VALUEBONUS LIMITED

Register to unlock more data on OkredoRegister

VALUEBONUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00354708

Incorporation date

05/07/1939

Size

Dormant

Contacts

Registered address

Registered address

St Marys House, 42 Vicarage Crescent, London SW11 3LDCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1939)
dot icon27/11/2012
Final Gazette dissolved via voluntary strike-off
dot icon14/08/2012
First Gazette notice for voluntary strike-off
dot icon01/08/2012
Application to strike the company off the register
dot icon13/07/2012
Statement by Directors
dot icon13/07/2012
Statement of capital on 2012-07-13
dot icon13/07/2012
Solvency Statement dated 05/07/12
dot icon13/07/2012
Resolutions
dot icon20/03/2012
Accounts for a dormant company made up to 2011-03-31
dot icon06/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon16/11/2011
Termination of appointment of Neil Keith Partlett as a director on 2011-10-31
dot icon22/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon26/11/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon30/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon02/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon02/12/2009
Register(s) moved to registered inspection location
dot icon02/12/2009
Register inspection address has been changed
dot icon29/01/2009
Accounts made up to 2008-03-31
dot icon08/12/2008
Return made up to 24/11/08; full list of members
dot icon08/12/2008
Appointment Terminated Secretary nicholas mall
dot icon29/05/2008
Full accounts made up to 2007-03-31
dot icon18/04/2008
Registered office changed on 18/04/2008 from manse lane industrial estate manse lane knaresborough north yorkshire HG5 8LF
dot icon25/02/2008
Secretary appointed nicholas martin mall
dot icon07/02/2008
Return made up to 24/11/07; no change of members
dot icon31/01/2008
New secretary appointed;new director appointed
dot icon19/10/2007
Director resigned
dot icon19/10/2007
Secretary resigned
dot icon11/05/2007
New director appointed
dot icon25/04/2007
New secretary appointed;new director appointed
dot icon25/04/2007
Secretary resigned
dot icon25/04/2007
Director resigned
dot icon25/04/2007
Registered office changed on 25/04/07 from: cosim works darley dale nr matlock DE4 2GG
dot icon27/02/2007
Declaration of satisfaction of mortgage/charge
dot icon01/12/2006
Return made up to 24/11/06; full list of members
dot icon02/10/2006
Full accounts made up to 2006-03-31
dot icon01/02/2006
Return made up to 24/11/05; full list of members
dot icon30/11/2005
Full accounts made up to 2005-03-31
dot icon17/01/2005
Full accounts made up to 2004-03-31
dot icon03/12/2004
Return made up to 24/11/04; full list of members
dot icon03/12/2004
Director's particulars changed
dot icon21/07/2004
Director resigned
dot icon15/01/2004
Full accounts made up to 2003-03-31
dot icon09/12/2003
Return made up to 24/11/03; full list of members
dot icon19/12/2002
Full accounts made up to 2002-03-31
dot icon02/12/2002
Return made up to 24/11/02; full list of members
dot icon17/08/2002
New secretary appointed
dot icon25/07/2002
Declaration of satisfaction of mortgage/charge
dot icon25/07/2002
Secretary resigned
dot icon11/12/2001
Return made up to 24/11/01; full list of members
dot icon11/12/2001
Director's particulars changed
dot icon04/12/2001
Full accounts made up to 2001-03-31
dot icon24/01/2001
Return made up to 24/11/00; full list of members
dot icon24/01/2001
Director's particulars changed
dot icon10/08/2000
Accounting reference date extended from 30/09/00 to 31/03/01
dot icon11/05/2000
Auditor's resignation
dot icon11/05/2000
New director appointed
dot icon11/05/2000
New director appointed
dot icon11/05/2000
Director resigned
dot icon11/05/2000
Director resigned
dot icon11/05/2000
Director resigned
dot icon31/03/2000
Declaration of satisfaction of mortgage/charge
dot icon31/03/2000
Declaration of satisfaction of mortgage/charge
dot icon31/03/2000
Declaration of satisfaction of mortgage/charge
