VALEINTER LIMITED

Register to unlock more data on OkredoRegister

VALEINTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02232753

Incorporation date

17/03/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 3 Motorway Industrial Est, Tyler Street, Sheffield, South Yorkshire S9 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1988)
dot icon04/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon18/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/09/2015
First Gazette notice for voluntary strike-off
dot icon07/09/2015
Application to strike the company off the register
dot icon18/04/2015
Certificate of change of name
dot icon18/04/2015
Change of name notice
dot icon30/03/2015
Total exemption small company accounts made up to 2013-12-31
dot icon20/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon20/11/2014
Termination of appointment of Steve Carr as a director on 2014-11-20
dot icon05/01/2014
Satisfaction of charge 1 in full
dot icon05/01/2014
Satisfaction of charge 2 in full
dot icon03/01/2014
Accounts for a small company made up to 2012-12-31
dot icon18/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon18/11/2013
Register(s) moved to registered office address
dot icon04/01/2013
Full accounts made up to 2011-12-31
dot icon04/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon27/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon26/11/2012
Register(s) moved to registered inspection location
dot icon26/11/2012
Register inspection address has been changed
dot icon02/04/2012
Full accounts made up to 2010-12-31
dot icon03/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon02/11/2011
Secretary's details changed for David P Witman on 2011-11-03
dot icon24/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon16/03/2010
Memorandum and Articles of Association
dot icon12/03/2010
Compulsory strike-off action has been discontinued
dot icon09/03/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon08/03/2010
Director's details changed for Raymond John Martino on 2009-10-31
dot icon08/03/2010
Director's details changed for Mr Steve Carr on 2009-10-31
dot icon08/03/2010
First Gazette notice for compulsory strike-off
dot icon21/02/2010
Resolutions
dot icon05/10/2009
Full accounts made up to 2008-12-31
dot icon05/11/2008
Return made up to 31/10/08; full list of members
dot icon15/04/2008
Full accounts made up to 2007-12-31
dot icon11/12/2007
Director's particulars changed
dot icon30/11/2007
Return made up to 31/10/07; full list of members
dot icon22/09/2007
Full accounts made up to 2006-12-31
dot icon10/12/2006
Full accounts made up to 2005-12-31
dot icon08/02/2006
Location of debenture register
dot icon08/02/2006
Location of register of directors' interests
dot icon02/02/2006
Memorandum and Articles of Association
dot icon02/02/2006
Resolutions
dot icon15/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon05/01/2006
Particulars of mortgage/charge
dot icon18/12/2005
Return made up to 31/10/05; full list of members
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon27/10/2005
Location of register of members
dot icon05/05/2005
Full accounts made up to 2003-12-27
dot icon03/01/2005
Return made up to 31/10/04; full list of members
dot icon13/12/2004
Location of register of directors' interests
dot icon13/12/2004
Location of register of members
dot icon29/10/2004
Delivery ext'd 3 mth 27/12/03
dot icon21/04/2004
Full accounts made up to 2002-12-28
dot icon17/12/2003
Return made up to 31/10/03; full list of members
dot icon21/10/2003
Delivery ext'd 3 mth 28/12/02
dot icon03/03/2003
Full accounts made up to 2001-12-29
dot icon07/12/2002
Return made up to 31/10/02; full list of members
dot icon25/10/2002
Delivery ext'd 3 mth 29/12/01
dot icon14/11/2001
Return made up to 31/10/01; full list of members
dot icon09/09/2001
Full accounts made up to 2000-12-30
dot icon17/06/2001
Location of register of members
dot icon01/01/2001
New director appointed
dot icon26/11/2000
Return made up to 31/10/00; full list of members
dot icon26/06/2000
Full accounts made up to 2000-01-01
dot icon30/01/2000
New director appointed
dot icon28/12/1999
New secretary appointed
dot icon28/12/1999
Secretary resigned;director resigned
dot icon24/11/1999
Return made up to 31/10/99; full list of members
dot icon23/11/1999
Registered office changed on 24/11/99 from: 7-8 grays inn square grays inn london WC1R 5JQ
dot icon26/08/1999
Location of register of members
dot icon26/08/1999
Location of register of directors' interests
dot icon17/05/1999
Full accounts made up to 1999-01-02
dot icon02/11/1998
Return made up to 31/10/98; full list of members
dot icon11/10/1998
Full accounts made up to 1997-12-27
dot icon02/12/1997
Return made up to 31/10/97; no change of members
dot icon24/11/1997
Director resigned
dot icon24/11/1997
New director appointed
dot icon29/10/1997
Full accounts made up to 1996-12-28
dot icon14/11/1996
Return made up to 31/10/96; full list of members
dot icon30/10/1996
Full accounts made up to 1995-12-30
dot icon24/06/1996
Registered office changed on 25/06/96 from: 9 grays inn square gray's inn london WC1R 5JD
dot icon30/11/1995
Director resigned
dot icon28/11/1995
Return made up to 31/10/95; full list of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Return made up to 31/10/94; full list of members
dot icon01/11/1994
Full accounts made up to 1994-01-01
dot icon09/01/1994
Return made up to 31/10/93; no change of members
dot icon28/07/1993
Full accounts made up to 1993-01-02
dot icon10/05/1993
Return made up to 31/10/92; no change of members
dot icon14/10/1992
Full accounts made up to 1991-12-28
dot icon15/06/1992
Full accounts made up to 1990-12-29
dot icon05/11/1991
Return made up to 31/10/91; full list of members
dot icon16/12/1990
Return made up to 30/11/90; full list of members
dot icon16/12/1990
Full accounts made up to 1989-12-30
dot icon16/12/1990
Return made up to 30/12/89; full list of members
dot icon13/02/1990
Full accounts made up to 1988-12-31
dot icon31/07/1988
Wd 14/06/88 ad 15/04/88--------- £ si 998@1=998 £ ic 2/1000
dot icon06/06/1988
Accounting reference date notified as 31/12
dot icon19/05/1988
New director appointed
dot icon19/05/1988
Resolutions
dot icon02/05/1988
Resolutions
dot icon26/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/04/1988
Registered office changed on 27/04/88 from: 124-128 city road london EC1V 2NJ
dot icon12/04/1988
Certificate of change of name
dot icon12/04/1988
Certificate of change of name
dot icon17/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martino, Raymond John
Director
01/11/1999 - Present
1
Carr, Steve
Director
01/12/2000 - 20/11/2014
2
Sylvia, Joseph Lawrence
Director
04/03/1997 - 01/11/1999
1
Witman, David P
Secretary
01/11/1999 - Present
1

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 VALEINTER LIMITED

VALEINTER LIMITED is an(a) Dissolved company incorporated on 17/03/1988 with the registered office located at Unit 3 Motorway Industrial Est, Tyler Street, Sheffield, South Yorkshire S9 1DH. There are currently 2 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 VALEINTER LIMITED?

toggle

VALEINTER LIMITED is currently Dissolved. It was registered on 17/03/1988 and dissolved on 04/01/2016.

Where is VALEINTER LIMITED located?

toggle

VALEINTER LIMITED is registered at Unit 3 Motorway Industrial Est, Tyler Street, Sheffield, South Yorkshire S9 1DH.

What does VALEINTER LIMITED do?

toggle

VALEINTER LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for VALEINTER LIMITED?

toggle

The latest filing was on 04/01/2016: Final Gazette dissolved via voluntary strike-off.