VALORIS LIMITED

Register to unlock more data on OkredoRegister

VALORIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02297242

Incorporation date

14/09/1988

Size

Full

Contacts

Registered address

Registered address

Imperial House 18-21 Kings Park Road, Southampton, Hampshire SO15 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1988)
dot icon09/03/2011
Final Gazette dissolved following liquidation
dot icon09/12/2010
Liquidators' statement of receipts and payments to 2010-12-01
dot icon09/12/2010
Return of final meeting in a members' voluntary winding up
dot icon19/10/2010
Liquidators' statement of receipts and payments to 2010-09-30
dot icon16/10/2009
Registered office address changed from C/O Severnside Secretarial Ltd 1st Floor 14-18 City Road Cardiff CF24 3DL on 2009-10-17
dot icon06/10/2009
Appointment of a voluntary liquidator
dot icon06/10/2009
Resolutions
dot icon06/10/2009
Declaration of solvency
dot icon17/08/2009
Full accounts made up to 2008-12-31
dot icon30/06/2009
Return made up to 30/06/09; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon07/07/2008
Return made up to 30/06/08; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon26/07/2007
Return made up to 30/06/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon08/08/2006
Return made up to 30/06/06; full list of members
dot icon22/03/2006
Director's particulars changed
dot icon07/03/2006
Director resigned
dot icon07/02/2006
Full accounts made up to 2004-12-31
dot icon06/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon22/08/2005
Return made up to 30/06/05; full list of members
dot icon19/08/2004
Full accounts made up to 2003-12-31
dot icon29/07/2004
Return made up to 30/06/04; full list of members
dot icon04/04/2004
Registered office changed on 05/04/04 from: c/o severnside secretarial LTD 1ST floor 14-18 city road cardiff CF24 3DL
dot icon01/03/2004
Registered office changed on 02/03/04 from: c/o 7SIDE secretarial LIMITED 1ST floor 14-18 city road cardiff CF24 3DL
dot icon06/02/2004
Registered office changed on 07/02/04 from: c/o severnside secretarial LIMITED 1ST floor 14-18 city road cardiff CF24 3DL
dot icon06/02/2004
Secretary's particulars changed
dot icon15/01/2004
Full accounts made up to 2002-12-31
dot icon19/08/2003
Return made up to 30/06/03; full list of members
dot icon02/07/2003
Resolutions
dot icon02/07/2003
Resolutions
dot icon13/05/2003
Declaration of satisfaction of mortgage/charge
dot icon13/05/2003
Declaration of satisfaction of mortgage/charge
dot icon13/05/2003
Declaration of satisfaction of mortgage/charge
dot icon31/10/2002
Full accounts made up to 2000-12-31
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon17/09/2002
Director resigned
dot icon17/09/2002
New director appointed
dot icon17/09/2002
Registered office changed on 18/09/02 from: oakfield house 35 perrymount rd haywards heath w sussex RH16 3BW
dot icon20/07/2002
Return made up to 30/06/02; full list of members
dot icon29/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon14/08/2001
Return made up to 30/06/01; full list of members
dot icon09/08/2001
New director appointed
dot icon09/08/2001
New director appointed
dot icon16/07/2001
Location of register of members
dot icon16/07/2001
Location of register of directors' interests
dot icon14/06/2001
Director resigned
dot icon03/05/2001
New secretary appointed
dot icon03/05/2001
Secretary resigned
dot icon01/03/2001
Particulars of mortgage/charge
dot icon26/02/2001
Certificate of change of name
dot icon27/01/2001
Director resigned
dot icon27/01/2001
Director resigned
dot icon28/08/2000
Particulars of mortgage/charge
dot icon23/08/2000
Resolutions
dot icon03/08/2000
Return made up to 30/06/00; full list of members
dot icon19/06/2000
Full group accounts made up to 1999-12-31
dot icon23/05/2000
Certificate of change of name
dot icon27/03/2000
New director appointed
dot icon14/03/2000
Director resigned
dot icon14/03/2000
Director resigned
dot icon14/03/2000
Director resigned
dot icon14/03/2000
Director resigned
dot icon14/03/2000
Ad 03/03/00--------- £ si 366@1=366 £ ic 50002/50368
dot icon05/03/2000
Certificate of re-registration from Public Limited Company to Private
dot icon05/03/2000
Re-registration of Memorandum and Articles
dot icon05/03/2000
Resolutions
dot icon05/03/2000
Resolutions
dot icon05/03/2000
Application for reregistration from PLC to private
dot icon20/07/1999
Return made up to 30/06/99; full list of members
dot icon07/07/1999
Full group accounts made up to 1998-12-31
dot icon12/10/1998
Full group accounts made up to 1998-03-31
