Company NameValeswalk Limited
Company StatusDissolved
Company Number04466414
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 9 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAndrew De Casson Grant
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2002(2 weeks, 6 days after company formation)
Appointment Duration10 years, 11 months (closed 04 June 2013)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address6 Earls Court
Priory Park East
Hull
East Yorkshire
HU4 7DY
Director NameDenise Grant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(2 weeks, 6 days after company formation)
Appointment Duration4 years, 7 months (resigned 14 February 2007)
RoleHousewife
Correspondence AddressLund House
North Road, Lund
Driffield
East Yorkshire
YO25 9TF
Secretary NameDenise Grant
NationalityBritish
StatusResigned
Appointed10 July 2002(2 weeks, 6 days after company formation)
Appointment Duration4 years, 7 months (resigned 14 February 2007)
RoleHousewife
Correspondence AddressLund House
North Road, Lund
Driffield
East Yorkshire
YO25 9TF
Director NameMr Peter Lee
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(3 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 07 July 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFircroft
Kemp Road
Swanland
North Humberside
HU14 3LY
Director NameMr Steven Roy Vessey-Baitson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(3 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 07 July 2009)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMylroc
29b Station Road
Brough
North Humberside
HU15 1DX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Earls Court
Priory Park East
Hull
East Yorkshire
HU4 7DY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Andrew De Casson Grant
50.00%
Ordinary A
500 at £1Andrew De Casson Grant
50.00%
Ordinary B

Financials

Year2014
Net Worth-£389,067
Cash£6,543
Current Liabilities£398,360

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
11 February 2013Application to strike the company off the register (3 pages)
11 February 2013Application to strike the company off the register (3 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 1,000
(4 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 1,000
(4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 July 2011Director's details changed for Andrew De Casson Grant on 18 July 2011 (2 pages)
18 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
18 July 2011Director's details changed for Andrew De Casson Grant on 18 July 2011 (2 pages)
18 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
13 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 July 2009Appointment terminated director peter lee (1 page)
24 July 2009Appointment terminated director steven vessey-baitson (1 page)
24 July 2009Appointment Terminated Director peter lee (1 page)
24 July 2009Appointment Terminated Director steven vessey-baitson (1 page)
17 July 2009Return made up to 20/06/09; full list of members (4 pages)
17 July 2009Return made up to 20/06/09; full list of members (4 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 July 2008Return made up to 20/06/08; full list of members (4 pages)
24 July 2008Return made up to 20/06/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 June 2007Director resigned (1 page)
21 June 2007Return made up to 20/06/07; full list of members (3 pages)
21 June 2007Director resigned (1 page)
21 June 2007Return made up to 20/06/07; full list of members (3 pages)
1 March 2007Secretary resigned (1 page)
1 March 2007Secretary resigned (1 page)
18 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
7 July 2006Return made up to 20/06/06; full list of members (3 pages)
7 July 2006Return made up to 20/06/06; full list of members (3 pages)
9 May 2006Registered office changed on 09/05/06 from: suite h 1 silvester square the maltings hull HU1 3HA (1 page)
9 May 2006Registered office changed on 09/05/06 from: suite h 1 silvester square the maltings hull HU1 3HA (1 page)
10 October 2005Return made up to 20/06/05; full list of members (3 pages)
10 October 2005Return made up to 20/06/05; full list of members (3 pages)
15 August 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 August 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
23 July 2004Return made up to 20/06/04; full list of members (8 pages)
23 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
31 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
31 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 July 2003Return made up to 20/06/03; full list of members (8 pages)
2 July 2003Return made up to 20/06/03; full list of members (8 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 October 2002Ad 14/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 October 2002Ad 14/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 August 2002New secretary appointed;new director appointed (2 pages)
13 August 2002Director resigned (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002New secretary appointed;new director appointed (2 pages)
17 July 2002Registered office changed on 17/07/02 from: 788-790 finchley road london NW11 7TJ (1 page)
17 July 2002Registered office changed on 17/07/02 from: 788-790 finchley road london NW11 7TJ (1 page)
20 June 2002Incorporation (18 pages)