VALENTINE PARK LIMITED

Register to unlock more data on OkredoRegister

VALENTINE PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02372122

Incorporation date

13/04/1989

Size

Dormant

Contacts

Registered address

Registered address

C/O 125 Colmore Row, Birmingham, West Midlands B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1989)
dot icon25/05/2013
Final Gazette dissolved following liquidation
dot icon25/02/2013
Return of final meeting in a members' voluntary winding up
dot icon11/11/2012
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on 2012-11-12
dot icon08/11/2012
Appointment of a voluntary liquidator
dot icon08/11/2012
Resolutions
dot icon08/11/2012
Declaration of solvency
dot icon30/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/10/2011
Appointment of Mr. Michael Andrew Lonnon as a director on 2011-09-30
dot icon05/10/2011
Termination of appointment of Peter Anthony Carr as a director on 2011-09-30
dot icon19/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/03/2011
Director's details changed for Peter Anthony Carr on 2011-03-31
dot icon29/03/2011
Secretary's details changed for Colin Richard Clapham on 2011-03-28
dot icon29/03/2011
Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 2011-03-30
dot icon02/02/2011
Termination of appointment of Christopher Carney as a director
dot icon03/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon11/11/2010
Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
dot icon04/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/04/2010
Director's details changed for Mr Christopher Carney on 2010-04-09
dot icon31/03/2010
Director's details changed for Peter Anthony Carr on 2010-04-01
dot icon17/03/2010
Director's details changed for Peter Robert Andrew on 2010-03-18
dot icon10/01/2010
Secretary's details changed for Colin Richard Clapham on 2010-01-11
dot icon30/12/2009
Annual return made up to 2009-12-31 with full list of shareholders
dot icon30/11/2009
Termination of appointment of Michael Lonnon as a secretary
dot icon30/11/2009
Appointment of Colin Richard Clapham as a secretary
dot icon23/11/2009
Director's details changed for Peter Robert Andrew on 2009-11-16
dot icon01/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/10/2009
Register(s) moved to registered inspection location
dot icon05/10/2009
Register inspection address has been changed
dot icon11/01/2009
Director appointed peter robert andrew
dot icon11/01/2009
Appointment Terminated Director raymond peacock
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon04/01/2009
Secretary appointed michael andrew lonnon
dot icon01/01/2009
Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR
dot icon01/01/2009
Appointment Terminated Secretary peter carr
dot icon30/09/2008
Registered office changed on 01/10/2008 from saint davids court union street wolverhampton west midlands WV1 3JE
dot icon14/07/2008
Accounts made up to 2007-12-31
dot icon01/06/2008
Director appointed christopher carney
dot icon01/06/2008
Appointment Terminated Director jonathan murrin
dot icon20/05/2008
Director appointed raymond anthony peacock
dot icon11/05/2008
Appointment Terminated Director ian sutcliffe
dot icon28/02/2008
Director and secretary appointed peter anthony carr
dot icon27/02/2008
Appointment Terminated Director and Secretary james jordan
dot icon12/02/2008
Director's particulars changed
dot icon23/01/2008
Director's particulars changed
dot icon22/01/2008
Return made up to 31/12/07; full list of members
dot icon09/01/2008
New director appointed
dot icon09/01/2008
Director resigned
dot icon08/01/2008
New secretary appointed
dot icon08/01/2008
Secretary resigned
dot icon16/07/2007
Director resigned
dot icon12/07/2007
New director appointed
dot icon01/07/2007
Accounts made up to 2006-12-31
dot icon14/01/2007
Return made up to 31/12/06; full list of members
dot icon14/01/2007
Secretary's particulars changed;director's particulars changed
dot icon14/05/2006
New director appointed
dot icon14/05/2006
Director resigned
dot icon09/05/2006
Accounts made up to 2005-12-31
dot icon07/05/2006
New director appointed
dot icon07/05/2006
Director resigned
dot icon25/04/2006
New secretary appointed
dot icon25/04/2006
Secretary resigned
dot icon26/01/2006
Return made up to 31/12/05; full list of members
dot icon14/08/2005
Accounts made up to 2004-12-31
dot icon14/02/2005
Return made up to 31/12/04; full list of members
dot icon21/09/2004
Accounts made up to 2003-12-31
dot icon23/02/2004
Director's particulars changed
dot icon18/02/2004
New director appointed
dot icon25/01/2004
Return made up to 31/12/03; full list of members
dot icon02/11/2003
Accounts made up to 2002-12-31
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon13/11/2002
Resolutions
dot icon13/11/2002
Resolutions
dot icon13/11/2002
Resolutions
dot icon13/11/2002
Resolutions
dot icon04/11/2002
Registered office changed on 05/11/02 from: manning house 22 carlisle place london SW1 1JA
dot icon01/11/2002
Accounts made up to 2001-12-31
dot icon14/02/2002
Director's particulars changed
dot icon11/02/2002
Director resigned
dot icon09/01/2002
Return made up to 31/12/00; full list of members
