Staindrop
Darlington
DL2 3NR
Director Name | Mr Oddgeir Oddsen |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 01 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 77 Winston Road Staindrop Darlington DL2 3NR |
Director Name | Mrs Therese Oddsen |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 01 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 77 Winston Road Staindrop Darlington DL2 3NR |
Secretary Name | Mrs Yvonne Frances MacDonald |
---|---|
Status | Current |
Appointed | 01 April 2012(2 years after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 77 Winston Road Staindrop Darlington DL2 3NR |
Secretary Name | Mr Oddgeir Oddsen |
---|---|
Status | Resigned |
Appointed | 01 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Sinclair Street Helensburgh G84 9HX Scotland |
Website | www.valemare.co.uk |
---|
Registered Address | First Floor 9 Haymarket Square Edinburgh EH3 8RY Scotland |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £58,029 |
Net Worth | £3,889 |
Cash | £3,886 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
3 February 2021 | Micro company accounts made up to 30 April 2020 (9 pages) |
---|---|
2 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
13 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (6 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
21 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
12 March 2018 | Change of details for Mr Oddgeir Oddsen as a person with significant control on 1 March 2018 (2 pages) |
12 March 2018 | Change of details for Mrs Therese Oddsen as a person with significant control on 1 March 2018 (2 pages) |
17 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
17 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
17 December 2017 | Change of details for Mrs Yvonne Frances Macdonald as a person with significant control on 16 November 2017 (2 pages) |
17 December 2017 | Secretary's details changed for Mrs Yvonne Frances Macdonald on 5 December 2017 (1 page) |
17 December 2017 | Director's details changed for Mrs Yvonne Frances Macdonald on 16 November 2017 (2 pages) |
17 December 2017 | Director's details changed for Mrs Yvonne Frances Macdonald on 16 November 2017 (2 pages) |
17 December 2017 | Change of details for Mrs Yvonne Frances Macdonald as a person with significant control on 16 November 2017 (2 pages) |
17 December 2017 | Secretary's details changed for Mrs Yvonne Frances Macdonald on 5 December 2017 (1 page) |
18 October 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (7 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (7 pages) |
3 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
3 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
3 April 2016 | Director's details changed for Mrs Yvonne Frances Macdonald on 1 December 2015 (2 pages) |
3 April 2016 | Director's details changed for Mrs Yvonne Frances Macdonald on 1 December 2015 (2 pages) |
6 March 2016 | Registered office address changed from C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland to C/O Maclay Murray &Spens Llp Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 6 March 2016 (1 page) |
6 March 2016 | Registered office address changed from C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland to C/O Maclay Murray &Spens Llp Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 6 March 2016 (1 page) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 September 2015 | Registered office address changed from 21 West Kilbride Road Dalry North Ayrshire KA24 5DZ to C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL on 25 September 2015 (1 page) |
25 September 2015 | Registered office address changed from 21 West Kilbride Road Dalry North Ayrshire KA24 5DZ to C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL on 25 September 2015 (1 page) |
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 September 2014 | Administrative restoration application (3 pages) |
17 September 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Administrative restoration application (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 September 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
1 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Appointment of Mrs Yvonne Frances Macdonald as a secretary (1 page) |
1 May 2012 | Termination of appointment of Oddgeir Oddsen as a secretary (1 page) |
1 May 2012 | Termination of appointment of Oddgeir Oddsen as a secretary (1 page) |
1 May 2012 | Appointment of Mrs Yvonne Frances Macdonald as a secretary (1 page) |
5 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
1 April 2010 | Incorporation
|
1 April 2010 | Incorporation
|
1 April 2010 | Incorporation
|