Company NameVale Property Management Ltd
Company StatusDissolved
Company Number03539749
CategoryPrivate Limited Company
Incorporation Date2 April 1998(26 years, 1 month ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNicholas John Westby
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1998(2 months after company formation)
Appointment Duration3 years, 8 months (closed 29 January 2002)
RoleProperty Consultant
Correspondence Address4 Briars Mount
Heaton Mersey
Stockport
SK4 2EB
Secretary NameJulie Westby
NationalityBritish
StatusClosed
Appointed04 June 1998(2 months after company formation)
Appointment Duration3 years, 8 months (closed 29 January 2002)
RoleEstate Agent
Correspondence Address4 Briars Mount
Stockport
Cheshire
SK4 2EB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address71a Holland Street
Manchester
Lancashire
M40 7DA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
12 April 2001Return made up to 02/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
10 May 1999Return made up to 02/04/99; full list of members
  • 363(287) ‐ Registered office changed on 10/05/99
(6 pages)
11 June 1998Registered office changed on 11/06/98 from: manchester business services suite 8, ferguson house 11 blackfriars road manchester M3 7AQ (1 page)
20 April 1998Secretary resigned (1 page)
20 April 1998Director resigned (1 page)
2 April 1998Incorporation (12 pages)