Company NameValue Save (North West) Limited
Company StatusDissolved
Company Number06181184
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)
Dissolution Date29 November 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameArtan Beqiri
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2009(1 year, 10 months after company formation)
Appointment Duration10 months (closed 29 November 2009)
RoleCompany Director
Correspondence Address16 Bishop Road
Salford
Lancashire
M6 8PX
Secretary NameArtan Beqiri
NationalityBritish
StatusClosed
Appointed01 February 2009(1 year, 10 months after company formation)
Appointment Duration10 months (closed 29 November 2009)
RoleCompany Director
Correspondence Address16 Bishop Road
Salford
Lancashire
M6 8PX
Director NameMr Stephen Anthony Dematteo
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 St Lawrence Quay
Salford Quays
Manchester
M50 3XT
Director NameMr Michael Anthony Davidson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Reva Road
Liverpool
L14 6UA
Secretary NameMr Michael Anthony Davidson
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Reva Road
Liverpool
L14 6UA
Director NameSean Aldridge
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(10 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 February 2009)
RoleSales
Correspondence Address32 Dovedale Road
Liverpool
L18 1JX
Secretary NameSean Aldridge
NationalityBritish
StatusResigned
Appointed31 January 2008(10 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 February 2009)
RoleSales
Correspondence Address32 Dovedale Road
Liverpool
L18 1JX
Director NameIncorporation Directors Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence AddressSterling House
177-181 Farnham Road
Slough
Berkshire
SL1 4XP
Secretary NameIncorporation Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence AddressSterling House
177-181 Farnham Road
Slough
Berkshire
SL1 4XP

Location

Registered Address2 Colville Court
Winwick Quay
Warrington
WA2 8QT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWinwick
WardPoplars and Hulme
Built Up AreaWarrington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2009Completion of winding up (1 page)
23 February 2009Order of court to wind up (1 page)
11 February 2009Appointment terminated director and secretary sean aldridge (1 page)
11 February 2009Director and secretary appointed artan beqiri (2 pages)
20 June 2008Appointment terminated director michael davidson (1 page)
5 February 2008New director appointed (1 page)
5 February 2008New secretary appointed (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Registered office changed on 04/02/08 from: 1ST floor northern assurance buildings albert square, 9-21 princess street, manchester M2 4DN (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Return made up to 26/10/07; full list of members (2 pages)
29 April 2007New director appointed (2 pages)
29 April 2007New secretary appointed;new director appointed (2 pages)
23 March 2007Incorporation (19 pages)
23 March 2007Director resigned (1 page)
23 March 2007Secretary resigned (1 page)