Company NameValechase Limited
Company StatusDissolved
Company Number03736445
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Dissolution Date24 July 2001 (22 years, 9 months ago)
Previous NameSOG Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony Banner
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 24 July 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Ingleton Grove
Beechwood
Runcorn
Cheshire
WA7 2QY
Director NameTimothy Peter Cook
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 24 July 2001)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Curzon Park South
Chester
Cheshire
CH4 8AB
Wales
Director NameJames Alan Houghton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 24 July 2001)
RoleShe/Security Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBeecholme 517 Warrington Road
Rainhill
Prescot
Merseyside
L35 4LP
Director NameJohn Stephen Lewis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 24 July 2001)
RoleCompany Director
Correspondence Address29 Smithy Lane
Cronton
Widnes
Cheshire
WA8 9DF
Director NameRobert Moore
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 24 July 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Rowan Grove
Huyton
Liverpool
L36 5XX
Secretary NameJames Alan Houghton
NationalityBritish
StatusClosed
Appointed11 May 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 24 July 2001)
RoleShe/Security Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBeecholme 517 Warrington Road
Rainhill
Prescot
Merseyside
L35 4LP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe Heath
Runcorn
Cheshire
WA7 4QF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
WardHalton Lea
Built Up AreaRuncorn

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2001Application for striking-off (2 pages)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
16 April 2000Return made up to 19/03/00; full list of members (8 pages)
6 March 2000Company name changed sog LIMITED\certificate issued on 06/03/00 (4 pages)
19 August 1999Ad 23/07/99--------- £ si 48@1=48 £ ic 2/50 (2 pages)
19 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1999£ nc 100/10000 23/07/99 (1 page)
12 August 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
8 July 1999Memorandum and Articles of Association (7 pages)
4 June 1999Company name changed finemanor LIMITED\certificate issued on 07/06/99 (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 June 1999New secretary appointed;new director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999Registered office changed on 01/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 June 1999Director resigned (1 page)
16 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 April 1999Memorandum and Articles of Association (5 pages)
19 March 1999Incorporation (13 pages)