Company NameVillage Forge Limited
DirectorAlan Ruddell
Company StatusDissolved
Company Number03191960
CategoryPrivate Limited Company
Incorporation Date29 April 1996(28 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameAlan Ruddell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Granary
East Grange Court
Peterlee
County Durham
SR8 3DG
Director NameAlan Ruddell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1997(1 year, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleWelder
Correspondence Address7 South Side
Easington Village
Peterlee
County Durham
SR8 3AX
Secretary NameAlan Ruddell
NationalityBritish
StatusCurrent
Appointed13 June 1997(1 year, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleWelder
Correspondence Address7 South Side
Easington Village
Peterlee
County Durham
SR8 3AX
Director NameWilliam Thomas Pallister
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 Eve Street
Peterlee
County Durham
SR8 4EY
Secretary NameWilliam Thomas Pallister
NationalityBritish
StatusResigned
Appointed29 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 Eve Street
Peterlee
County Durham
SR8 4EY
Director NameMarriotts Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence Address2 Luke Street
London
EC2A 4NT
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

5 November 2005Dissolved (1 page)
5 August 2005Liquidators statement of receipts and payments (5 pages)
5 August 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
28 June 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton BL1 3AD (1 page)
30 June 2004Liquidators statement of receipts and payments (5 pages)
20 January 2004Liquidators statement of receipts and payments (5 pages)
21 July 2003Liquidators statement of receipts and payments (5 pages)
8 July 2002Registered office changed on 08/07/02 from: 4/5 armstrong road north east industrial es peterlee county durham SR8 5AE (1 page)
4 July 2002Appointment of a voluntary liquidator (1 page)
4 July 2002Statement of affairs (6 pages)
4 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2002Notice of completion of voluntary arrangement (4 pages)
22 October 2001Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
15 October 2001Total exemption full accounts made up to 30 June 2000 (13 pages)
15 June 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2000Registered office changed on 11/05/00 from: 4/5 armstrong road north east industrial estate peterlee county durham SR8 5AE (1 page)
11 May 2000Director's particulars changed (1 page)
5 May 2000Particulars of mortgage/charge (7 pages)
4 May 2000Return made up to 29/04/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2000Full accounts made up to 30 June 1999 (12 pages)
28 April 2000Particulars of mortgage/charge (5 pages)
28 April 1999Full accounts made up to 30 June 1998 (7 pages)
27 April 1999Return made up to 29/04/99; no change of members (4 pages)
16 April 1998Full accounts made up to 30 June 1997 (7 pages)
23 June 1997New secretary appointed;new director appointed (2 pages)
23 June 1997Secretary resigned;director resigned (1 page)
25 April 1997Return made up to 29/04/97; full list of members
  • 363(287) ‐ Registered office changed on 25/04/97
(6 pages)
25 June 1996Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
8 June 1996Ad 29/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 April 1996Incorporation (15 pages)