Gateshead
Tyne And Wear
NE8 1PQ
Secretary Name | Mr Michael John Carter |
---|---|
Status | Closed |
Appointed | 02 August 2021(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 11 April 2023) |
Role | Company Director |
Correspondence Address | Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne And Wear NE8 1PQ |
Director Name | Mr Bruce Falkingham |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(6 years, 8 months after company formation) |
Appointment Duration | 20 years (resigned 11 October 2012) |
Role | Director/Manager |
Country of Residence | England |
Correspondence Address | Newhay Grange Cliffe Selby North Yorkshire YO8 6PL |
Director Name | Prof Tom Ted Stonier |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 1992(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 June 1999) |
Role | Education Consultant |
Correspondence Address | 5 The Avenue Great Barrington Massachusetts 01230 |
Director Name | Ms Gillian Margaret Manvell |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(6 years, 8 months after company formation) |
Appointment Duration | 29 years (resigned 31 October 2021) |
Role | Director/Manager |
Country of Residence | England |
Correspondence Address | 12c Lancaster Avenue West Norwood London SE27 9DZ |
Director Name | Mr David Catlin |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 October 1992(6 years, 8 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 30 November 2022) |
Role | Director/Manager |
Country of Residence | England |
Correspondence Address | 89a Cambray Road London SW12 0ER |
Secretary Name | Ms Gillian Margaret Manvell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(6 years, 8 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 02 August 2021) |
Role | Director/Manager |
Country of Residence | England |
Correspondence Address | 12c Lancaster Avenue West Norwood London SE27 9DZ |
Director Name | Ms Catharine Helen Renowden Hudson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2021(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2022) |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | 89a Cambray Road London SW12 0ER |
Director Name | Mrs Sheila Mary Walker |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2021(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2022) |
Role | Business Proprietor |
Country of Residence | England |
Correspondence Address | Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne And Wear NE8 1PQ |
Website | www.valiant-technology.com |
---|
Registered Address | Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne And Wear NE8 1PQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Catharine Catlin 8.26% Ordinary |
---|---|
352 at £1 | David Catlin 29.09% Ordinary |
246 at £1 | G.m. Manvell 20.33% Ordinary |
30 at £1 | D.a. Ewins 2.48% Ordinary |
206 at £1 | Peter Pavlitski 17.02% Ordinary |
135 at £1 | Bruce Falkingham 11.16% Ordinary |
121 at £1 | Wardley Electronics LTD 10.00% Ordinary |
20 at £1 | Mrs Judy Stonier 1.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£550,505 |
Cash | £3,128 |
Current Liabilities | £298,267 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
21 February 2000 | Delivered on: 25 February 2000 Satisfied on: 27 June 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
7 March 1988 | Delivered on: 11 March 1988 Satisfied on: 27 June 2014 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
14 December 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
9 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
13 December 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
1 April 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 November 2016 | Confirmation statement made on 7 November 2016 with updates (9 pages) |
20 November 2016 | Confirmation statement made on 7 November 2016 with updates (9 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
7 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
27 June 2014 | Satisfaction of charge 2 in full (1 page) |
27 June 2014 | Satisfaction of charge 2 in full (1 page) |
27 June 2014 | Satisfaction of charge 1 in full (1 page) |
27 June 2014 | Satisfaction of charge 1 in full (1 page) |
29 May 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
29 May 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
29 May 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
29 May 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
14 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
10 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
10 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
10 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Termination of appointment of Bruce Falkingham as a director (1 page) |
29 October 2012 | Termination of appointment of Bruce Falkingham as a director (1 page) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
7 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
7 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
9 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
2 May 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 May 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2011 | Compulsory strike-off action has been suspended (1 page) |
28 January 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (7 pages) |
22 October 2009 | Capitals not rolled up (2 pages) |
22 October 2009 | Capitals not rolled up (2 pages) |
19 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 January 2009 | Return made up to 22/09/08; full list of members (5 pages) |
28 January 2009 | Return made up to 22/09/08; full list of members (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
7 November 2007 | Return made up to 22/09/07; full list of members (3 pages) |
7 November 2007 | Return made up to 22/09/07; full list of members (3 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 November 2006 | Return made up to 22/09/06; full list of members (8 pages) |
6 November 2006 | Return made up to 22/09/06; full list of members (8 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
30 September 2005 | Return made up to 22/09/05; full list of members
|
30 September 2005 | Return made up to 22/09/05; full list of members
|
14 December 2004 | Return made up to 10/10/04; full list of members (8 pages) |
14 December 2004 | Return made up to 10/10/04; full list of members (8 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
6 January 2004 | Return made up to 10/10/03; full list of members (8 pages) |
6 January 2004 | Return made up to 10/10/03; full list of members (8 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
28 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
28 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
25 January 2002 | Return made up to 10/10/01; full list of members (8 pages) |
25 January 2002 | Return made up to 10/10/01; full list of members (8 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 October 2000 | Return made up to 10/10/00; full list of members (8 pages) |
16 October 2000 | Return made up to 10/10/00; full list of members (8 pages) |
25 February 2000 | Particulars of mortgage/charge (7 pages) |
25 February 2000 | Particulars of mortgage/charge (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 October 1999 | Return made up to 10/10/99; full list of members
|
13 October 1999 | Return made up to 10/10/99; full list of members
|
11 November 1998 | Return made up to 10/10/98; no change of members (4 pages) |
11 November 1998 | Return made up to 10/10/98; no change of members (4 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
5 December 1997 | Return made up to 10/10/97; no change of members (4 pages) |
5 December 1997 | Return made up to 10/10/97; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
4 March 1997 | Return made up to 10/10/96; full list of members (6 pages) |
4 March 1997 | Return made up to 10/10/96; full list of members (6 pages) |
21 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 June 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
3 June 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
12 December 1995 | Return made up to 10/10/95; no change of members
|
12 December 1995 | Return made up to 10/10/95; no change of members
|
20 January 1986 | Incorporation (15 pages) |
20 January 1986 | Incorporation (15 pages) |