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon02/12/2001
Resolutions
dot icon02/12/2001
New director appointed
dot icon28/11/2001
New secretary appointed
dot icon28/11/2001
New director appointed
dot icon25/11/2001
Secretary resigned
dot icon15/10/2001
Registered office changed on 16/10/01 from: 8 suffolk street london SW1Y 4HG
dot icon15/10/2001
Director resigned
dot icon14/08/2001
Declaration of satisfaction of mortgage/charge
dot icon14/08/2001
Declaration of satisfaction of mortgage/charge
dot icon14/08/2001
Declaration of satisfaction of mortgage/charge
dot icon14/08/2001
Declaration of satisfaction of mortgage/charge
dot icon12/06/2001
Accounts made up to 2000-12-31
dot icon09/08/2000
Full accounts made up to 1999-12-31
dot icon01/05/2000
Return made up to 31/12/99; no change of members
dot icon09/06/1999
Full accounts made up to 1998-12-31
dot icon08/02/1999
Return made up to 31/12/98; no change of members
dot icon14/12/1998
Auditor's resignation
dot icon17/05/1998
Full accounts made up to 1997-12-31
dot icon18/02/1998
Return made up to 31/12/97; full list of members
dot icon05/05/1997
Full accounts made up to 1996-12-31
dot icon05/05/1997
Full accounts made up to 1996-06-30
dot icon12/01/1997
Return made up to 31/12/96; no change of members
dot icon25/10/1996
New director appointed
dot icon18/10/1996
Registered office changed on 19/10/96 from: stratford court cranmore bouleva shirley solihull west midlands B90 4QT
dot icon27/08/1996
Accounting reference date shortened from 30/06/97 to 31/12/96
dot icon11/07/1996
Full accounts made up to 1995-06-30
dot icon22/06/1996
New secretary appointed
dot icon22/06/1996
Return made up to 31/12/95; full list of members
dot icon22/06/1996
Secretary resigned;director resigned
dot icon17/04/1996
Auditor's resignation
dot icon24/03/1996
Director resigned
dot icon07/02/1996
Full accounts made up to 1994-06-30
dot icon23/08/1995
Registered office changed on 24/08/95 from: needham & james 25 meer street stratford upon avon warwickshire CV37 6QB
dot icon23/01/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon17/04/1994
Full accounts made up to 1993-06-30
dot icon08/03/1994
Return made up to 31/12/93; no change of members
dot icon08/03/1994
Secretary's particulars changed;director's particulars changed
dot icon24/05/1993
Registered office changed on 25/05/93 from: hogarth house 31 sheet street windsor berkshire SL4 1BY
dot icon08/03/1993
Full accounts made up to 1992-06-30
dot icon17/01/1993
Return made up to 31/12/92; full list of members
dot icon21/12/1992
Particulars of mortgage/charge
dot icon02/07/1992
Particulars of mortgage/charge
dot icon09/04/1992
Resolutions
dot icon09/04/1992
Resolutions
dot icon09/04/1992
New director appointed
dot icon26/02/1992
Return made up to 31/12/91; full list of members
dot icon26/02/1992
Full accounts made up to 1991-06-30
dot icon23/10/1991
Full accounts made up to 1990-06-30
dot icon12/09/1991
Director resigned
dot icon19/06/1991
Return made up to 31/12/90; no change of members
dot icon08/05/1991
Director resigned;new director appointed
dot icon05/07/1990
Accounts made up to 1989-06-30
dot icon05/07/1990
Resolutions
dot icon18/06/1990
Return made up to 31/12/89; full list of members
dot icon18/06/1990
Secretary resigned;new secretary appointed
dot icon21/05/1990
Director's particulars changed
dot icon24/01/1990
Accounting reference date shortened from 31/03 to 30/06
dot icon04/12/1989
Resolutions
dot icon27/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/09/1989
Resolutions
dot icon21/09/1989
Resolutions
dot icon21/09/1989
Resolutions
dot icon21/09/1989
£ nc 100/300
dot icon21/09/1989
Resolutions
dot icon21/09/1989
Resolutions
dot icon21/09/1989
Recon
dot icon14/09/1989
Registered office changed on 15/09/89 from: windsor house temple row birmingham B2 5LF
dot icon03/07/1989
Particulars of mortgage/charge
dot icon03/07/1989
Particulars of mortgage/charge
dot icon05/06/1989
Certificate of change of name
dot icon13/04/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murrin, Jonathan Charles
Director
03/07/2007 - 02/05/2008
165
Andrew, Peter Robert
Director
22/12/2008 - Present
205
Jenkins, Stephen Adrian
Director
01/02/2004 - 03/07/2007
151
Redfern, Peter Timothy
Director
09/11/2001 - 31/03/2006
101
Peacock, Raymond Anthony
Director
02/05/2008 - 22/12/2008
182

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 VALENTINE PARK LIMITED

VALENTINE PARK LIMITED is an(a) Dissolved company incorporated on 13/04/1989 with the registered office located at C/O 125 Colmore Row, Birmingham, West Midlands B3 3SD. 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 VALENTINE PARK LIMITED?

toggle

VALENTINE PARK LIMITED is currently Dissolved. It was registered on 13/04/1989 and dissolved on 25/05/2013.

Where is VALENTINE PARK LIMITED located?

toggle

VALENTINE PARK LIMITED is registered at C/O 125 Colmore Row, Birmingham, West Midlands B3 3SD.

What does VALENTINE PARK LIMITED do?

toggle

VALENTINE PARK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for VALENTINE PARK LIMITED?

toggle

The latest filing was on 25/05/2013: Final Gazette dissolved following liquidation.