Company NameValue Motor Factors Limited
Company StatusDissolved
Company Number03359210
CategoryPrivate Limited Company
Incorporation Date24 April 1997(26 years, 11 months ago)
Dissolution Date16 October 2001 (22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameKeith Richard Jump
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1997(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressWatling House
Off Little Dales Lane Hartford
Northwich
Cheshire
CW8 2AR
Director NameStephen Keith Ball
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1997(1 day after company formation)
Appointment Duration4 years, 5 months (closed 16 October 2001)
RoleMotor Spares Retailer
Correspondence Address30 Waterside View
Rudheath
Northwich
Cheshire
CW9 7EG
Director NameJames Davey Duncan Whalley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1997(1 day after company formation)
Appointment Duration4 years, 5 months (closed 16 October 2001)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address78 Glebelands Road
Knutsford
Cheshire
WA16 9DZ
Secretary NameJames Davey Duncan Whalley
NationalityBritish
StatusClosed
Appointed25 April 1997(1 day after company formation)
Appointment Duration4 years, 5 months (closed 16 October 2001)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address78 Glebelands Road
Knutsford
Cheshire
WA16 9DZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address17 King Street
Knutsford
Cheshire
WA16 6DW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,812
Cash£4,858
Current Liabilities£22,962

Accounts

Latest Accounts30 April 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

16 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2001First Gazette notice for voluntary strike-off (1 page)
24 April 2001Voluntary strike-off action has been suspended (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
1 March 2001Application for striking-off (1 page)
3 May 2000Return made up to 24/04/00; full list of members (7 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (3 pages)
27 April 1999Return made up to 24/04/99; no change of members (4 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
1 May 1998Return made up to 24/04/98; full list of members (6 pages)
16 May 1997New director appointed (2 pages)
2 May 1997New secretary appointed;new director appointed (2 pages)
2 May 1997Director resigned (1 page)
2 May 1997Secretary resigned (1 page)
2 May 1997Registered office changed on 02/05/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
2 May 1997New director appointed (2 pages)
24 April 1997Incorporation (10 pages)