Company NameValentina's Limited
Company StatusDissolved
Company Number04917041
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)
Dissolution Date14 April 2009 (15 years ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameReginald Stephen Knockton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 14 April 2009)
RoleCompany Director
Correspondence AddressApartment 26
Grosvenor Buildings 18 Crescent Road
Harrogate
North Yorkshire
HG1 2RT
Director NameSally Jane Russell
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2005(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 14 April 2009)
RoleSales
Correspondence AddressLaurel Bank
40 York Road
Driffield
North Humberside
YO25 5AX
Secretary NameSally Jane Russell
NationalityBritish
StatusClosed
Appointed05 September 2005(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 14 April 2009)
RoleSales
Correspondence AddressLaurel Bank
40 York Road
Driffield
North Humberside
YO25 5AX
Secretary NameJane Langford
NationalityBritish
StatusResigned
Appointed12 January 2004(3 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 20 July 2004)
RoleAdministrator
Correspondence Address7 Hall Close
Bramhope
Leeds
West Yorkshire
LS16 9JQ
Director NameAlan Kenneth Jones
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(7 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 2005)
RoleCompany Director
Correspondence AddressRivermead Bridge End
Wansford
Peterborough
PE8 6JH
Secretary NameReginald Stephen Knockton
NationalityBritish
StatusResigned
Appointed21 July 2004(9 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2006)
RoleCompany Director
Correspondence AddressApartment 26
Grosvenor Buildings 18 Crescent Road
Harrogate
North Yorkshire
HG1 2RT
Director NameLupfaw Formations Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House Greek Street
Leeds
Westyorkshire
LS1 5SX
Secretary NameLupfaw Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House Greek Street
Leeds
West Yorkshire
LS1 5SX

Location

Registered AddressUnit 4 Mortech Office Park
York Road
Leeds
West Yorkshire
LS15 4TA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBarwick in Elmet and Scholes
WardHarewood

Financials

Year2014
Net Worth-£91,059
Cash£17,060
Current Liabilities£85,760

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
18 December 2007Total exemption small company accounts made up to 31 October 2005 (8 pages)
14 March 2006Secretary resigned (2 pages)
14 March 2006Return made up to 01/10/05; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 November 2005£ nc 251000/278789 05/07/04 (1 page)
14 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2005Ad 05/07/04--------- £ si 27789@1 (2 pages)
19 October 2005Particulars of mortgage/charge (6 pages)
15 October 2005Particulars of mortgage/charge (5 pages)
13 October 2005New director appointed (2 pages)
14 September 2005New secretary appointed;new director appointed (2 pages)
13 September 2005Director resigned (1 page)
16 August 2005Company name changed the fresh pleasures food company LIMITED\certificate issued on 16/08/05 (2 pages)
30 October 2004Return made up to 01/10/04; full list of members (7 pages)
30 October 2004New secretary appointed (2 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
29 July 2004Secretary resigned (1 page)
9 July 2004Company name changed panzani uk LIMITED\certificate issued on 09/07/04 (2 pages)
2 June 2004New director appointed (2 pages)
20 April 2004Particulars of contract relating to shares (4 pages)
20 April 2004Nc inc already adjusted 24/03/04 (1 page)
20 April 2004Ad 24/03/04--------- £ si 250000@1=250000 £ ic 100/250100 (2 pages)
14 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2004Registered office changed on 09/02/04 from: corporate department first floor yorkshire house greek street leeds west yorkshire LS1 5SX (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004New secretary appointed (1 page)
20 January 2004Director resigned (1 page)
15 January 2004Ad 23/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 December 2003New director appointed (2 pages)
13 October 2003Company name changed lupfaw 126 LIMITED\certificate issued on 13/10/03 (2 pages)