dot icon30/03/2000
Full accounts made up to 1999-09-30
dot icon20/12/1999
Return made up to 24/11/99; full list of members
dot icon09/04/1999
Accounts for a medium company made up to 1998-09-30
dot icon27/11/1998
Return made up to 24/11/98; no change of members
dot icon15/06/1998
Accounts for a medium company made up to 1997-09-30
dot icon08/12/1997
Return made up to 24/11/97; full list of members
dot icon29/10/1997
Certificate of change of name
dot icon22/06/1997
Director's particulars changed
dot icon11/06/1997
Director's particulars changed
dot icon09/05/1997
Particulars of mortgage/charge
dot icon02/05/1997
Accounts for a small company made up to 1996-09-30
dot icon01/05/1997
Declaration of satisfaction of mortgage/charge
dot icon28/01/1997
Return made up to 24/11/96; no change of members
dot icon28/01/1997
Director resigned
dot icon29/10/1996
Auditor's resignation
dot icon09/06/1996
Accounts for a medium company made up to 1995-09-30
dot icon29/12/1995
Particulars of mortgage/charge
dot icon28/12/1995
Return made up to 24/11/95; full list of members
dot icon25/07/1995
Accounts for a medium company made up to 1994-09-30
dot icon24/04/1995
New secretary appointed
dot icon24/04/1995
Secretary resigned
dot icon14/02/1995
Return made up to 24/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Director resigned
dot icon01/08/1994
Full accounts made up to 1993-09-30
dot icon19/07/1994
Director resigned;new director appointed
dot icon06/01/1994
Return made up to 24/11/93; full list of members
dot icon24/09/1993
Director's particulars changed
dot icon27/07/1993
Full accounts made up to 1992-09-30
dot icon09/12/1992
Return made up to 24/11/92; no change of members
dot icon30/10/1992
Particulars of mortgage/charge
dot icon02/07/1992
Accounts for a medium company made up to 1991-09-30
dot icon08/01/1992
Return made up to 24/11/91; no change of members
dot icon08/08/1991
Accounts for a medium company made up to 1990-09-30
dot icon16/04/1991
Return made up to 24/11/90; full list of members
dot icon25/03/1991
Full accounts made up to 1989-09-30
dot icon18/12/1990
New director appointed
dot icon27/11/1990
Resolutions
dot icon14/09/1990
Secretary resigned;new secretary appointed
dot icon14/09/1990
New director appointed
dot icon14/09/1990
Director resigned;new director appointed
dot icon14/09/1990
Resolutions
dot icon27/11/1989
Return made up to 24/11/89; full list of members
dot icon02/10/1989
Full accounts made up to 1988-09-30
dot icon17/03/1989
Full accounts made up to 1987-09-30
dot icon17/03/1989
Return made up to 31/12/88; full list of members
dot icon18/02/1988
Return made up to 31/12/87; full list of members
dot icon28/10/1987
Full accounts made up to 1986-09-30
dot icon17/01/1987
Return made up to 31/12/86; full list of members
dot icon08/09/1982
Particulars of mortgage/charge
dot icon05/07/1939
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cleary, Niall John Miles
Director
03/04/2000 - 28/05/2004
8
Ball, Nicholas Martin
Director
19/10/2007 - Present
27
Daly, Michael Edmund
Director
04/04/2007 - 19/10/2007
2
Partlett, Neil Keith, Dr
Director
04/04/2007 - 31/10/2011
11
Street, Andrew John
Director
20/06/1994 - 03/04/2000
8

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 VALUEBONUS LIMITED

VALUEBONUS LIMITED is an(a) Dissolved company incorporated on 05/07/1939 with the registered office located at St Marys House, 42 Vicarage Crescent, London SW11 3LD. 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 VALUEBONUS LIMITED?

toggle

VALUEBONUS LIMITED is currently Dissolved. It was registered on 05/07/1939 and dissolved on 27/11/2012.

Where is VALUEBONUS LIMITED located?

toggle

VALUEBONUS LIMITED is registered at St Marys House, 42 Vicarage Crescent, London SW11 3LD.

What does VALUEBONUS LIMITED do?

toggle

VALUEBONUS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for VALUEBONUS LIMITED?

toggle

The latest filing was on 27/11/2012: Final Gazette dissolved via voluntary strike-off.