VAILLANT PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

VAILLANT PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00386473

Incorporation date

25/03/1944

Size

Full

Contacts

Registered address

Registered address

Westbrook House, Sharrowvale Road, Sheffield S11 8YZCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1986)
dot icon13/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon30/08/2011
First Gazette notice for voluntary strike-off
dot icon22/08/2011
Application to strike the company off the register
dot icon01/06/2011
Full accounts made up to 2010-12-31
dot icon02/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon09/08/2010
Full accounts made up to 2009-12-31
dot icon30/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon30/10/2009
Register(s) moved to registered inspection location
dot icon30/10/2009
Register inspection address has been changed
dot icon07/07/2009
Director appointed dr. Dietmar meister
dot icon06/07/2009
Appointment Terminated Director rolf goransson
dot icon11/05/2009
Full accounts made up to 2008-12-31
dot icon11/11/2008
Return made up to 15/10/08; full list of members
dot icon24/04/2008
Full accounts made up to 2007-12-31
dot icon09/11/2007
Return made up to 15/10/07; full list of members
dot icon18/05/2007
Full accounts made up to 2006-12-31
dot icon15/05/2007
New secretary appointed
dot icon15/05/2007
New director appointed
dot icon15/05/2007
Secretary resigned
dot icon06/03/2007
Director resigned
dot icon04/11/2006
Return made up to 15/10/06; full list of members
dot icon15/09/2006
Full accounts made up to 2005-12-31
dot icon26/10/2005
Return made up to 15/10/05; full list of members
dot icon23/05/2005
Certificate of change of name
dot icon11/04/2005
Certificate of change of name
dot icon06/04/2005
Full accounts made up to 2004-12-31
dot icon11/11/2004
Return made up to 15/10/04; full list of members
dot icon11/11/2004
Director's particulars changed
dot icon29/09/2004
Secretary's particulars changed
dot icon18/08/2004
Declaration of satisfaction of mortgage/charge
dot icon18/08/2004
Declaration of satisfaction of mortgage/charge
dot icon06/07/2004
Full accounts made up to 2003-12-31
dot icon09/01/2004
Auditor's resignation
dot icon06/11/2003
Return made up to 15/10/03; full list of members
dot icon11/05/2003
Full accounts made up to 2002-12-31
dot icon15/11/2002
Return made up to 15/10/02; full list of members
dot icon17/10/2002
Miscellaneous
dot icon08/10/2002
Full accounts made up to 2001-12-31
dot icon30/04/2002
Particulars of mortgage/charge
dot icon30/04/2002
Particulars of mortgage/charge
dot icon29/04/2002
Resolutions
dot icon29/04/2002
Resolutions
dot icon29/04/2002
Declaration of assistance for shares acquisition
dot icon29/04/2002
Declaration of assistance for shares acquisition
dot icon29/04/2002
Resolutions
dot icon29/04/2002
Resolutions
dot icon23/04/2002
Resolutions
dot icon12/03/2002
New secretary appointed
dot icon12/03/2002
Secretary resigned
dot icon22/02/2002
New director appointed
dot icon22/02/2002
New director appointed
dot icon22/02/2002
Director resigned
dot icon22/02/2002
Director resigned
dot icon15/11/2001
Return made up to 15/10/01; full list of members
dot icon15/11/2001
Director's particulars changed
dot icon15/11/2001
Secretary's particulars changed
dot icon15/11/2001
Location of register of members
dot icon11/09/2001
Full accounts made up to 2000-12-31
dot icon19/06/2001
Secretary resigned
dot icon19/06/2001
Director resigned
dot icon19/06/2001
New secretary appointed
dot icon19/06/2001
New director appointed
dot icon19/06/2001
Secretary resigned
dot icon17/11/2000
Secretary's particulars changed
dot icon13/10/2000
Return made up to 15/10/00; full list of members
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon04/08/2000
Secretary resigned
dot icon04/08/2000
New secretary appointed
dot icon20/07/2000
Location of register of members
dot icon06/12/1999
Return made up to 15/10/99; full list of members
dot icon23/07/1999
Full accounts made up to 1998-12-31
dot icon05/11/1998
Location - directors interests register: non legible
dot icon05/11/1998
Location of register of members (non legible)
dot icon03/11/1998
Registered office changed on 03/11/98 from: tapton park road sheffield S10 3FS
dot icon27/10/1998
Return made up to 15/10/98; full list of members
dot icon28/09/1998
Full accounts made up to 1997-12-31
dot icon20/05/1998
Director's particulars changed
dot icon17/11/1997
New secretary appointed
dot icon17/11/1997
Secretary resigned
dot icon10/11/1997
Return made up to 15/10/97; full list of members
dot icon08/09/1997
Full accounts made up to 1996-12-31
dot icon09/07/1997
Secretary's particulars changed;director's particulars changed
dot icon29/06/1997
New director appointed
dot icon19/06/1997
Director resigned
dot icon07/05/1997
Director resigned
dot icon08/11/1996
Auditor's resignation
dot icon08/11/1996
Return made up to 15/10/96; full list of members
