Company NameValallison Limited
Company StatusDissolved
Company Number00957932
CategoryPrivate Limited Company
Incorporation Date9 July 1969(54 years, 10 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMrs Shirley Judith Harris
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(22 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 22 July 2003)
RoleCompany Director
Correspondence Address148 Homefield Park
Grove Road
Sutton
Surrey
SM1 2DZ
Director NameStephen Philip Von Peltz
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(22 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 22 July 2003)
RoleSolicitor
Correspondence Address72 Eaton House
38 Westferry Circus
London
E14 8RN
Secretary NameMrs Shirley Judith Harris
NationalityBritish
StatusClosed
Appointed31 December 1991(22 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 22 July 2003)
RoleCompany Director
Correspondence Address148 Homefield Park
Grove Road
Sutton
Surrey
SM1 2DZ

Location

Registered Address155 - 157a Clapham High Street
London
SW4 7SY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Financials

Year2014
Turnover£26
Net Worth-£14,766
Current Liabilities£16,092

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
26 February 2003Application for striking-off (1 page)
21 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 August 2001Return made up to 31/12/00; full list of members (8 pages)
1 June 2001Accounts made up to 31 July 2000 (9 pages)
12 March 2001Secretary's particulars changed;director's particulars changed (1 page)
18 August 2000Director's particulars changed (1 page)
15 May 2000Accounts made up to 31 July 1999 (8 pages)
7 January 2000Return made up to 31/12/99; full list of members (8 pages)
2 June 1999Accounts made up to 31 July 1998 (7 pages)
8 February 1999Return made up to 31/12/98; full list of members (6 pages)
10 May 1998Accounts made up to 31 July 1997 (8 pages)
6 March 1998Return made up to 31/12/97; full list of members (8 pages)
4 May 1997Accounts made up to 31 July 1996 (8 pages)
30 January 1997Director's particulars changed (1 page)
30 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1996Accounts made up to 31 July 1995 (7 pages)
4 May 1995Accounts made up to 31 July 1994 (7 pages)
11 January 1970New secretary appointed (2 pages)