Company NameValonpalm Limited
Company StatusDissolved
Company Number01395718
CategoryPrivate Limited Company
Incorporation Date24 October 1978(45 years, 6 months ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBarry John Blacker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(13 years, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 19 February 2002)
RoleInsurance Broker
Correspondence AddressOakwood House Hammer Lane
Grayshott
Hindhead
Surrey
GU26 6JD
Director NameMr Roger Lawrence Earl
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(13 years, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 19 February 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address4 Cumberland Road
Kew
Surrey
TW9 3HQ
Secretary NameHLF Corporate Services Limited (Corporation)
StatusClosed
Appointed18 September 1997(18 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 19 February 2002)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NamePeter Wyatt Bedford
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleInsurance Broker
Correspondence AddressElderfield House
Herriard
Basingstoke
Hampshire
RG25 2PY
Director NameMichael John Small
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(13 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 August 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGilridge
Sandy Lane, Kingswood
Tadworth
Surrey
KT20 6NQ
Secretary NameMr David Howard Griffiths
NationalityBritish
StatusResigned
Appointed30 September 1992(13 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Canon Street
Islington
London
N1 7DB
Secretary NameChristopher Harold Edward Jones
NationalityBritish
StatusResigned
Appointed01 April 1996(17 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 September 1997)
RoleCompany Director
Correspondence AddressThe Oaks 5 Les Bois
High Road Layer De La Haye
Colchester
Essex
CO2 0EX

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,469

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
19 September 2001Application for striking-off (1 page)
6 September 2001Return made up to 31/08/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
6 September 2000Return made up to 31/08/00; full list of members (6 pages)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
7 September 1999Return made up to 31/08/99; full list of members (6 pages)
17 August 1999Director resigned (1 page)
22 June 1999Full accounts made up to 31 March 1998 (10 pages)
7 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1999Auditor's resignation (1 page)
21 January 1999Auditor's resignation (1 page)
5 October 1998Return made up to 30/09/98; full list of members (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997Return made up to 30/09/97; full list of members (9 pages)
2 September 1997Registered office changed on 02/09/97 from: 136 minories london EC3N 1QN (1 page)
30 June 1997Full accounts made up to 30 September 1996 (11 pages)
3 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
20 October 1996Return made up to 30/09/96; full list of members (10 pages)
11 June 1996Full accounts made up to 30 September 1995 (11 pages)
14 April 1996Secretary resigned (1 page)
14 April 1996New secretary appointed (1 page)
27 October 1995Return made up to 30/09/95; full list of members (18 pages)