VALIANT PAPER LIMITED

Register to unlock more data on OkredoRegister

VALIANT PAPER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02758489

Incorporation date

22/10/1992

Size

Full

Contacts

Registered address

Registered address

12 Gleneagles Court, Brighton Road, Crawley, West Sussex RH10 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1992)
dot icon10/12/2012
Final Gazette dissolved following liquidation
dot icon10/09/2012
Return of final meeting in a creditors' voluntary winding up
dot icon18/06/2012
Liquidators' statement of receipts and payments to 2012-06-11
dot icon21/12/2011
Liquidators' statement of receipts and payments to 2011-12-11
dot icon16/06/2011
Liquidators' statement of receipts and payments to 2011-06-11
dot icon11/01/2011
Liquidators' statement of receipts and payments to 2010-12-11
dot icon20/06/2010
Liquidators' statement of receipts and payments to 2010-06-11
dot icon21/04/2010
Insolvency court order
dot icon14/04/2010
Appointment of a voluntary liquidator
dot icon14/04/2010
Notice of ceasing to act as a voluntary liquidator
dot icon21/12/2009
Liquidators' statement of receipts and payments to 2009-12-11
dot icon17/06/2009
Liquidators' statement of receipts and payments to 2009-06-11
dot icon17/12/2008
Liquidators' statement of receipts and payments to 2008-12-11
dot icon23/06/2008
Liquidators' statement of receipts and payments to 2008-12-11
dot icon18/12/2007
Liquidators' statement of receipts and payments
dot icon24/06/2007
Liquidators' statement of receipts and payments
dot icon20/05/2007
Miscellaneous
dot icon20/05/2007
Notice of ceasing to act as a voluntary liquidator
dot icon20/05/2007
Appointment of a voluntary liquidator
dot icon04/07/2006
Miscellaneous
dot icon04/07/2006
Notice of appointment of replacement/additional administrator
dot icon04/07/2006
Miscellaneous
dot icon11/06/2006
Administrator's progress report
dot icon11/06/2006
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/01/2006
Administrator's progress report
dot icon05/09/2005
Result of meeting of creditors
dot icon14/08/2005
Statement of administrator's proposal
dot icon04/08/2005
Statement of affairs
dot icon03/07/2005
Appointment of an administrator
dot icon23/06/2005
Registered office changed on 24/06/05 from: consolidated paper house forstal road aylesford kent ME20 7AE
dot icon17/05/2005
Return made up to 25/04/05; full list of members
dot icon25/02/2005
Particulars of mortgage/charge
dot icon24/01/2005
Full accounts made up to 2003-12-31
dot icon04/11/2004
Particulars of mortgage/charge
dot icon04/11/2004
Particulars of mortgage/charge
dot icon28/10/2004
Particulars of mortgage/charge
dot icon29/04/2004
Return made up to 25/04/04; full list of members
dot icon29/07/2003
Director resigned
dot icon12/05/2003
Full accounts made up to 2002-12-31
dot icon08/05/2003
Return made up to 25/04/03; full list of members
dot icon10/01/2003
Particulars of mortgage/charge
dot icon18/09/2002
Full accounts made up to 2001-12-31
dot icon15/05/2002
Return made up to 25/04/02; full list of members
dot icon10/06/2001
Full accounts made up to 2000-12-31
dot icon10/06/2001
Return made up to 25/04/01; full list of members
dot icon29/05/2000
Full accounts made up to 1999-12-31
dot icon29/05/2000
Return made up to 25/04/00; full list of members
dot icon29/05/2000
Director's particulars changed
dot icon05/07/1999
Return made up to 25/04/99; no change of members
dot icon05/07/1999
Full accounts made up to 1998-12-31
dot icon12/10/1998
New director appointed
dot icon05/10/1998
Director resigned
dot icon21/05/1998
Full accounts made up to 1997-12-31
dot icon21/05/1998
Return made up to 25/04/98; no change of members
dot icon28/04/1997
Full accounts made up to 1996-12-31
dot icon28/04/1997
Return made up to 25/04/97; full list of members
dot icon28/04/1997
Director resigned
dot icon29/04/1996
Full accounts made up to 1995-12-31
dot icon29/04/1996
Return made up to 25/04/96; full list of members
dot icon26/04/1995
Full accounts made up to 1994-12-31
dot icon26/04/1995
Return made up to 25/04/95; no change of members
dot icon26/04/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon07/11/1994
Registered office changed on 08/11/94 from: quarry wood industrial estate aylesford kent M20 7NF
dot icon26/04/1994
Full accounts made up to 1993-12-31
dot icon26/04/1994
Return made up to 25/04/94; no change of members
dot icon28/04/1993
Return made up to 25/04/93; full list of members
dot icon26/04/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon26/04/1993
New director appointed
dot icon04/04/1993
Particulars of mortgage/charge
dot icon07/02/1993
Accounting reference date notified as 31/12
dot icon07/02/1993
Registered office changed on 08/02/93 from: 70 grasmere gardens locks bottom orpington kent BR8 8HF
dot icon30/10/1992
Secretary resigned
dot icon22/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2003
dot iconLast change occurred
30/12/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2003
dot iconNext account date
30/12/2004
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
22/10/1992 - 22/10/1992
7613
Goodwin, Graham Cyril
Director
25/03/1993 - Present
11
Mitchell, Alan Grant
Director
22/10/1992 - Present
7
Chipper, Andrew James
Director
01/10/1998 - 07/05/2003
2
Poore, Colin Wallace Donald
Director
25/03/1993 - 31/08/1998
-

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 VALIANT PAPER LIMITED

VALIANT PAPER LIMITED is an(a) Dissolved company incorporated on 22/10/1992 with the registered office located at 12 Gleneagles Court, Brighton Road, Crawley, West Sussex RH10 6AD. 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 VALIANT PAPER LIMITED?

toggle

VALIANT PAPER LIMITED is currently Dissolved. It was registered on 22/10/1992 and dissolved on 10/12/2012.

Where is VALIANT PAPER LIMITED located?

toggle

VALIANT PAPER LIMITED is registered at 12 Gleneagles Court, Brighton Road, Crawley, West Sussex RH10 6AD.

What does VALIANT PAPER LIMITED do?

toggle

VALIANT PAPER LIMITED operates in the Wholesale of other intermediate products (51.56 - SIC 2003) sector.

What is the latest filing for VALIANT PAPER LIMITED?

toggle

The latest filing was on 10/12/2012: Final Gazette dissolved following liquidation.