1995 (10 pages)
4 March 1996Full accounts made up to 30 April 1995 (10 pages)
16 February 1996Return made up to 31/12/95; full list of members (7 pages)
16 February 1996Return made up to 31/12/95; full list of members (7 pages)
10 April 1995Return made up to 31/12/94; full list of members (6 pages)
10 April 1995Return made up to 31/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)