Company NameValidbase Limited
Company StatusDissolved
Company Number03534513
CategoryPrivate Limited Company
Incorporation Date25 March 1998(26 years ago)
Dissolution Date14 October 2003 (20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameValerie Doris Neaves
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1998(2 weeks, 6 days after company formation)
Appointment Duration5 years, 6 months (closed 14 October 2003)
RolePersonal Assistant
Correspondence Address40 Farmleigh Drive
Barrows Green
Crewe
Cheshire
CW1 3PZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameGlobal Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 April 1998(2 weeks, 6 days after company formation)
Appointment Duration5 years (resigned 30 April 2003)
Correspondence AddressThe Britannia Suite
St James Buildings
79 Oxford Street
Lancashire
M1 6FQ

Location

Registered Address63-67 Welsh Row
Nantwich
Cheshire
CW5 5EW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Financials

Year2014
Net Worth-£113
Cash£4,416
Current Liabilities£4,530

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 July 2003First Gazette notice for voluntary strike-off (1 page)
13 May 2003Application for striking-off (1 page)
8 May 2003Secretary resigned (1 page)
28 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
24 April 2003Return made up to 25/03/03; full list of members (6 pages)
6 September 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
22 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 March 2000Return made up to 25/03/00; full list of members (6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 April 1999Return made up to 25/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 September 1998Director resigned (1 page)
29 September 1998Secretary resigned (1 page)
6 May 1998New secretary appointed (2 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998Registered office changed on 20/04/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
25 March 1998Incorporation (10 pages)