dot icon01/08/1996
Full accounts made up to 1995-12-31
dot icon20/10/1995
Return made up to 15/10/95; no change of members
dot icon09/10/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Resolutions
dot icon12/12/1994
Resolutions
dot icon12/12/1994
Resolutions
dot icon03/11/1994
Return made up to 15/10/94; no change of members
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon13/09/1994
Secretary resigned;new secretary appointed
dot icon18/08/1994
Auditor's resignation
dot icon09/03/1994
Director resigned
dot icon08/12/1993
Return made up to 15/10/93; full list of members
dot icon08/12/1993
Director's particulars changed
dot icon06/06/1993
Full accounts made up to 1992-12-31
dot icon06/11/1992
Return made up to 15/10/92; full list of members
dot icon20/08/1992
Director's particulars changed
dot icon23/07/1992
Full accounts made up to 1991-12-31
dot icon03/04/1992
Director resigned;new director appointed
dot icon11/11/1991
Full accounts made up to 1990-12-31
dot icon07/11/1991
Return made up to 15/10/91; no change of members
dot icon11/10/1991
Registered office changed on 11/10/91 from: P.O.box 8,de bradelie hse chapel st belper derby,DE5 1QG
dot icon16/07/1991
Director resigned;new director appointed
dot icon25/04/1991
New director appointed
dot icon25/04/1991
New director appointed
dot icon22/04/1991
Director resigned
dot icon10/04/1991
New director appointed
dot icon13/12/1990
Full accounts made up to 1989-12-31
dot icon13/12/1990
Return made up to 26/10/90; full list of members
dot icon19/11/1990
Secretary resigned;new secretary appointed;director resigned
dot icon04/10/1990
Director resigned
dot icon26/02/1990
Director resigned
dot icon16/01/1990
Full accounts made up to 1988-12-31
dot icon16/01/1990
Return made up to 14/11/89; full list of members
dot icon12/01/1990
Director's particulars changed
dot icon03/08/1989
Director resigned
dot icon18/07/1989
Resolutions
dot icon18/07/1989
Memorandum and Articles of Association
dot icon05/06/1989
Statement of affairs
dot icon09/05/1989
Nc inc already adjusted
dot icon09/05/1989
Wd 26/04/89 ad 30/12/88--------- £ si 5568146@1=5568146 £ ic 5005/5573151
dot icon02/05/1989
Memorandum and Articles of Association
dot icon20/04/1989
Resolutions
dot icon15/03/1989
Director resigned
dot icon06/03/1989
Declaration of satisfaction of mortgage/charge
dot icon07/02/1989
Full accounts made up to 1987-12-31
dot icon10/01/1989
New director appointed
dot icon14/12/1988
New director appointed
dot icon14/12/1988
Registered office changed on 14/12/88 from: park foundry po box 8 derby road belper DE5 1QG
dot icon06/12/1988
Return made up to 10/10/88; full list of members
dot icon28/11/1988
Memorandum and Articles of Association
dot icon24/11/1988
Certificate of change of name
dot icon08/07/1988
Director resigned
dot icon03/02/1988
Memorandum and Articles of Association
dot icon01/02/1988
Full group accounts made up to 1986-12-31
dot icon25/01/1988
Secretary resigned;new secretary appointed
dot icon25/01/1988
Secretary resigned;new secretary appointed
dot icon20/01/1988
Location of register of members
dot icon05/01/1988
New director appointed
dot icon11/12/1987
Registered office changed on 11/12/87 from: westleigh wood lane denbydale huddersfield
dot icon08/12/1987
New director appointed
dot icon24/11/1987
Director resigned
dot icon18/11/1987
Return made up to 15/10/87; full list of members
dot icon30/09/1987
Director resigned;new director appointed
dot icon18/08/1987
New director appointed
dot icon13/03/1987
New director appointed
dot icon20/01/1987
Group of companies' accounts made up to 1985-12-31
dot icon07/01/1987
Director resigned
dot icon24/11/1986
Return made up to 15/10/86; full list of members
dot icon09/08/1986
New director appointed
dot icon09/08/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Christopher Bryan
Director
20/03/2007 - Present
13
Grantham, Helen Clare
Secretary
05/09/1994 - 10/11/1997
13
Clinton, Amanda
Secretary
20/03/2007 - Present
13
Clinton, Amanda
Secretary
11/06/2001 - 04/03/2002
13
Jones, Christopher Bryan
Secretary
04/03/2002 - 20/03/2007
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VAILLANT PRODUCTS LIMITED

VAILLANT PRODUCTS LIMITED is an(a) Dissolved company incorporated on 25/03/1944 with the registered office located at Westbrook House, Sharrowvale Road, Sheffield S11 8YZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VAILLANT PRODUCTS LIMITED?

toggle

VAILLANT PRODUCTS LIMITED is currently Dissolved. It was registered on 25/03/1944 and dissolved on 13/12/2011.

Where is VAILLANT PRODUCTS LIMITED located?

toggle

VAILLANT PRODUCTS LIMITED is registered at Westbrook House, Sharrowvale Road, Sheffield S11 8YZ.

What does VAILLANT PRODUCTS LIMITED do?

toggle

VAILLANT PRODUCTS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for VAILLANT PRODUCTS LIMITED?

toggle

The latest filing was on 13/12/2011: Final Gazette dissolved via voluntary strike-off.