dot icon29/07/1998
Return made up to 30/06/98; full list of members
dot icon24/06/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon01/12/1997
Full group accounts made up to 1997-03-31
dot icon09/07/1997
Return made up to 30/06/97; full list of members
dot icon09/07/1997
Secretary's particulars changed;director's particulars changed
dot icon25/09/1996
Director's particulars changed
dot icon02/09/1996
Full group accounts made up to 1996-03-31
dot icon28/07/1996
New director appointed
dot icon28/07/1996
New director appointed
dot icon28/07/1996
New director appointed
dot icon02/07/1996
Return made up to 30/06/96; full list of members
dot icon04/12/1995
Memorandum and Articles of Association
dot icon04/12/1995
Resolutions
dot icon11/09/1995
Full group accounts made up to 1995-03-31
dot icon02/07/1995
Return made up to 30/06/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full group accounts made up to 1994-03-31
dot icon05/07/1994
Return made up to 30/06/94; no change of members
dot icon05/07/1994
Director's particulars changed
dot icon08/07/1993
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon08/07/1993
Auditor's report
dot icon08/07/1993
Balance Sheet
dot icon08/07/1993
Auditor's statement
dot icon08/07/1993
Re-registration of Memorandum and Articles
dot icon08/07/1993
Declaration on reregistration from private to PLC
dot icon08/07/1993
Application for reregistration from private to PLC
dot icon08/07/1993
Resolutions
dot icon08/07/1993
Resolutions
dot icon07/07/1993
Full accounts made up to 1993-03-31
dot icon04/07/1993
Return made up to 30/06/93; full list of members
dot icon04/07/1993
Director's particulars changed
dot icon28/06/1993
Ad 25/06/93--------- £ si [email protected]=35000 £ ic 15002/50002
dot icon28/06/1993
Secretary resigned;new secretary appointed
dot icon24/03/1993
Resolutions
dot icon20/07/1992
Resolutions
dot icon20/07/1992
Resolutions
dot icon15/07/1992
Return made up to 30/06/92; no change of members
dot icon23/06/1992
Full accounts made up to 1992-03-31
dot icon04/02/1992
Particulars of mortgage/charge
dot icon11/09/1991
Full group accounts made up to 1991-03-31
dot icon07/07/1991
Return made up to 30/06/91; full list of members
dot icon09/12/1990
Group accounts for a small company made up to 1990-03-31
dot icon26/11/1990
Ad 22/10/90--------- £ si [email protected]=2 £ ic 15002/15004
dot icon20/11/1990
Resolutions
dot icon20/11/1990
Resolutions
dot icon22/10/1990
New director appointed
dot icon10/09/1990
Resolutions
dot icon10/09/1990
Resolutions
dot icon23/07/1990
Return made up to 02/07/90; full list of members
dot icon04/04/1990
Ad 16/10/89--------- £ si 15000@1
dot icon04/04/1990
Particulars of contract relating to shares
dot icon25/03/1990
Ad 16/10/89--------- £ si 15000@1=15000 £ ic 2/15002
dot icon12/02/1990
Nc inc already adjusted 16/10/89
dot icon12/02/1990
Resolutions
dot icon03/10/1989
Full group accounts made up to 1989-03-31
dot icon21/08/1989
Return made up to 09/08/89; full list of members
dot icon21/06/1989
Director resigned
dot icon09/01/1989
Certificate of change of name
dot icon29/11/1988
Secretary resigned;new secretary appointed
dot icon29/11/1988
Director resigned;new director appointed
dot icon29/11/1988
Registered office changed on 30/11/88 from: 2 baches street london N1 6UB N1 6UB
dot icon27/11/1988
Memorandum and Articles of Association
dot icon27/11/1988
Resolutions
dot icon14/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Suzanne
Director
27/02/2001 - 29/06/2002
4
7SIDE SECRETARIAL LIMITED
Corporate Secretary
27/02/2001 - Present
860
Brewer, Michael Roger
Director
30/06/1996 - 05/03/2000
7
Lindsay, Keith Douglas
Director
30/06/1996 - 05/03/2000
3
El Homsi, Daniel
Director
29/06/2002 - Present
9

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 VALORIS LIMITED

VALORIS LIMITED is an(a) Dissolved company incorporated on 14/09/1988 with the registered office located at Imperial House 18-21 Kings Park Road, Southampton, Hampshire SO15 2AT. 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 VALORIS LIMITED?

toggle

VALORIS LIMITED is currently Dissolved. It was registered on 14/09/1988 and dissolved on 09/03/2011.

Where is VALORIS LIMITED located?

toggle

VALORIS LIMITED is registered at Imperial House 18-21 Kings Park Road, Southampton, Hampshire SO15 2AT.

What does VALORIS LIMITED do?

toggle

VALORIS LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for VALORIS LIMITED?

toggle

The latest filing was on 09/03/2011: Final Gazette dissolved following liquidation.