Leeds
LS1 5AB
Director Name | Mr Leslie James Thomas |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 31 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 April 2013(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 31 January 2017) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | Mr David McEwing |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | Mr Peter Buchanan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Gate Chobham Road Woking Surrey GU21 6JD |
Director Name | Mr Mark Jonathan Lewis |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Gate Chobham Road Woking Surrey GU21 6JD |
Director Name | Mr Paul James Mann |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 April 2013) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Gate Chobham Road Woking Surrey GU21 6JD |
Director Name | Mrs Sandra Nan Demby Shaw |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 April 2013) |
Role | Legal Consultant |
Country of Residence | England |
Correspondence Address | Victoria Gate Chobham Road Woking Surrey GU21 6JD |
Secretary Name | Mrs Sandra Nan Demby Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 April 2013) |
Role | Company Director |
Correspondence Address | Victoria Gate Chobham Road Woking Surrey GU21 6JD |
Director Name | Mr Charles Iain McKendrick |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(2 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 October 2013) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | valiant-petroleum.com |
---|
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Ithaca Petroleum LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2016 | Application to strike the company off the register (3 pages) |
19 September 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
16 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
9 October 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
26 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
13 January 2015 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
11 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
2 January 2014 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
3 October 2013 | Termination of appointment of Charles Mckendrick as a director (1 page) |
3 October 2013 | Appointment of Mr Leslie James Thomas as a director (2 pages) |
30 April 2013 | Termination of appointment of Peter Buchanan as a director (1 page) |
30 April 2013 | Termination of appointment of Paul Mann as a director (1 page) |
30 April 2013 | Termination of appointment of Sandra Shaw as a director (1 page) |
30 April 2013 | Termination of appointment of Mark Lewis as a director (1 page) |
30 April 2013 | Registered office address changed from Victoria Gate Chobham Road Woking Surrey GU21 6JD on 30 April 2013 (1 page) |
29 April 2013 | Appointment of Mr Graham Andrew Forbes as a director (2 pages) |
29 April 2013 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
29 April 2013 | Appointment of Mr Charles Iain Mckendrick as a director (2 pages) |
29 April 2013 | Termination of appointment of Sandra Shaw as a secretary (1 page) |
23 April 2013 | Company name changed valiant delta LIMITED\certificate issued on 23/04/13
|
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
10 December 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
20 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (7 pages) |
8 June 2011 | Termination of appointment of David Mcewing as a director (2 pages) |
8 June 2011 | Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 8 June 2011 (2 pages) |
8 June 2011 | Appointment of Paul James Mann as a director (3 pages) |
8 June 2011 | Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 8 June 2011 (2 pages) |
8 June 2011 | Appointment of Mr Mark Jonathan Lewis as a director (4 pages) |
8 June 2011 | Appointment of Mrs Sandra Nan Demby Shaw as a director (3 pages) |
8 June 2011 | Appointment of Mrs Sandra Nan Demby Shaw as a secretary (3 pages) |
8 June 2011 | Appointment of Mr Peter Gordon Buchanan as a director (3 pages) |
8 June 2011 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
8 June 2011 | Termination of appointment of Roger Connon as a director (2 pages) |
27 May 2011 | Company name changed continental shelf 539 LIMITED\certificate issued on 27/05/11
|
27 May 2011 | Change of name notice (2 pages) |
24 February 2011 | Incorporation (48 pages) |