Company NameVal Lps Limited
Company StatusDissolved
Company Number00819659
CategoryPrivate Limited Company
Incorporation Date15 September 1964(59 years, 7 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)
Previous NameValiant Lamps Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameBeverley John Bigham
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1991(26 years, 7 months after company formation)
Appointment Duration12 years, 10 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Lansdowne Way
London
SW8 2EP
Director NameDavid Hugh Morgan
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1991(26 years, 7 months after company formation)
Appointment Duration12 years, 10 months (closed 09 March 2004)
RoleCompany Director
Correspondence Address2 Pine Trees Drive
Ickenham
Uxbridge
Middlesex
UB10 8AE
Director NameMr Paul Nicholas Thornton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1991(26 years, 7 months after company formation)
Appointment Duration12 years, 10 months (closed 09 March 2004)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address7 Lloyd Square
London
WC1X 9BA
Secretary NameMr Paul Nicholas Thornton
NationalityBritish
StatusClosed
Appointed05 May 1991(26 years, 7 months after company formation)
Appointment Duration12 years, 10 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lloyd Square
London
WC1X 9BA
Director NameAlan Hewitt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(34 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressThe White House Casthorpe Road
Barrowby
Grantham
Lincolnshire
NG32 1DW

Location

Registered AddressElm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£757,505
Cash£123
Current Liabilities£387,791

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 November 2003First Gazette notice for voluntary strike-off (1 page)
20 May 2003Voluntary strike-off action has been suspended (1 page)
14 April 2003Application for striking-off (1 page)
25 June 2002Return made up to 05/05/02; full list of members (7 pages)
30 January 2002Particulars of mortgage/charge (7 pages)
8 July 2001Director resigned (1 page)
15 May 2001Return made up to 05/05/01; full list of members (7 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 June 2000Return made up to 05/05/00; full list of members (7 pages)
10 September 1999New director appointed (2 pages)
21 May 1999Full accounts made up to 31 December 1998 (13 pages)
18 May 1999Return made up to 05/05/99; full list of members (7 pages)
22 May 1998Full accounts made up to 31 December 1997 (15 pages)
2 June 1997Return made up to 05/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 May 1997Secretary's particulars changed;director's particulars changed (1 page)
18 April 1997Full accounts made up to 31 December 1996 (17 pages)
9 June 1996Return made up to 05/05/96; full list of members (7 pages)
9 June 1996Full accounts made up to 31 December 1995 (16 pages)
20 March 1996Secretary's particulars changed;director's particulars changed (2 pages)
30 May 1995Full accounts made up to 31 December 1994 (14 pages)
11 May 1995Return made up to 05/05/95; no change of members (4 pages)