Company NameValetta UK Ltd
Company StatusDissolved
Company Number02427398
CategoryPrivate Limited Company
Incorporation Date28 September 1989(34 years, 7 months ago)
Previous NameJohn Howard Developments (Darlington) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Mary Ann Howard
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1989(same day as company formation)
RoleHousewife
Correspondence Address57
Merrybent
Darlington
County Durham
DL2 2LF
Director NameMr John Anthony Howard
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(1 year, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 March 1999)
RoleBuilder
Correspondence Address57
Merrybent
Darlington
County Durham
DL2 2LF
Secretary NameMrs Mary Ann Howard
NationalityBritish
StatusResigned
Appointed21 March 1991(1 year, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 03 October 2002)
RoleCompany Director
Correspondence Address17 Victoria Road
Darlington
County Durham
DL1 5SF
Director NameMr John George Howard
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(9 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 January 2006)
RoleBuilder
Country of ResidenceEngland
Correspondence Address15 Victoria Road
Darlington
County Durham
DL1 5SF
Secretary NameMr Ian Walker
NationalityBritish
StatusResigned
Appointed03 October 2002(13 years after company formation)
Appointment Duration3 years, 3 months (resigned 11 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Orchard Road
Stockton On Tees
Cleveland
TS19 7DA

Location

Registered Address17 Victoria Road
Darlington
County Durham
DL1 5SF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2014
Net Worth£35,709
Cash£48,636
Current Liabilities£240,483

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 January 2008Dissolved (1 page)
27 October 2007Completion of winding up (1 page)
8 August 2006Order of court to wind up (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
2 May 2006Voluntary strike-off action has been suspended (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
7 March 2006Application for striking-off (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Secretary resigned (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2005Return made up to 21/03/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 30 September 2003 (4 pages)
2 February 2005Total exemption small company accounts made up to 30 September 2002 (4 pages)
8 May 2004Return made up to 21/03/04; full list of members (6 pages)
15 March 2004Registered office changed on 15/03/04 from: 32 houndgate darlington durham DL1 5RH (1 page)
24 April 2003Return made up to 21/03/03; full list of members (6 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002Secretary resigned (1 page)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
10 April 2002Return made up to 21/03/02; full list of members
  • 363(287) ‐ Registered office changed on 10/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
18 April 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 2001Director resigned (1 page)
11 January 2001Registered office changed on 11/01/01 from: 18 orchard road fairfield stockton-on-tees TS19 7DA (1 page)
31 July 2000Full accounts made up to 30 September 1999 (7 pages)
26 April 2000Return made up to 21/03/00; full list of members (6 pages)
1 August 1999Full accounts made up to 30 September 1998 (7 pages)
14 July 1999Full accounts made up to 30 September 1997 (7 pages)
5 May 1999Return made up to 21/03/99; no change of members (4 pages)
5 May 1999New director appointed (2 pages)
5 May 1999Director resigned (1 page)
28 April 1999Particulars of mortgage/charge (3 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
11 May 1998Return made up to 21/03/98; no change of members (4 pages)
23 July 1997Full accounts made up to 30 September 1996 (7 pages)
27 April 1997Return made up to 21/03/97; full list of members (6 pages)
10 July 1996Full accounts made up to 30 September 1995 (7 pages)
28 May 1996Registered office changed on 28/05/96 from: 18 orchard road fairfield stockton on tees TS19 7DA (1 page)
28 May 1996Full accounts made up to 30 September 1994 (8 pages)
14 May 1996Return made up to 21/03/96; no change of members
  • 363(287) ‐ Registered office changed on 14/05/96
(4 pages)
11 April 1995Return made up to 21/03/95; no change of members (4 pages)