Company NameValetake Limited
Company StatusDissolved
Company Number02437037
CategoryPrivate Limited Company
Incorporation Date27 October 1989(34 years, 6 months ago)
Dissolution Date28 April 1998 (26 years ago)

Business Activity

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

Directors

Director NameCharles Robertson Whyte
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(2 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 28 April 1998)
RoleCompany Director
Correspondence Address70 Oakdale
Harrogate
North Yorkshire
HG1 2LT
Secretary NameJames Crawshaw West
NationalityBritish
StatusClosed
Appointed26 June 1992(2 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 28 April 1998)
RoleCompany Director
Correspondence Address103 Lower Road
Gerrards Cross
Buckinghamshire
SL9 8JZ
Director NameDavid Noel James
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1995(5 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 28 April 1998)
RoleCompany Director
Correspondence AddressSuite 531 Premier House
10 Greycoat Place
London
SW1P 1SB
Director NameDigby John Davies
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1995(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 28 April 1998)
RoleAccountant
Correspondence AddressTop Floor Flat
45 Montague Road
Richmond
Surrey
TW10 6QJ
Director NameMr Peter Gerald Churchill
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 November 1995)
RoleCompany Director
Correspondence Address16 Earls Terrace
London
W8 6LP
Secretary NameJames Thomas Cresswell
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 June 1992)
RoleCompany Director
Correspondence AddressMarket Street
Penkridge
Stafford
ST19 5DM
Director NameMr John Brian Smith
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(5 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 March 1996)
RoleCompany Director
Correspondence AddressHebden House 2 Eghams Close
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XN

Location

Registered AddressSuite 531
Premier House
10 Greycoat Place
London
SW1P 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 April 1998Final Gazette dissolved via voluntary strike-off (1 page)
6 January 1998First Gazette notice for voluntary strike-off (1 page)
19 November 1997Application for striking-off (1 page)
20 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
26 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
26 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
29 January 1996Return made up to 31/12/95; full list of members (7 pages)
14 August 1995New director appointed (2 pages)
28 July 1995New director appointed (4 pages)
13 July 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)