Company NameValuplast UK Limited
Company StatusDissolved
Company Number03725928
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 March 1999(25 years, 1 month ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePatrick Peuch
Date of BirthMay 1949 (Born 75 years ago)
NationalityFrench
StatusClosed
Appointed03 March 1999(same day as company formation)
RoleManager
Country of ResidenceBelgium
Correspondence Address46 Tasso Road
London
W6 8LZ
Director NameDavid Eggleston
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Brunswick Drive
Harrogate
North Yorkshire
HG1 2PZ
Director NameMr Barry John Turner
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2013(14 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 08 March 2016)
RoleChief Executive Officer, Pafa
Country of ResidenceEngland
Correspondence AddressPafa Gothic House Barker Gate
Nottingham
Nottinghamshire
NG1 1JU
Secretary NameMr Darren Ross Muir
StatusClosed
Appointed30 June 2014(15 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 08 March 2016)
RoleCompany Director
Correspondence Address6 Bath Place
Rivington Street
London
EC2A 3JE
Director NameMr Philip Kenneth Law
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2015(16 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (closed 08 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Fitzjohns Avenue
London
NW3 6NT
Director NameMartin Thomas Dennison
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleManager
Correspondence AddressWyvernswood Mark Way
Godalming
Surrey
GU7 2BL
Director NameDr Philip Hilton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleDirector & General Manager
Country of ResidenceEngland
Correspondence Address1 Windy Ridge
Glapthorn Oundle
Peterborough
PE8 5BE
Director NameDr Richard Anthony Marbrow
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleEnvironment Manager
Correspondence Address31 B Gypsy Lane
Nunthorpe
Cleveland
TS7 0DU
Director NameJames Reginald Pugh
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleChief Executive
Correspondence Address20 Private Road
Sherwood
Nottingham
Nottinghamshire
NG5 4DB
Director NameMr Keith Jeffery Stenning
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Durleigh Road
Bridgwater
Somerset
TA6 7JF
Director NameMr Edward Weeks
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bowden Lane
Marple
Stockport
Cheshire
SK6 6LJ
Director NameMr Peter Robert Christian Davis
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence AddressDalshvile 64 Woodcote Valley Road
Purley
Surrey
CR8 3BD
Secretary NameBrian Robert Smith
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressTylers Court Crook Road
Brenchly
Kent
TN12 7BE
Director NameIan Derek Dunn
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2000)
RoleCommercial Director & Chairman
Correspondence AddressThe Farm House Rowton Lane
Rowton
Chester
CH3 6AT
Wales
Director NameBarry Nazer
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 17 May 2001)
RoleCompany Director
Correspondence Address451 Chester Road
Hartford
Northwich
Cheshire
CW8 2AG
Director NameRoger Mallaburn
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2000)
RoleDirector Plastics
Correspondence AddressOakmead
Coomesbury Lane, Wickham Heath
Newbury
Berkshire
RG20 8PH
Secretary NameAnthony John Moorey
NationalityBritish
StatusResigned
Appointed28 March 2002(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 February 2004)
RoleChartered Accountant
Correspondence Address8 Mark Way
Godalming
Surrey
GU7 2BE
Secretary NameMr Alan Victor Davey
NationalityBritish
StatusResigned
Appointed16 February 2004(4 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Timbers 42 Heronway
Hutton
Brentwood
Essex
CM13 2LG
Director NameDavid Montague Tyson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(7 years after company formation)
Appointment Duration7 years, 2 months (resigned 10 June 2013)
RoleChief
Country of ResidenceUnited Kingdom
Correspondence Address1 Harby Lane
Plungar
Nottingham
Nottinghamshire
NG13 0JH

Location

Registered Address6 Bath Place
Rivington Street
London
EC2A 3JE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
9 December 2015Application to strike the company off the register (3 pages)
9 December 2015Application to strike the company off the register (3 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 August 2015Appointment of Mr Philip Kenneth Law as a director on 26 August 2015 (2 pages)
26 August 2015Appointment of Mr Philip Kenneth Law as a director on 26 August 2015 (2 pages)
25 March 2015Annual return made up to 3 March 2015 no member list (4 pages)
25 March 2015Annual return made up to 3 March 2015 no member list (4 pages)
25 March 2015Annual return made up to 3 March 2015 no member list (4 pages)
30 June 2014Termination of appointment of Alan Davey as a secretary (1 page)
30 June 2014Termination of appointment of Peter Davis as a director (1 page)
30 June 2014Appointment of Mr Darren Ross Muir as a secretary (2 pages)
30 June 2014Termination of appointment of Alan Davey as a secretary (1 page)
30 June 2014Appointment of Mr Darren Ross Muir as a secretary (2 pages)
30 June 2014Termination of appointment of Peter Davis as a director (1 page)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
27 March 2014Annual return made up to 3 March 2014 no member list (6 pages)
