Company NameProofvalue Enterprises Limited
Company StatusDissolved
Company Number02815149
CategoryPrivate Limited Company
Incorporation Date5 May 1993(31 years ago)
Dissolution Date18 February 1997 (27 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGeoffrey Robinson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 18 February 1997)
RoleCompany Director
Correspondence Address714 Golf Park Drive
Celebration
Florida
34747
United States
Director NameMiss Jane Margaret Helen Henry
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1995(2 years after company formation)
Appointment Duration1 year, 9 months (closed 18 February 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Westmoreland Place
London
SW1V 4AB
Director NameJohn Brailsford Hodgson
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1995(2 years after company formation)
Appointment Duration1 year, 9 months (closed 18 February 1997)
RoleCompany Director
Correspondence Address4 Eccleston Mews
London
SW1X 8AG
Secretary NameSharon Price
NationalityBritish
StatusClosed
Appointed11 July 1995(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 18 February 1997)
RoleCompany Director
Correspondence Address7 Holgrave Close
High Legh
Cheshire
WA16 6TX
Director NameMr Gerald Francis Power
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(2 weeks after company formation)
Appointment Duration1 month (resigned 22 June 1993)
RoleSolicitor
Correspondence AddressShielgreen Ross Mill Lane
Hale Barns
Altrincham
Cheshire
Wa13 0a4
Secretary NameMiss Gwynedd Miller
NationalityBritish
StatusResigned
Appointed19 May 1993(2 weeks after company formation)
Appointment Duration1 month (resigned 22 June 1993)
RoleSecretary
Correspondence Address234 Manley Road
Shorlton
Manchester
M21 0GZ
Director NameJohn Brailsford Hodgson
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 1995)
RoleCompany Director
Correspondence Address4 Eccleston Mews
London
SW1X 8AG
Secretary NameMr Martin Bradshaw Holt
NationalityEnglish
StatusResigned
Appointed22 June 1993(1 month, 2 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 07 July 1993)
RoleFootwear Manufacture
Correspondence AddressAbbots Cottage
The Long Building
Sawley Clitheroe
Lancashire
BB7 4LE
Director NameMiss Jane Margaret Helen Henry
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 April 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Westmoreland Place
London
SW1V 4AB
Secretary NameMr Michael John McCay
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 1995)
RoleFinance Controller
Correspondence Address83 Brown Lane
Heald Green
Cheadle
Cheshire
SK8 3SF
Secretary NameMr Michael John McCay
NationalityBritish
StatusResigned
Appointed05 May 1995(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 11 July 1995)
RoleFinance Controller
Correspondence Address83 Brown Lane
Heald Green
Cheadle
Cheshire
SK8 3SF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address37 Peter Street
Manchester
M2 5GB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

18 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
29 October 1996First Gazette notice for voluntary strike-off (1 page)
17 September 1996Application for striking-off (1 page)
14 July 1995Return made up to 05/05/95; full list of members (8 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Director resigned (2 pages)
1 May 1995Secretary resigned (2 pages)