Priory Park East
Hull
HU4 7DY
Secretary Name | Mr Sean Timothy Maloney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2008(10 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 09 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Earls Court Priory Park East Hull HU4 7DY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6 Earls Court Priory Park East Hull HU4 7DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Pickering |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Valeway Technology LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2014 | Application to strike the company off the register (3 pages) |
8 May 2014 | Application to strike the company off the register (3 pages) |
22 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
17 October 2012 | Director's details changed for Mr Melvyn Warren Sadofsky on 1 January 2012 (2 pages) |
17 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Secretary's details changed for Mr Sean Timothy Maloney on 1 January 2012 (1 page) |
17 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Director's details changed for Mr Melvyn Warren Sadofsky on 1 January 2012 (2 pages) |
17 October 2012 | Secretary's details changed for Mr Sean Timothy Maloney on 1 January 2012 (1 page) |
17 October 2012 | Director's details changed for Mr Melvyn Warren Sadofsky on 1 January 2012 (2 pages) |
17 October 2012 | Secretary's details changed for Mr Sean Timothy Maloney on 1 January 2012 (1 page) |
17 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
4 November 2011 | Registered office address changed from 6 Earls Court Henry Boot Way Hull HU4 7DY United Kingdom on 4 November 2011 (1 page) |
4 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Registered office address changed from 6 Earls Court Henry Boot Way Hull HU4 7DY United Kingdom on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 6 Earls Court Henry Boot Way Hull HU4 7DY United Kingdom on 4 November 2011 (1 page) |
4 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Melvyn Warren Sadofsky on 14 October 2010 (2 pages) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Director's details changed for Mr Melvyn Warren Sadofsky on 14 October 2010 (2 pages) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
2 April 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
27 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
24 October 2008 | Secretary appointed sean maloney (1 page) |
24 October 2008 | Secretary appointed sean maloney (1 page) |
24 October 2008 | Appointment terminated director company directors LIMITED (1 page) |
24 October 2008 | Director appointed melvyn sadofsky (1 page) |
24 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
24 October 2008 | Appointment terminated director company directors LIMITED (1 page) |
24 October 2008 | Director appointed melvyn sadofsky (1 page) |
24 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
29 March 2008 | Curr sho from 31/10/2008 to 31/05/2008 (1 page) |
29 March 2008 | Curr sho from 31/10/2008 to 31/05/2008 (1 page) |
9 October 2007 | Incorporation (16 pages) |
9 October 2007 | Incorporation (16 pages) |