27 March 2014Annual return made up to 3 March 2014 no member list (6 pages)
27 March 2014Annual return made up to 3 March 2014 no member list (6 pages)
10 June 2013Termination of appointment of David Tyson as a director (1 page)
10 June 2013Termination of appointment of David Tyson as a director (1 page)
10 June 2013Appointment of Mr Barry John Turner as a director (2 pages)
10 June 2013Appointment of Mr Barry John Turner as a director (2 pages)
5 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
5 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 April 2013Annual return made up to 3 March 2013 no member list (6 pages)
2 April 2013Annual return made up to 3 March 2013 no member list (6 pages)
2 April 2013Annual return made up to 3 March 2013 no member list (6 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
30 March 2012Annual return made up to 3 March 2012 no member list (6 pages)
30 March 2012Annual return made up to 3 March 2012 no member list (6 pages)
30 March 2012Annual return made up to 3 March 2012 no member list (6 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
1 April 2011Annual return made up to 3 March 2011 no member list (6 pages)
1 April 2011Annual return made up to 3 March 2011 no member list (6 pages)
1 April 2011Annual return made up to 3 March 2011 no member list (6 pages)
20 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
31 March 2010Director's details changed for Patrick Peuch on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 3 March 2010 no member list (4 pages)
31 March 2010Director's details changed for David Eggleston on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Peter Robert Christian Davis on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Patrick Peuch on 31 March 2010 (2 pages)
31 March 2010Director's details changed for David Montague Tyson on 31 March 2010 (2 pages)
31 March 2010Director's details changed for David Eggleston on 31 March 2010 (2 pages)
31 March 2010Director's details changed for David Montague Tyson on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 3 March 2010 no member list (4 pages)
31 March 2010Annual return made up to 3 March 2010 no member list (4 pages)
31 March 2010Director's details changed for Mr Peter Robert Christian Davis on 31 March 2010 (2 pages)
2 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
2 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
1 April 2009Annual return made up to 03/03/09 (3 pages)
1 April 2009Annual return made up to 03/03/09 (3 pages)
24 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
24 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
2 April 2008Annual return made up to 03/03/08 (3 pages)
2 April 2008Annual return made up to 03/03/08 (3 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
2 April 2007Annual return made up to 03/03/07 (2 pages)
2 April 2007Annual return made up to 03/03/07 (2 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
7 March 2006Annual return made up to 03/03/06 (2 pages)
7 March 2006Annual return made up to 03/03/06 (2 pages)
23 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
23 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
1 April 2005Annual return made up to 03/03/05 (2 pages)
1 April 2005Annual return made up to 03/03/05 (2 pages)
29 October 2004Full accounts made up to 31 December 2003 (6 pages)
29 October 2004Full accounts made up to 31 December 2003 (6 pages)
4 March 2004Annual return made up to 03/03/04
  • 363(288) ‐ Secretary resigned
(5 pages)
4 March 2004Annual return made up to 03/03/04
  • 363(288) ‐ Secretary resigned
(5 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
19 November 2003Full accounts made up to 31 December 2002 (6 pages)
19 November 2003Full accounts made up to 31 December 2002 (6 pages)
11 March 2003Annual return made up to 03/03/03
  • 363(288) ‐ Director resigned
(5 pages)
11 March 2003Annual return made up to 03/03/03
  • 363(288) ‐ Director resigned
(5 pages)
30 October 2002Full accounts made up to 31 December 2001 (6 pages)
30 October 2002Full accounts made up to 31 December 2001 (6 pages)
10 May 2002Annual return made up to 03/03/02 (6 pages)
10 May 2002Annual return made up to 03/03/02 (6 pages)
4 April 2002New secretary appointed (2 pages)
4 April 2002New secretary appointed (2 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002Secretary resigned (1 page)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
4 September 2001Full accounts made up to 31 December 2000 (6 pages)
4 September 2001Full accounts made up to 31 December 2000 (6 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
29 March 2001Annual return made up to 03/03/01 (5 pages)
29 March 2001Annual return made up to 03/03/01 (5 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
23 June 2000Auditor's resignation (1 page)
23 June 2000Auditor's resignation (1 page)
21 June 2000Full accounts made up to 31 December 1999 (7 pages)
21 June 2000Full accounts made up to 31 December 1999 (7 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
30 March 2000Annual return made up to 03/03/00 (6 pages)
30 March 2000Annual return made up to 03/03/00 (6 pages)
29 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
29 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
3 March 1999Incorporation (35 pages)
3 March 1999Incorporation (35 pages)