Company NameValicor Limited
Company StatusDissolved
Company Number03766605
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 11 months ago)
Dissolution Date5 February 2002 (22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeoffrey Reginald Clarke
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1999(same day as company formation)
RoleConsultancy
Correspondence Address39 Under Knoll
Peasedown St. John
Bath
Avon
BA2 8TY
Director NameJames Anthony Durkin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1999(same day as company formation)
RoleMD
Correspondence AddressHomestead
Neston Road, Ness
South Wirral
Merseyside
L64 4AZ
Secretary NameCharles Anthony Newton Agar
NationalityBritish
StatusClosed
Appointed07 May 1999(same day as company formation)
RoleSolicitor
Correspondence AddressRidgway Greenall
21 Palmyra Square South
Warrington
Cheshire
WA1 1BW
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address810 Birchwood Boulevard
Birchwood
Warrington
Cheshire
WA3 7QZ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
15 August 2001Application for striking-off (1 page)
21 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2001Accounts for a dormant company made up to 31 May 2000 (6 pages)
15 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 June 2000Return made up to 07/05/00; full list of members (6 pages)
28 May 1999New secretary appointed (2 pages)
28 May 1999Director resigned (1 page)
28 May 1999Registered office changed on 28/05/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999Secretary resigned (1 page)
7 May 1999Incorporation (14 pages)