Company NameVal Clinton Associates Limited
Company StatusDissolved
Company Number03330939
CategoryPrivate Limited Company
Incorporation Date10 March 1997(27 years, 1 month ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NameLaser Nationwide Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Anthony Youell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2004(7 years, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 07 April 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressTullig House 5 The Close
Ashendon
Aylesbury
Buckinghamshire
HP18 0HX
Secretary NameMrs Fiona Margaret Duncombe
NationalityBritish
StatusClosed
Appointed14 September 2007(10 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 07 April 2015)
RoleChartered Accountant
Correspondence Address16 Georgian Close
Maidenblower
Crawley
West Sussex
RH10 7RE
Director NameMr Neil Andrew Morling
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(15 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 07 April 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressEchq 34 York Way
London
N1 9AB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameValerie Ann Clinton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(1 month after company formation)
Appointment Duration7 years (resigned 28 April 2004)
RoleCompany Director
Correspondence AddressTop Farm Watery Lane
Yielding Tree Broome
Stourbridge
DY9 0EJ
Secretary NameRobert Stuart Clinton
NationalityBritish
StatusResigned
Appointed15 April 1997(1 month after company formation)
Appointment Duration7 years (resigned 28 April 2004)
RoleCompany Director
Correspondence AddressTop Farm Watery Lane
Yielding Tree Broome
Stourbridge
DY9 0EJ
Director NameMr Alan Geoffrey Brookes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(7 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 August 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 Colorado Close
Great Sankey
Warrington
WA5 8WY
Director NameMr Karim Pabani
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2007)
RoleChief Financial Officer
Correspondence Address2 Chipping Vale
Emerson Valley
Milton Keynes
MK4 2JN
Secretary NameMr Karim Pabani
NationalityBritish
StatusResigned
Appointed01 May 2004(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2007)
RoleChief Financial Officer
Correspondence Address2 Chipping Vale
Emerson Valley
Milton Keynes
MK4 2JN
Director NameMr Matthew John Bennion
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(13 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2012)
RolePartner
Country of ResidenceEngland
Correspondence AddressEchq 34 York Way
London
N1 9AB

Contact

Websiteecharris.com

Location

Registered AddressEchq
34 York Way
London
N1 9AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

