Company NameVale Conveyors Limited
Company StatusDissolved
Company Number02775519
CategoryPrivate Limited Company
Incorporation Date21 December 1992(31 years, 4 months ago)
Dissolution Date11 February 1997 (27 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Peter Nicholas Jamison
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1993(4 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 11 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Oldham Road
Grasscroft
Oldham
Lancashire
OL4 4DW
Director NameRobert Harmeston Ramsay
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1993(4 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 11 February 1997)
RoleCompany Director
Correspondence Address98 Hall Lane
Upminster
Essex
RM14 1AQ
Director NameDavid Arthur Wolfendale
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1993(4 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 11 February 1997)
RoleCompany Director
Correspondence Address45 Brookfield Avenue
Rainhill
Prescot
Merseyside
L35 4PX
Secretary NameDavid Arthur Wolfendale
NationalityBritish
StatusClosed
Appointed10 May 1993(4 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 11 February 1997)
RoleCompany Director
Correspondence Address45 Brookfield Avenue
Rainhill
Prescot
Merseyside
L35 4PX
Director NameMr Owen Joseph Doyle
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1993(6 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 11 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Moses Street
Liverpool
L8 4SZ
Director NameMr John Robert Edwards
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1993(6 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 11 February 1997)
RoleCompany Director
Correspondence Address15 Trent Close
Burscough
Ormskirk
Lancashire
L40 4LG
Director NameSunlight House Nominees Limited (Corporation)
StatusResigned
Appointed21 December 1992(same day as company formation)
Correspondence AddressSuite 501
Sunlight House Quay Street
Manchester
M3 3LD
Secretary NameDialmode Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 1992(same day as company formation)
Correspondence AddressSuite 501
Sunlight House Quay Street
Manchester
M3 3LD

Location

Registered AddressCoopers & Lybrand
Abacus Court
6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

11 February 1997Final Gazette dissolved via compulsory strike-off (1 page)
17 September 1996First Gazette notice for compulsory strike-off (1 page)
26 April 1996Receiver ceasing to act (1 page)
25 April 1996Receiver's abstract of receipts and payments (3 pages)
25 April 1996Receiver's abstract of receipts and payments (3 pages)
24 March 1995Registered office changed on 24/03/95 from: 1 the portland centre sutton road st. Helens WA9 3DR (1 page)
16 March 1995Appointment of receiver/manager (6 pages)