Company NameSankey Valley Trading Limited
Company StatusDissolved
Company Number03186237
CategoryPrivate Limited Company
Incorporation Date16 April 1996(27 years, 11 months ago)
Dissolution Date20 January 1998 (26 years, 2 months ago)

Directors

Director NameLeonard Peter Benn
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleSales & Marketing Consultant
Correspondence Address1 Mawson Close
Old Hall
Warrington
Cheshire
WA5 5PH
Director NameJeffrey Boyce
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleMarketing Consultant
Correspondence Address12 Livingstone Close
Old Hall
Warrington
Cheshire
WA5 5QD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameJeffrey Boyce
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleMarketing Consultant
Correspondence Address12 Livingstone Close
Old Hall
Warrington
Cheshire
WA5 5QD
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameDennis Jones
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(1 week, 3 days after company formation)
Appointment Duration3 months (resigned 26 July 1996)
RoleCommercial Artist
Correspondence Address6 Willow Avenue
Newton Le Willows
Merseyside
WA12 9TB

Location

Registered AddressRigby Lennon & Co
20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

20 January 1998Final Gazette dissolved via compulsory strike-off (1 page)
30 September 1997First Gazette notice for compulsory strike-off (1 page)
6 December 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
19 September 1996Secretary resigned;director resigned (1 page)
23 June 1996Ad 26/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 1996New director appointed (2 pages)
22 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 1996Particulars of mortgage/charge (3 pages)
23 April 1996Director resigned (1 page)
23 April 1996Secretary resigned (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996New secretary appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996Registered office changed on 23/04/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
16 April 1996Incorporation (18 pages)