Company NameValet-Tech UK Ltd
Company StatusDissolved
Company NumberSC284043
CategoryPrivate Limited Company
Incorporation Date29 April 2005(19 years ago)
Dissolution Date8 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr James Russell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(2 days after company formation)
Appointment Duration10 years, 3 months (closed 08 August 2015)
RoleValeter
Country of ResidenceUnited Kingdom
Correspondence Address1 Davidson Street
Stirling
Stirlingshire
FK7 0ND
Scotland
Secretary NameMr James Russell
NationalityBritish
StatusClosed
Appointed11 October 2007(2 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 08 August 2015)
RoleValeter
Country of ResidenceUnited Kingdom
Correspondence Address1 Davidson Street
Stirling
Stirlingshire
FK7 0ND
Scotland
Director NameNiall Gordon McOwan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(2 days after company formation)
Appointment Duration2 years, 5 months (resigned 11 October 2007)
RoleValeter
Correspondence Address7 Wiliamfield Avenue
Stirling
FK7 9AH
Scotland
Secretary NameNiall Gordon McOwan
NationalityBritish
StatusResigned
Appointed01 May 2005(2 days after company formation)
Appointment Duration2 years, 5 months (resigned 11 October 2007)
RoleValeter
Correspondence Address7 Wiliamfield Avenue
Stirling
FK7 9AH
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.valet-tech.biz/
Email address[email protected]
Telephone01786 475022
Telephone regionStirling

Location

Registered AddressC/O Office 20, Stirling Business Centre
Wellgreen Place
Stirling
FK8 2DZ
Scotland
ConstituencyStirling
WardStirling West

Shareholders

2 at £0.5Mr James Russell
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,422
Cash£780
Current Liabilities£59,492

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2015Final Gazette dissolved following liquidation (1 page)
8 August 2015Final Gazette dissolved following liquidation (1 page)
8 May 2015Order of court for early dissolution (1 page)
8 May 2015Order of court for early dissolution (1 page)
16 December 2013Registered office address changed from 1 Springbank Road Stirling FK7 7SG on 16 December 2013 (2 pages)
16 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 December 2013Registered office address changed from 1 Springbank Road Stirling FK7 7SG on 16 December 2013 (2 pages)
16 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 1
(4 pages)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 1
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
2 September 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
27 August 2010First Gazette notice for compulsory strike-off (1 page)
27 August 2010First Gazette notice for compulsory strike-off (1 page)
19 November 2009Annual return made up to 29 April 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 29 April 2009 with a full list of shareholders (3 pages)
29 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 April 2009Return made up to 29/04/08; full list of members (5 pages)
14 April 2009Return made up to 29/04/08; full list of members (5 pages)
14 April 2009Registered office changed on 14/04/2009 from unit 7 no 8 whitehouse road springkerse FK7 7SP (1 page)
14 April 2009Registered office changed on 14/04/2009 from unit 7 no 8 whitehouse road springkerse FK7 7SP (1 page)
8 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
31 October 2007Secretary resigned;director resigned (1 page)
31 October 2007Secretary resigned;director resigned (1 page)
31 October 2007New secretary appointed (2 pages)
31 October 2007New secretary appointed (2 pages)
19 June 2007Return made up to 29/04/07; no change of members (7 pages)
19 June 2007Return made up to 29/04/07; no change of members (7 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
25 May 2006Return made up to 29/04/06; full list of members
  • 363(287) ‐ Registered office changed on 25/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2006Return made up to 29/04/06; full list of members
  • 363(287) ‐ Registered office changed on 25/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2006Secretary's particulars changed;director's particulars changed (1 page)
10 May 2006Secretary's particulars changed;director's particulars changed (1 page)
25 April 2006Registered office changed on 25/04/06 from: 1 davidson st stirlilng FK7 0ND (1 page)
25 April 2006Registered office changed on 25/04/06 from: 1 davidson st stirlilng FK7 0ND (1 page)
4 May 2005New director appointed (1 page)
4 May 2005New director appointed (1 page)
4 May 2005New secretary appointed (1 page)
4 May 2005New secretary appointed (1 page)
3 May 2005New director appointed (1 page)
3 May 2005New director appointed (1 page)
29 April 2005Incorporation (13 pages)
29 April 2005Director resigned (1 page)
29 April 2005Incorporation (13 pages)
29 April 2005Director resigned (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005Secretary resigned (1 page)