4 at £1Ec Harris Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2014Application to strike the company off the register (3 pages)
12 December 2014Application to strike the company off the register (3 pages)
12 August 2014Accounts made up to 31 December 2013 (5 pages)
12 August 2014Accounts made up to 31 December 2013 (5 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4
(4 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4
(4 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4
(4 pages)
22 July 2013Accounts made up to 31 December 2012 (5 pages)
22 July 2013Accounts made up to 31 December 2012 (5 pages)
8 March 2013Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages)
8 March 2013Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages)
8 March 2013Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
11 February 2013Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages)
14 September 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
14 September 2012Accounts made up to 31 December 2011 (5 pages)
14 September 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
14 September 2012Accounts made up to 31 December 2011 (5 pages)
6 June 2012Termination of appointment of Matthew John Bennion as a director on 1 June 2012 (1 page)
6 June 2012Termination of appointment of Matthew John Bennion as a director on 1 June 2012 (1 page)
6 June 2012Appointment of Mr Neil Andrew Morling as a director on 1 June 2012 (2 pages)
6 June 2012Appointment of Mr Neil Andrew Morling as a director on 1 June 2012 (2 pages)
6 June 2012Termination of appointment of Matthew John Bennion as a director on 1 June 2012 (1 page)
6 June 2012Appointment of Mr Neil Andrew Morling as a director on 1 June 2012 (2 pages)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
27 January 2012Accounts made up to 30 April 2011 (5 pages)
27 January 2012Accounts made up to 30 April 2011 (5 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
13 January 2011Full accounts made up to 30 April 2010 (7 pages)
13 January 2011Full accounts made up to 30 April 2010 (7 pages)
1 September 2010Director's details changed for Mr Matthew John Bennion on 1 September 2010 (2 pages)
1 September 2010Director's details changed for Mr Matthew John Bennion on 1 September 2010 (2 pages)
1 September 2010Director's details changed for Mr Matthew John Bennion on 1 September 2010 (2 pages)
27 August 2010Appointment of Mr Matthew John Bennion as a director (2 pages)
27 August 2010Termination of appointment of Alan Brookes as a director (1 page)
27 August 2010Appointment of Mr Matthew John Bennion as a director (2 pages)
27 August 2010Termination of appointment of Alan Brookes as a director (1 page)
29 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
23 February 2010Full accounts made up to 30 April 2009 (7 pages)
23 February 2010Full accounts made up to 30 April 2009 (7 pages)
31 March 2009Registered office changed on 31/03/2009 from echq regent quarter 34 york way london N1 9AB (1 page)
31 March 2009Return made up to 03/03/09; full list of members (3 pages)
31 March 2009Return made up to 03/03/09; full list of members (3 pages)
31 March 2009Registered office changed on 31/03/2009 from echq regent quarter 34 york way london N1 9AB (1 page)
17 November 2008Full accounts made up to 30 April 2008 (10 pages)
17 November 2008Full accounts made up to 30 April 2008 (10 pages)
6 March 2008Return made up to 03/03/08; full list of members (3 pages)
6 March 2008Return made up to 03/03/08; full list of members (3 pages)
22 December 2007Full accounts made up to 30 April 2007 (11 pages)
22 December 2007Full accounts made up to 30 April 2007 (11 pages)
19 October 2007Secretary resigned;director resigned (1 page)
19 October 2007Secretary resigned;director resigned (1 page)
19 October 2007New secretary appointed (2 pages)
19 October 2007New secretary appointed (2 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
19 March 2007Return made up to 03/03/07; full list of members (7 pages)
19 March 2007Return made up to 03/03/07; full list of members (7 pages)
12 December 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
12 December 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
9 December 2006Registered office changed on 09/12/06 from: lynton house 7-12 tavistock square london WC1H 9LX (1 page)
9 December 2006Registered office changed on 09/12/06 from: lynton house 7-12 tavistock square london WC1H 9LX (1 page)
5 May 2006Full accounts made up to 30 April 2005 (12 pages)
5 May 2006Full accounts made up to 30 April 2005 (12 pages)
29 March 2006Return made up to 03/03/06; full list of members (7 pages)
29 March 2006Return made up to 03/03/06; full list of members (7 pages)
4 April 2005Return made up to 03/03/05; full list of members
  • 363(287) ‐ Registered office changed on 04/04/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2005Return made up to 03/03/05; full list of members
  • 363(287) ‐ Registered office changed on 04/04/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
28 October 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
28 October 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Secretary resigned (1 page)
18 October 2004Secretary resigned (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004New secretary appointed;new director appointed (2 pages)
21 June 2004New secretary appointed;new director appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
6 May 2004Return made up to 03/03/02; full list of members; amend (5 pages)
6 May 2004Return made up to 03/03/02; full list of members; amend (5 pages)
6 May 2004Return made up to 03/03/03; full list of members; amend (5 pages)
6 May 2004Return made up to 03/03/04; full list of members; amend (5 pages)
6 May 2004Return made up to 03/03/03; full list of members; amend (5 pages)
6 May 2004Return made up to 03/03/04; full list of members; amend (5 pages)
12 March 2004Return made up to 03/03/04; full list of members (6 pages)
12 March 2004Return made up to 03/03/04; full list of members (6 pages)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 May 2003Director's particulars changed (1 page)
20 May 2003Registered office changed on 20/05/03 from: 5 hagley mews hall drive, hagley DY9 9LQ (1 page)
20 May 2003Registered office changed on 20/05/03 from: 5 hagley mews hall drive, hagley DY9 9LQ (1 page)
20 May 2003Secretary's particulars changed (1 page)
20 May 2003Location of register of members (1 page)
20 May 2003Location of register of members (1 page)
20 May 2003Secretary's particulars changed (1 page)
20 May 2003Director's particulars changed (1 page)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
14 March 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/03/03
(6 pages)
14 March 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/03/03
(6 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 September 2002Registered office changed on 02/09/02 from: 21 astley avenue lapal halesowen west midlands B62 9TA (1 page)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 September 2002Registered office changed on 02/09/02 from: 21 astley avenue lapal halesowen west midlands B62 9TA (1 page)
3 April 2002Return made up to 03/03/02; full list of members (6 pages)
3 April 2002Return made up to 03/03/02; full list of members (6 pages)
30 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 March 2001Return made up to 03/03/01; full list of members (5 pages)
13 March 2001Return made up to 03/03/01; full list of members (5 pages)
23 October 2000 (4 pages)
23 October 2000 (4 pages)
20 July 2000Return made up to 03/03/00; full list of members (6 pages)
20 July 2000Return made up to 03/03/00; full list of members (6 pages)
13 October 1999 (4 pages)
13 October 1999 (4 pages)
10 March 1999Return made up to 03/03/99; full list of members (6 pages)
10 March 1999Return made up to 03/03/99; full list of members (6 pages)
14 July 1998Full accounts made up to 31 March 1998 (7 pages)
14 July 1998Full accounts made up to 31 March 1998 (7 pages)
29 April 1998Ad 10/03/98--------- £ si 3@3=9 £ ic 1/10 (2 pages)
29 April 1998Ad 10/03/98--------- £ si 3@3=9 £ ic 1/10 (2 pages)
10 March 1998Return made up to 03/03/98; full list of members (6 pages)
10 March 1998Return made up to 03/03/98; full list of members (6 pages)
30 April 1997Company name changed laser nationwide LIMITED\certificate issued on 01/05/97 (3 pages)
30 April 1997Company name changed laser nationwide LIMITED\certificate issued on 01/05/97 (3 pages)
28 April 1997New secretary appointed (2 pages)
28 April 1997Director resigned (1 page)
28 April 1997Registered office changed on 28/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997Registered office changed on 28/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 April 1997New secretary appointed (2 pages)
28 April 1997Director resigned (1 page)
28 April 1997Secretary resigned (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997Secretary resigned (1 page)
10 March 1997Incorporation (18 pages)
10 March 1997Incorporation (18 pages)