Company NameV.F.M. Auto Service Centre Limited
Company StatusDissolved
Company Number03019650
CategoryPrivate Limited Company
Incorporation Date8 February 1995(29 years, 2 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Robert Victor Patten
NationalityBritish
StatusClosed
Appointed08 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Dean Road
Handforth
Wilmslow
Cheshire
SK9 3AH
Director NameMr Robert Victor Patten
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1995(3 weeks, 5 days after company formation)
Appointment Duration13 years, 2 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Dean Road
Handforth
Wilmslow
Cheshire
SK9 3AH
Director NameVeronica Patten
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1999(4 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address1 Moreton Drive
Handforth
Cheshire
SK9 3BH
Director NameChristopher John Boone
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(same day as company formation)
RoleEngineer
Correspondence Address4 Harper Road
Sharston Industrial Area
Manchester
Lancashire
M22
Director NameVictor Patten
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(3 months, 1 week after company formation)
Appointment Duration3 years, 12 months (resigned 20 May 1999)
RoleCompany Director
Correspondence Address2 Twinnies Road
Wilmslow
Cheshire
SK9 4BS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAlder House 29 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
4 July 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
10 February 2006Secretary's particulars changed;director's particulars changed (1 page)
10 February 2006Return made up to 08/02/06; full list of members (2 pages)
21 June 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
14 April 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
9 June 2004Return made up to 08/02/04; full list of members (7 pages)
20 April 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
4 July 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
18 February 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
22 February 2002Return made up to 08/02/02; full list of members (6 pages)
26 June 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
20 March 2001Return made up to 08/02/01; full list of members (6 pages)
29 June 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
13 April 2000Return made up to 08/02/00; full list of members
  • 363(287) ‐ Registered office changed on 13/04/00
(4 pages)
23 February 2000Registered office changed on 23/02/00 from: 2 twinnies road wilmslow cheshire SK9 4BS (1 page)
23 February 2000Return made up to 08/02/99; full list of members (8 pages)
5 July 1999Director resigned (1 page)
5 July 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
5 July 1999New director appointed (2 pages)
26 March 1999Registered office changed on 26/03/99 from: 7 riversway business village navigation way preston lancashire PR2 2YP (1 page)
15 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
17 March 1998Return made up to 08/02/98; no change of members (4 pages)
8 June 1997Full accounts made up to 31 August 1996 (3 pages)
26 March 1997Return made up to 08/02/97; full list of members (6 pages)
26 March 1997Registered office changed on 26/03/97 from: east cliff house 5 east cliff preston lancashire PR1 3JP (1 page)
31 December 1996Full accounts made up to 31 August 1995 (3 pages)
29 June 1995Accounting reference date notified as 31/08 (1 page)
29 June 1995Director resigned;new director appointed (2 pages)
8 March 1995New director appointed (2 pages)