Company NameTame Valley Initiative Limited
Company StatusDissolved
Company Number03132952
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 December 1995(28 years, 4 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Secretary NameMichael John Greenwood
NationalityBritish
StatusCurrent
Appointed01 December 1995(same day as company formation)
RoleLocal Government Officer
Correspondence Address30 St Martins Road
Marple
Stockport
Cheshire
SK6 7BY
Director NameMr Ahmed Ali
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1998(2 years, 1 month after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address26 Wincombe Street
Rusholme
Manchester
Lancashire
M14 7PJ
Director NameDeborah Carol Fellowes
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1998(2 years, 1 month after company formation)
Appointment Duration26 years, 2 months
RoleManager
Correspondence Address30 Pedder Street
Bolton
Greater Manchester
BL1 4JX
Director NameMs Jackie Fisher
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1998(2 years, 1 month after company formation)
Appointment Duration26 years, 2 months
RoleFe College Chief Executive
Country of ResidenceEngland
Correspondence AddressChurch Lane Barn
Allerwash
Hexham
Northumberland
NE47 5BJ
Director NameMr Michael John Greenwood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1998(2 years, 1 month after company formation)
Appointment Duration26 years, 2 months
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 St Martins Road
Marple
Stockport
Cheshire
SK6 7BY
Director NameBarbara Joan Lowndes
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1998(2 years, 1 month after company formation)
Appointment Duration26 years, 2 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address23 Ashbrook Avenue
Denton
Manchester
M34 2QJ
Director NameFrancis Arthur Peter Martin
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1998(2 years, 1 month after company formation)
Appointment Duration26 years, 2 months
RoleConsultant Manufacturing
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Croft
23 Park Road Bowdon
Altrincham
Cheshire
WA14 5AS
Director NameDipakkumar Govindji Chauhan
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(same day as company formation)
RoleDirector Tameside Racial Equal
Correspondence Address40 Linksfield
Denton
Manchester
M34 3TE
Director NameMichael John Greenwood
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(same day as company formation)
RoleLocal Government Officer
Correspondence Address30 St Martins Road
Marple
Stockport
Cheshire
SK6 7BY
Director NameBarbara Joan Lowndes
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(same day as company formation)
RoleAdministrator Charity Organisa
Country of ResidenceUnited Kingdom
Correspondence Address23 Ashbrook Avenue
Denton
Manchester
M34 2QJ
Director NameFrancis Arthur Peter Martin
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(same day as company formation)
RoleConsultant Manufacturing
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Croft
23 Park Road Bowdon
Altrincham
Cheshire
WA14 5AS
Director NameJohn Anthony Sanderson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(same day as company formation)
RoleFe College Principal
Correspondence Address30 Judeland
Astley Village
Chorley
Lancashire
PR7 1XJ
Director NameHazel Susan White
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(same day as company formation)
RoleEconomic Development Manager
Correspondence Address29 Alder Drive
Timperley
Altrincham
Cheshire
WA15 7YG
Director NameMr Ahmed Ali
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(3 days after company formation)
Appointment Duration2 years (resigned 18 December 1997)
RoleCompany Director
Correspondence Address26 Wincombe Street
Rusholme
Manchester
Lancashire
M14 7PJ
Director NameDeborah Carol Fellowes
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(9 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 1997)
RoleManager
Correspondence Address30 Pedder Street
Bolton
Greater Manchester
BL1 4JX
Director NameMs Jackie Fisher
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(1 year, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 18 December 1997)
RoleFe College Chief Executive
Country of ResidenceEngland
Correspondence AddressChurch Lane Barn
Allerwash
Hexham
Northumberland
NE47 5BJ

Location

Registered AddressColwyn Chambers
19 York Street
Manchester
Lancashire
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 June 1999Dissolved (1 page)
26 March 1999Liquidators statement of receipts and payments (5 pages)
26 March 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
31 March 1998New director appointed (2 pages)
11 February 1998Full accounts made up to 31 March 1997 (9 pages)
5 December 1997Annual return made up to 01/12/97 (6 pages)
6 June 1997Director resigned (1 page)
6 June 1997New director appointed (2 pages)
11 December 1996Annual return made up to 01/12/96 (6 pages)
3 December 1996New director appointed (2 pages)
3 December 1996Director resigned (1 page)
20 March 1996Accounting reference date notified as 31/03 (1 page)
14 March 1996New director appointed (2 pages)
14 March 1996Director resigned (1 page)
1 December 1995Incorporation (52 pages)