Company NameVale Fork Lift Truck Services Limited
Company StatusDissolved
Company Number01737914
CategoryPrivate Limited Company
Incorporation Date8 July 1983(40 years, 10 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr John Kirkham
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1990(7 years, 5 months after company formation)
Appointment Duration11 years, 11 months (closed 26 November 2002)
RoleEngineer
Correspondence Address13 Tennyson Avenue
Warton
Preston
Lancashire
PR4 1BL
Secretary NameMrs Stella Kirkham
NationalityBritish
StatusClosed
Appointed21 December 1990(7 years, 5 months after company formation)
Appointment Duration11 years, 11 months (closed 26 November 2002)
RoleCompany Director
Correspondence Address13 Tennyson Avenue
Warton
Preston
Lancashire
PR4 1BL
Director NameMrs Stella Kirkham
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(7 years, 5 months after company formation)
Appointment Duration11 years (resigned 31 December 2001)
RoleSecretary
Correspondence Address13 Tennyson Avenue
Warton
Preston
Lancashire
PR4 1BL

Location

Registered AddressWoodhead House
44-46 Market Street
Hyde
Cheshire
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£32,059
Gross Profit£18,063
Net Worth£1,000

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
1 July 2002Application for striking-off (1 page)
19 June 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
21 May 2002Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page)
9 January 2002Director resigned (1 page)
31 December 2001Return made up to 18/12/01; full list of members (6 pages)
21 November 2001Total exemption full accounts made up to 31 July 2001 (11 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 December 2000Full accounts made up to 31 July 2000 (11 pages)
24 November 2000Secretary's particulars changed;director's particulars changed (1 page)
24 November 2000Director's particulars changed (1 page)
14 August 2000Registered office changed on 14/08/00 from: 179 george street compstall stokport cheshire SK6 5JD (1 page)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 December 1999Full accounts made up to 31 July 1999 (11 pages)
31 December 1998Return made up to 31/12/98; full list of members (6 pages)
31 December 1998Full accounts made up to 31 July 1998 (10 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 January 1998Full accounts made up to 31 July 1997 (11 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 January 1997Full accounts made up to 31 July 1996 (10 pages)
12 December 1995Full accounts made up to 31 July 1995 (10 pages)
18 July 1995Registered office changed on 18/07/95 from: victoria mill,room 14,2ND floor compstall mills estate andrew street,compstall stockport SK6 5HN (1 page)