Company NameStatevalid Limited
Company StatusDissolved
Company Number03182951
CategoryPrivate Limited Company
Incorporation Date4 April 1996(28 years ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Ian Gillis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1996(2 weeks, 6 days after company formation)
Appointment Duration13 years, 7 months (closed 17 November 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Pennyfield Close
Meanwood Park
Leeds
LS6 4NZ
Director NameMrs Marilyn Esther Gillis
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1996(2 weeks, 6 days after company formation)
Appointment Duration13 years, 7 months (closed 17 November 2009)
RoleBook Keeper
Correspondence Address8 Pennyfield Close
Meanwood Park
Leeds
LS6 4NZ
Secretary NameMrs Marilyn Esther Gillis
NationalityBritish
StatusClosed
Appointed24 April 1996(2 weeks, 6 days after company formation)
Appointment Duration13 years, 7 months (closed 17 November 2009)
RoleBook Keeper
Correspondence Address8 Pennyfield Close
Meanwood Park
Leeds
LS6 4NZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Butts Court
Leeds
West Yorkshire
LS1 5JS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
11 May 2007Return made up to 04/04/07; no change of members (7 pages)
20 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 May 2006Return made up to 04/04/06; full list of members (7 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
20 April 2005Return made up to 04/04/05; full list of members (7 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
12 July 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
25 June 2003Return made up to 04/04/03; full list of members (7 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
25 April 2002Return made up to 04/04/02; full list of members (6 pages)
23 October 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
16 October 2001Return made up to 04/04/01; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
31 July 2000Return made up to 04/04/00; full list of members (6 pages)
28 September 1999Return made up to 04/04/99; no change of members (4 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
23 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
15 June 1998Return made up to 04/04/98; no change of members (4 pages)
3 August 1997Return made up to 04/04/97; full list of members (6 pages)
8 July 1997Ad 01/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
13 May 1996New director appointed (1 page)
13 May 1996New secretary appointed;new director appointed (2 pages)
12 May 1996Director resigned (2 pages)
12 May 1996Secretary resigned (1 page)
12 May 1996Registered office changed on 12/05/96 from: 1 mitchell lane bristol BS1 6BU. (1 page)
4 April 1996Incorporation (9 pages)