Company NameVALU 1st Limited
Company StatusDissolved
Company Number07137984
CategoryPrivate Limited Company
Incorporation Date27 January 2010(14 years, 3 months ago)
Dissolution Date11 November 2014 (9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christopher Ian Finney
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(6 months after company formation)
Appointment Duration4 years, 3 months (closed 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Eldon House
Regent Centre Gosforth
Newcastle Upon Tyne
NE3 3PW
Director NameMr Graham Andrew McIntosh
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(6 months after company formation)
Appointment Duration4 years, 3 months (closed 11 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Eldon House
Regent Centre Gosforth
Newcastle Upon Tyne
NE3 3PW
Director NameMr Iain Alexander Johnson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Eldon House
Regent Centre Gosforth
Newcastle Upon Tyne
NE3 3PW
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, White Rose House
28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered Address5th Floor Eldon House
Regent Centre Gosforth
Newcastle Upon Tyne
NE3 3PW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

100 at £1Mcinney LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,445
Cash£18,710
Current Liabilities£10,075

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014First Gazette notice for compulsory strike-off (1 page)
29 July 2014First Gazette notice for compulsory strike-off (1 page)
18 July 2013Registration of charge 071379840002 (26 pages)
18 July 2013Registration of charge 071379840002 (26 pages)
5 February 2013Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 100
(3 pages)
5 February 2013Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 100
(3 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
23 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
17 February 2012Termination of appointment of Iain Johnson as a director (2 pages)
17 February 2012Termination of appointment of Iain Johnson as a director (2 pages)
15 February 2012Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BX on 15 February 2012 (1 page)
15 February 2012Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BX on 15 February 2012 (1 page)
6 January 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
24 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
24 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
23 February 2011Statement of capital following an allotment of shares on 28 January 2010
  • GBP 100
(4 pages)
23 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
23 February 2011Statement of capital following an allotment of shares on 28 January 2010
  • GBP 100
(4 pages)
23 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
17 September 2010Appointment of Mr Graham Andrew Mcintosh as a director (3 pages)
17 September 2010Registered office address changed from Greenhouse 8 Green Lane Ormskirk Lancashire L39 1NE on 17 September 2010 (2 pages)
17 September 2010Appointment of Christopher Ian Finney as a director (3 pages)
17 September 2010Registered office address changed from Greenhouse 8 Green Lane Ormskirk Lancashire L39 1NE on 17 September 2010 (2 pages)
17 September 2010Appointment of Mr Graham Andrew Mcintosh as a director (3 pages)
17 September 2010Appointment of Christopher Ian Finney as a director (3 pages)
16 February 2010Appointment of Iain Johnson as a director (3 pages)
16 February 2010Registered office address changed from White Rose House 28a York Place Leeds LS1 2EZ United Kingdom on 16 February 2010 (2 pages)
16 February 2010Termination of appointment of Jonathon Round as a director (2 pages)
16 February 2010Appointment of Iain Johnson as a director (3 pages)
16 February 2010Termination of appointment of Jonathon Round as a director (2 pages)
16 February 2010Registered office address changed from White Rose House 28a York Place Leeds LS1 2EZ United Kingdom on 16 February 2010 (2 pages)
27 January 2010Incorporation (20 pages)
27 January 2010Incorporation (20 pages)