Company NameValiant Plastics Limited
Company StatusDissolved
Company Number03708876
CategoryPrivate Limited Company
Incorporation Date1 February 1999(25 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Douglas Talbot McNair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Secretary NameRobin Michael Howard
NationalityBritish
StatusCurrent
Appointed01 May 2001(2 years, 2 months after company formation)
Appointment Duration22 years, 12 months
RoleCompany Director
Correspondence Address19 Palmersfield Road
Banstead
Surrey
SM7 2LB
Director NameMr Roger David Goddard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2002(3 years, 9 months after company formation)
Appointment Duration21 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
35a Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Director NameDavid Whittow Williams
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2004(5 years after company formation)
Appointment Duration20 years, 2 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHolies Shaw House
Stichens Green
Streatley
West Berkshire
RG8 9SX
Director NameMr Ronald Young Ballantyne
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressWestway Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND
Secretary NameMr Ronald Young Ballantyne
NationalityBritish
StatusResigned
Appointed01 February 1999(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressWestway Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND
Director NameNicholas Charles Leigh
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressSouthmead
Hall Lane
Ingatestone
Essex
CM4 9NT
Director NameKeith Piggott
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressNorthgate
Pachesham Park
Leatherhead
Surrey
KT22 0DJ
Secretary NameAndrew Michael Spicer
NationalityBritish
StatusResigned
Appointed07 June 1999(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 2000)
RoleFinancial
Correspondence Address1 Dunnock Way
Wargrave
Reading
Berkshire
RG10 8LR
Secretary NameNicholas Charles Leigh
NationalityBritish
StatusResigned
Appointed14 September 2000(1 year, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 April 2001)
RoleSales Director
Correspondence AddressSouthmead
Hall Lane
Ingatestone
Essex
CM4 9NT
Director NameMr Nigel John Palmer
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 February 2004)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressAppletree House
Gracious Street, Selborne
Alton
Hampshire
GU34 3JG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPricewaterhousecoopers Ltd
Benson House
33 Wellington Street Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£35,000
Net Worth-£2,301,000
Current Liabilities£4,849,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 October 2005Dissolved (1 page)
26 July 2005Return of final meeting in a members' voluntary winding up (3 pages)
27 October 2004Registered office changed on 27/10/04 from: holmes house 24-30 baker street weybridge surrey KT13 8AU (1 page)
25 October 2004Declaration of solvency (3 pages)
25 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 October 2004Appointment of a voluntary liquidator (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
18 February 2004Return made up to 01/02/04; full list of members (7 pages)
19 October 2003Full accounts made up to 31 December 2002 (10 pages)
25 April 2003Auditor's resignation (1 page)
8 February 2003Return made up to 01/02/03; full list of members (7 pages)
25 November 2002Full accounts made up to 31 December 2001 (9 pages)
18 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
15 February 2002Return made up to 01/02/02; full list of members (7 pages)
23 October 2001Full accounts made up to 31 December 2000 (11 pages)
2 July 2001Director's particulars changed (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001New director appointed (2 pages)
31 May 2001Director resigned (1 page)
31 May 2001Secretary resigned;director resigned (1 page)
5 March 2001Return made up to 01/02/01; full list of members (7 pages)
10 December 2000New secretary appointed (1 page)
10 December 2000Secretary resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (15 pages)
20 July 2000Return made up to 01/02/00; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2000Secretary resigned (1 page)
24 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999New secretary appointed (2 pages)
16 June 1999Registered office changed on 16/06/99 from: millmarsh lane enfield middlesex EN3 7PU (1 page)
21 April 1999Secretary resigned (1 page)
13 April 1999New director appointed (2 pages)
24 March 1999Registered office changed on 24/03/99 from: 11 catherine place westminster london SW1E 6DX (1 page)
24 March 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
8 March 1999New secretary appointed;new director appointed (6 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999New director appointed (6 pages)
8 February 1999Registered office changed on 08/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)