Company NameVale Building Supplies (Winsford) Limited
Company StatusDissolved
Company Number01471620
CategoryPrivate Limited Company
Incorporation Date8 January 1980(44 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMrs Sheila Mary Davenport
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1991(11 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressKeepers Cottage
Darnhall
Winsford
Cheshire
CW7 4DG
Director NameJulie Ann Horton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1991(11 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleClerk
Correspondence Address8 Mallard Way
Winsford
Cheshire
CW7 1PD
Director NameMr Harry John Thomas
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1991(11 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address9 Kestrel Close
Winsford
Cheshire
CW7 1SF
Secretary NameJulie Ann Horton
NationalityBritish
StatusCurrent
Appointed06 May 1991(11 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleClerk
Correspondence Address8 Mallard Way
Winsford
Cheshire
CW7 1PD

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1993 (30 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

29 December 1997Dissolved (1 page)
29 September 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
3 September 1997Liquidators statement of receipts and payments (5 pages)
28 February 1997Liquidators statement of receipts and payments (5 pages)
30 September 1996Liquidators statement of receipts and payments (7 pages)
4 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 September 1995Appointment of a voluntary liquidator (2 pages)
10 August 1995Registered office changed on 10/08/95 from: keeper's cottage hall lane darnhall, winsford cheshire CW7 (1 page)
5 July 1995Return made up to 06/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)