Company NameValliant Silverline Limited
Company StatusDissolved
Company Number05391664
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)
Dissolution Date13 October 2010 (13 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameRonald Henry Bushnell
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(4 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 13 October 2010)
RoleChauffeur
Correspondence Address194 Boundry Road
Wimbledon
London
SW19 2AT
Director NameMr Hugh Charles Francis
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollybush Farm House
Hollybush Hill
Stokes Poges
Buckinghamshire
SL2 4QN
Director NameRonald Henry Bushnell
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(2 weeks, 3 days after company formation)
Appointment DurationResigned same day (resigned 01 April 2005)
RoleCo Director
Correspondence Address194 Boundry Road
Wimbledon
London
SW19 2AT
Secretary NameDannique Giles
NationalityBritish
StatusResigned
Appointed01 April 2005(2 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2006)
RoleSecretary
Correspondence Address282a West End Road
Ruislip
Middlesex
HA4 6LS
Director NameBenaissa Derraz
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(1 year, 2 months after company formation)
Appointment Duration3 months (resigned 01 September 2006)
RoleChaufeur
Correspondence Address53 Compton Avenue
Wembley
Middlesex
HA0 3FD
Director NameRimma Kostina Mills
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityRussian
StatusResigned
Appointed01 June 2006(1 year, 2 months after company formation)
Appointment Duration3 months (resigned 01 September 2006)
RoleCompany Director
Correspondence Address48 Green Hill Gate
High Wycombe
Buckinghamshire
HP13 5QG
Secretary NameRimma Kostina Mills
NationalityRussian
StatusResigned
Appointed01 June 2006(1 year, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 January 2007)
RoleCompany Director
Correspondence Address48 Green Hill Gate
High Wycombe
Buckinghamshire
HP13 5QG
Secretary NameJohn Mills
NationalityBritish
StatusResigned
Appointed01 September 2006(1 year, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 January 2007)
RoleChauffeur
Correspondence Address19a High Road
Ickenham
Uxbridge
Middlesex
UB10 8LE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£377,594
Gross Profit£176,912
Net Worth-£51,708
Current Liabilities£156,510

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2010Final Gazette dissolved following liquidation (1 page)
13 July 2010Return of final meeting of creditors (1 page)
13 July 2010Notice of final account prior to dissolution (1 page)
1 November 2007Registered office changed on 01/11/07 from: 19A high road ickenham middlesex UB10 8LE (1 page)
1 November 2007Registered office changed on 01/11/07 from: 19A high road ickenham middlesex UB10 8LE (1 page)
29 October 2007Appointment of a liquidator (1 page)
29 October 2007Appointment of a liquidator (1 page)
2 August 2007Order of court to wind up (1 page)
2 August 2007Order of court to wind up (1 page)
27 January 2007Secretary resigned (1 page)
27 January 2007Secretary resigned (1 page)
27 January 2007Secretary resigned (1 page)
27 January 2007Secretary resigned (1 page)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (12 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (12 pages)
12 September 2006Director resigned (1 page)
12 September 2006New secretary appointed (1 page)
12 September 2006Director resigned (1 page)
12 September 2006New secretary appointed (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
27 June 2006New secretary appointed;new director appointed (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006New director appointed (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006New director appointed (1 page)
27 June 2006New secretary appointed;new director appointed (1 page)
30 May 2006Return made up to 14/03/06; full list of members (6 pages)
30 May 2006Return made up to 14/03/06; full list of members (6 pages)
2 September 2005Director resigned (1 page)
2 September 2005New director appointed (1 page)
2 September 2005New director appointed (1 page)
2 September 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
9 May 2005Registered office changed on 09/05/05 from: 19 high road ickenham uxbridge UB10 8LE (1 page)
9 May 2005Registered office changed on 09/05/05 from: 19 high road ickenham uxbridge UB10 8LE (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New secretary appointed (2 pages)
14 March 2005Incorporation (9 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Incorporation (9 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Secretary resigned (1 page)