Company NameValiant Technology Limited
Company StatusDissolved
Company Number01980281
CategoryPrivate Limited Company
Incorporation Date20 January 1986(38 years, 3 months ago)
Dissolution Date11 April 2023 (1 year ago)
Previous NameGalabase Limited

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Michael John Carter
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2021(35 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 11 April 2023)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressGreenesfield Business Centre Mulgrave Terrace
Gateshead
Tyne And Wear
NE8 1PQ
Secretary NameMr Michael John Carter
StatusClosed
Appointed02 August 2021(35 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 11 April 2023)
RoleCompany Director
Correspondence AddressGreenesfield Business Centre Mulgrave Terrace
Gateshead
Tyne And Wear
NE8 1PQ
Director NameMr Bruce Falkingham
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(6 years, 8 months after company formation)
Appointment Duration20 years (resigned 11 October 2012)
RoleDirector/Manager
Country of ResidenceEngland
Correspondence AddressNewhay Grange
Cliffe
Selby
North Yorkshire
YO8 6PL
Director NameProf Tom Ted Stonier
Date of BirthApril 1927 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 1992(6 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 June 1999)
RoleEducation Consultant
Correspondence Address5 The Avenue
Great Barrington
Massachusetts
01230
Director NameMs Gillian Margaret Manvell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(6 years, 8 months after company formation)
Appointment Duration29 years (resigned 31 October 2021)
RoleDirector/Manager
Country of ResidenceEngland
Correspondence Address12c Lancaster Avenue
West Norwood
London
SE27 9DZ
Director NameMr David Catlin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed10 October 1992(6 years, 8 months after company formation)
Appointment Duration30 years, 1 month (resigned 30 November 2022)
RoleDirector/Manager
Country of ResidenceEngland
Correspondence Address89a Cambray Road
London
SW12 0ER
Secretary NameMs Gillian Margaret Manvell
NationalityBritish
StatusResigned
Appointed10 October 1992(6 years, 8 months after company formation)
Appointment Duration28 years, 10 months (resigned 02 August 2021)
RoleDirector/Manager
Country of ResidenceEngland
Correspondence Address12c Lancaster Avenue
West Norwood
London
SE27 9DZ
Director NameMs Catharine Helen Renowden Hudson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2021(35 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2022)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address89a Cambray Road
London
SW12 0ER
Director NameMrs Sheila Mary Walker
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2021(35 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2022)
RoleBusiness Proprietor
Country of ResidenceEngland
Correspondence AddressGreenesfield Business Centre Mulgrave Terrace
Gateshead
Tyne And Wear
NE8 1PQ

Contact

Websitewww.valiant-technology.com

Location

Registered AddressGreenesfield Business Centre
Mulgrave Terrace
Gateshead
Tyne And Wear
NE8 1PQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Catharine Catlin
8.26%
Ordinary
352 at £1David Catlin
29.09%
Ordinary
246 at £1G.m. Manvell
20.33%
Ordinary
30 at £1D.a. Ewins
2.48%
Ordinary
206 at £1Peter Pavlitski
17.02%
Ordinary
135 at £1Bruce Falkingham
11.16%
Ordinary
121 at £1Wardley Electronics LTD
10.00%
Ordinary
20 at £1Mrs Judy Stonier
1.65%
Ordinary

Financials

Year2014
Net Worth-£550,505
Cash£3,128
Current Liabilities£298,267

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

21 February 2000Delivered 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 1988Delivered 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

Filing History

14 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
9 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 December 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
1 April 2018Micro company accounts made up to 30 June 2017 (3 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 November 2016Confirmation statement made on 7 November 2016 with updates (9 pages)
20 November 2016Confirmation statement made on 7 November 2016 with updates (9 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 1,210
(6 pages)
7 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 1,210
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,210
(6 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,210
(6 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,210
(6 pages)
27 June 2014Satisfaction of charge 2 in full (1 page)
27 June 2014Satisfaction of charge 2 in full (1 page)
27 June 2014Satisfaction of charge 1 in full (1 page)
27 June 2014Satisfaction of charge 1 in full (1 page)
29 May 2014All of the property or undertaking has been released from charge 1 (2 pages)
29 May 2014All of the property or undertaking has been released from charge 2 (2 pages)
29 May 2014All of the property or undertaking has been released from charge 2 (2 pages)
29 May 2014All of the property or undertaking has been released from charge 1 (2 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
14 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,210
(6 pages)
14 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,210
(6 pages)
14 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,210
(6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
10 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
10 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
10 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
29 October 2012Termination of appointment of Bruce Falkingham as a director (1 page)
29 October 2012Termination of appointment of Bruce Falkingham as a director (1 page)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
9 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
9 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
2 May 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 May 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
28 January 2011Compulsory strike-off action has been suspended (1 page)
28 January 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
1 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (7 pages)
1 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (7 pages)
22 October 2009Capitals not rolled up (2 pages)
22 October 2009Capitals not rolled up (2 pages)
19 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 January 2009Return made up to 22/09/08; full list of members (5 pages)
28 January 2009Return made up to 22/09/08; full list of members (5 pages)
29 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 November 2007Return made up to 22/09/07; full list of members (3 pages)
7 November 2007Return made up to 22/09/07; full list of members (3 pages)
9 March 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 March 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 November 2006Return made up to 22/09/06; full list of members (8 pages)
6 November 2006Return made up to 22/09/06; full list of members (8 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 September 2005Return made up to 22/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 September 2005Return made up to 22/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 December 2004Return made up to 10/10/04; full list of members (8 pages)
14 December 2004Return made up to 10/10/04; full list of members (8 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 January 2004Return made up to 10/10/03; full list of members (8 pages)
6 January 2004Return made up to 10/10/03; full list of members (8 pages)
23 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
28 October 2002Return made up to 10/10/02; full list of members (8 pages)
28 October 2002Return made up to 10/10/02; full list of members (8 pages)
21 February 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
21 February 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
25 January 2002Return made up to 10/10/01; full list of members (8 pages)
25 January 2002Return made up to 10/10/01; full list of members (8 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 October 2000Return made up to 10/10/00; full list of members (8 pages)
16 October 2000Return made up to 10/10/00; full list of members (8 pages)
25 February 2000Particulars of mortgage/charge (7 pages)
25 February 2000Particulars of mortgage/charge (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 October 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 October 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 November 1998Return made up to 10/10/98; no change of members (4 pages)
11 November 1998Return made up to 10/10/98; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
5 December 1997Return made up to 10/10/97; no change of members (4 pages)
5 December 1997Return made up to 10/10/97; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 March 1997Return made up to 10/10/96; full list of members (6 pages)
4 March 1997Return made up to 10/10/96; full list of members (6 pages)
21 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 June 1996Accounts for a small company made up to 31 December 1994 (6 pages)
3 June 1996Accounts for a small company made up to 31 December 1994 (6 pages)
12 December 1995Return made up to 10/10/95; no change of members
  • 363(287) ‐ Registered office changed on 12/12/95
(4 pages)
12 December 1995Return made up to 10/10/95; no change of members
  • 363(287) ‐ Registered office changed on 12/12/95
(4 pages)
20 January 1986Incorporation (15 pages)
20 January 1986Incorporation (15 pages)