Vale Royal Abbey Whitegate
Northwich
Cheshire
CW8 2BA
Director Name | Mr Alexander Kitchen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 1999(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 102 Chapeltown Road Bolton Lancashire BL7 9AW |
Secretary Name | John Clifford Woolley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Limefield Road Smithills Bolton Lancashire BL1 6LD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | velden.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01204 520620 |
Telephone region | Bolton |
Registered Address | Columbia Mill Bedford Street Bolton Lancashire BL1 4BA |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£102,577 |
Cash | £4,839 |
Current Liabilities | £143,654 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
16 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
15 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
15 November 2000 | Return made up to 14/09/00; full list of members (6 pages) |
1 October 1999 | New director appointed (2 pages) |
22 September 1999 | Director resigned (2 pages) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Secretary resigned (2 pages) |
14 September 1999 | Incorporation (10 pages) |