Company NameValeway Finance Ltd
Company StatusDissolved
Company Number06394637
CategoryPrivate Limited Company
Incorporation Date9 October 2007(16 years, 6 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Melvyn Warren Sadofsky
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2008(10 months after company formation)
Appointment Duration6 years, 1 month (closed 09 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Earls Court
Priory Park East
Hull
HU4 7DY
Secretary NameMr Sean Timothy Maloney
NationalityBritish
StatusClosed
Appointed07 August 2008(10 months after company formation)
Appointment Duration6 years, 1 month (closed 09 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Earls Court
Priory Park East
Hull
HU4 7DY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Earls Court
Priory Park East
Hull
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

1 at £1Valeway Technology LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
8 May 2014Application to strike the company off the register (3 pages)
8 May 2014Application to strike the company off the register (3 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 October 2012Director's details changed for Mr Melvyn Warren Sadofsky on 1 January 2012 (2 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
17 October 2012Secretary's details changed for Mr Sean Timothy Maloney on 1 January 2012 (1 page)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
17 October 2012Director's details changed for Mr Melvyn Warren Sadofsky on 1 January 2012 (2 pages)
17 October 2012Secretary's details changed for Mr Sean Timothy Maloney on 1 January 2012 (1 page)
17 October 2012Director's details changed for Mr Melvyn Warren Sadofsky on 1 January 2012 (2 pages)
17 October 2012Secretary's details changed for Mr Sean Timothy Maloney on 1 January 2012 (1 page)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 November 2011Registered office address changed from 6 Earls Court Henry Boot Way Hull HU4 7DY United Kingdom on 4 November 2011 (1 page)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
4 November 2011Registered office address changed from 6 Earls Court Henry Boot Way Hull HU4 7DY United Kingdom on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 6 Earls Court Henry Boot Way Hull HU4 7DY United Kingdom on 4 November 2011 (1 page)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
17 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
14 October 2010Director's details changed for Mr Melvyn Warren Sadofsky on 14 October 2010 (2 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Mr Melvyn Warren Sadofsky on 14 October 2010 (2 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
29 September 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
29 September 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
2 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
2 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
27 October 2008Return made up to 09/10/08; full list of members (3 pages)
27 October 2008Return made up to 09/10/08; full list of members (3 pages)
27 October 2008Registered office changed on 27/10/2008 from 788-790 finchley road london NW11 7TJ (1 page)
27 October 2008Registered office changed on 27/10/2008 from 788-790 finchley road london NW11 7TJ (1 page)
24 October 2008Secretary appointed sean maloney (1 page)
24 October 2008Secretary appointed sean maloney (1 page)
24 October 2008Appointment terminated director company directors LIMITED (1 page)
24 October 2008Director appointed melvyn sadofsky (1 page)
24 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
24 October 2008Appointment terminated director company directors LIMITED (1 page)
24 October 2008Director appointed melvyn sadofsky (1 page)
24 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
29 March 2008Curr sho from 31/10/2008 to 31/05/2008 (1 page)
29 March 2008Curr sho from 31/10/2008 to 31/05/2008 (1 page)
9 October 2007Incorporation (16 pages)
9 October 2007Incorporation (16 pages)