Company NameDenshaw Vale Management Company Limited
Company StatusDissolved
Company Number03211757
CategoryPrivate Limited Company
Incorporation Date13 June 1996(27 years, 9 months ago)
Dissolution Date8 March 2005 (19 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameStephen Ingram
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1996(same day as company formation)
RoleSurveyor
Correspondence AddressPrinters Cottage
30 Corbett Way Denshaw Vale
Denshaw
Oldham
OL3 5SX
Director NameMr Stephen Paul Smith
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Paul
Teviothead
Hawick
Roxburghshire
TD9 0LP
Scotland
Secretary NameMr Stephen Paul Smith
NationalityBritish
StatusClosed
Appointed13 June 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Paul
Teviothead
Hawick
Roxburghshire
TD9 0LP
Scotland
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed13 June 1996(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 1996(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressC/O Edwards Veeder
Brunswick Square Union Street
Oldham
OL1 1DE
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
12 October 2004Application for striking-off (1 page)
21 June 2004Return made up to 13/06/04; no change of members (7 pages)
22 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
25 June 2003Return made up to 13/06/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
2 October 2002Return made up to 13/06/02; full list of members (9 pages)
3 September 2002Total exemption small company accounts made up to 30 June 2000 (4 pages)
2 September 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
11 June 2002Registered office changed on 11/06/02 from: 12 sycamore close buxton derbyshire SK17 6FB (1 page)
16 August 2001Return made up to 13/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 July 2001Registered office changed on 17/07/01 from: montford house 8 lascelles road buxton derbyshire SK17 6RA (1 page)
1 August 2000Accounts for a small company made up to 30 June 1999 (4 pages)
4 August 1999Return made up to 13/06/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 1999Accounts for a small company made up to 30 June 1997 (4 pages)
19 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
26 January 1999Compulsory strike-off action has been discontinued (1 page)
25 January 1999Return made up to 13/06/98; full list of members
  • 363(287) ‐ Registered office changed on 25/01/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1998First Gazette notice for compulsory strike-off (1 page)
3 July 1997Return made up to 13/06/97; full list of members (6 pages)
25 June 1996Director resigned (2 pages)
25 June 1996New director appointed (1 page)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
25 June 1996New secretary appointed;new director appointed (1 page)
25 June 1996Memorandum and Articles of Association (12 pages)
25 June 1996Registered office changed on 25/06/96 from: po box 55 7 spa road london SE16 3QQ (1 page)
25 June 1996Secretary resigned (2 pages)
13 June 1996Incorporation (18 pages)