Company NameValenbeck Limited
Company StatusDissolved
Company Number01567792
CategoryPrivate Limited Company
Incorporation Date12 June 1981(42 years, 10 months ago)
Dissolution Date6 February 2013 (11 years, 2 months ago)
Previous NamesApplied Packing Services (North East) Limited and Valenbeck Limited

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMark Goodwin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(22 years, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 06 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Percy Gardens
Whitley Bay
Tyne & Wear
NE25 8RF
Director NameRobert Greig
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(22 years, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 06 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Chudleigh Gardens
Chapel House
Tyne & Wear
NE5 1EN
Director NameGary Mitchell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(22 years, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 06 February 2013)
RoleCompany Director
Correspondence Address73 Tweed Terrace
Stanley
County Durham
DH9 6JB
Director NameMr Stephen Wightman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(22 years, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 06 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Balmoral Avenue
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1YE
Secretary NameMr Stephen Wightman
NationalityBritish
StatusClosed
Appointed31 March 2004(22 years, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 06 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Balmoral Avenue
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1YE
Director NameKenneth Graham
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(9 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2004)
RoleProduction Manager
Correspondence Address19 Hedgefield Grove
Blyth
Northumberland
NE24 3XD
Director NameGordon Mitchell
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(9 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2004)
RoleTransport Manager
Correspondence Address53 The Cedars
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5TL
Director NameHarry Wightman
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(9 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2004)
RoleCompany Accountant
Correspondence Address8 Campus Martius
Heddon On The Wall
Newcastle Upon Tyne
Tyne & Wear
NE15 0BP
Director NamePeter Alexander Wightman
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(9 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2004)
RoleTransport Manager
Correspondence Address223 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AJ
Secretary NamePeter Alexander Wightman
NationalityBritish
StatusResigned
Appointed17 April 1991(9 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address223 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AJ

Location

Registered AddressTenon House
Ferryboat Lane
Subderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£258,498
Cash£5,783
Current Liabilities£2,085,795

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2013Final Gazette dissolved following liquidation (1 page)
6 February 2013Final Gazette dissolved following liquidation (1 page)
6 November 2012Notice of final account prior to dissolution (1 page)
6 November 2012Notice of final account prior to dissolution (1 page)
6 November 2012Return of final meeting of creditors (1 page)
26 June 2008Appointment of a liquidator (1 page)
26 June 2008Appointment of a liquidator (1 page)
5 January 2008Order of court to wind up (2 pages)
5 January 2008Order of court to wind up (2 pages)
2 January 2008Order of court to wind up (2 pages)
2 January 2008Order of court to wind up (2 pages)
8 October 2007Administrator's progress report (14 pages)
8 October 2007Administrator's progress report (14 pages)
20 April 2007Notice of extension of period of Administration (1 page)
20 April 2007Statement of affairs (9 pages)
20 April 2007Statement of affairs (9 pages)
20 April 2007Notice of extension of period of Administration (1 page)
20 April 2007Administrator's progress report (13 pages)
20 April 2007Administrator's progress report (13 pages)
21 November 2006Administrator's progress report (16 pages)
21 November 2006Administrator's progress report (16 pages)
23 June 2006Result of meeting of creditors (3 pages)
23 June 2006Result of meeting of creditors (3 pages)
9 June 2006Statement of administrator's proposal (3 pages)
9 June 2006Statement of administrator's proposal (3 pages)
24 April 2006Registered office changed on 24/04/06 from: bailey industrial estate ellison street jarrow tyne & wear NE32 3JU (1 page)
24 April 2006Registered office changed on 24/04/06 from: bailey industrial estate ellison street jarrow tyne & wear NE32 3JU (1 page)
21 April 2006Appointment of an administrator (1 page)
21 April 2006Appointment of an administrator (1 page)
13 December 2005Full accounts made up to 30 September 2003 (17 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 December 2005Full accounts made up to 30 September 2003 (17 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 May 2005Return made up to 30/03/05; full list of members (9 pages)
23 May 2005Return made up to 30/03/05; full list of members (9 pages)
7 April 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
7 April 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
21 April 2004Return made up to 30/03/04; full list of members (9 pages)
21 April 2004Return made up to 30/03/04; full list of members (9 pages)
14 April 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New secretary appointed;new director appointed (2 pages)
14 April 2004Secretary resigned;director resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004New secretary appointed;new director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004Secretary resigned;director resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
21 June 2003Full accounts made up to 30 September 2002 (13 pages)
21 June 2003Full accounts made up to 30 September 2002 (13 pages)
13 May 2003Return made up to 17/04/03; full list of members (9 pages)
13 May 2003Return made up to 17/04/03; full list of members (9 pages)
20 May 2002Accounts for a medium company made up to 30 September 2001 (12 pages)
20 May 2002Accounts for a medium company made up to 30 September 2001 (12 pages)
24 April 2002Return made up to 17/04/02; full list of members (8 pages)
24 April 2002Return made up to 17/04/02; full list of members (8 pages)
16 July 2001Accounts for a medium company made up to 30 September 2000 (11 pages)
16 July 2001Accounts for a medium company made up to 30 September 2000 (11 pages)
8 May 2001Return made up to 17/04/01; full list of members (8 pages)
8 May 2001Return made up to 17/04/01; full list of members (8 pages)
10 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2000Return made up to 17/04/00; full list of members (8 pages)
26 January 2000Accounts for a medium company made up to 30 September 1999 (12 pages)
26 January 2000Accounts for a medium company made up to 30 September 1999 (12 pages)
22 July 1999Full accounts made up to 30 September 1998 (14 pages)
22 July 1999Full accounts made up to 30 September 1998 (14 pages)
22 April 1999Return made up to 17/04/99; no change of members (4 pages)
22 April 1999Return made up to 17/04/99; no change of members (4 pages)
21 May 1998Return made up to 17/04/98; no change of members (4 pages)
21 May 1998Return made up to 17/04/98; no change of members (4 pages)
18 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
18 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
30 April 1997Return made up to 17/04/97; full list of members (6 pages)
30 April 1997Return made up to 17/04/97; full list of members (6 pages)
20 January 1997Accounts for a small company made up to 30 September 1996 (6 pages)
20 January 1997Accounts for a small company made up to 30 September 1996 (6 pages)
19 April 1996Return made up to 17/04/96; no change of members (4 pages)
19 April 1996Return made up to 17/04/96; no change of members (4 pages)
28 February 1996Full accounts made up to 30 September 1995 (5 pages)
28 February 1996Full accounts made up to 30 September 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
9 March 1989Wd 28/02/89 ad 21/02/89--------- £ si 19000@1=19000 £ ic 1000/20000 (1 page)
9 March 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 March 1989Particulars of contract relating to shares (3 pages)
9 March 1989Wd 28/02/89 ad 21/02/89--------- £ si 19000@1=19000 £ ic 1000/20000 (1 page)
9 March 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 March 1989Particulars of contract relating to shares (3 pages)
9 March 1989Nc inc already adjusted (1 page)
9 March 1989Nc inc already adjusted (1 page)
4 August 1981Memorandum and Articles of Association (9 pages)
4 August 1981Memorandum and Articles of Association (9 pages)
12 June 1981Incorporation (12 pages)
12 June 1981Incorporation (12 pages)