VILLAGES IN PARTNERSHIP LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 4LY

Company number 06482908
Status Liquidation
Incorporation Date 24 January 2008
Company Type Private Limited Company
Address 340 DEANSGATE, MANCHESTER, M3 4LY
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Registered office address changed from 265 the Green Eccleston Lancashire PR7 5TF to 340 Deansgate Manchester M3 4LY on 9 December 2016; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of VILLAGES IN PARTNERSHIP LIMITED are www.villagesinpartnership.co.uk, and www.villages-in-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.2 miles; to Ashley Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Villages in Partnership Limited is a Private Limited Company. The company registration number is 06482908. Villages in Partnership Limited has been working since 24 January 2008. The present status of the company is Liquidation. The registered address of Villages in Partnership Limited is 340 Deansgate Manchester M3 4ly. . EVANS, Sandra is a Secretary of the company. WILLIS, Iain Mclaren is a Director of the company. Secretary BRIGHT, Pat has been resigned. Secretary OPENSHAW, Angela Claire has been resigned. Secretary RAINFORD, Barry has been resigned. Director BIRCHMORE, Geoffrey has been resigned. Director BRIGHT, Pat has been resigned. Director FORREST, John Charles has been resigned. Director OPENSHAW, Angela Claire has been resigned. Director RAINFORD, Barry has been resigned. Director SAUL, David William has been resigned. Director SMITH, Eric has been resigned. Director THORNLEY, Adrian John has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
EVANS, Sandra
Appointed Date: 08 December 2015

Director
WILLIS, Iain Mclaren
Appointed Date: 10 May 2016
84 years old

Resigned Directors

Secretary
BRIGHT, Pat
Resigned: 13 October 2015
Appointed Date: 17 February 2015

Secretary
OPENSHAW, Angela Claire
Resigned: 26 October 2012
Appointed Date: 24 January 2008

Secretary
RAINFORD, Barry
Resigned: 20 January 2015
Appointed Date: 13 November 2012

Director
BIRCHMORE, Geoffrey
Resigned: 31 August 2016
Appointed Date: 17 March 2015
71 years old

Director
BRIGHT, Pat
Resigned: 13 October 2015
Appointed Date: 20 January 2015
76 years old

Director
FORREST, John Charles
Resigned: 11 September 2012
Appointed Date: 24 January 2008
68 years old

Director
OPENSHAW, Angela Claire
Resigned: 26 October 2012
Appointed Date: 24 January 2008
46 years old

Director
RAINFORD, Barry
Resigned: 20 January 2015
Appointed Date: 13 November 2012
63 years old

Director
SAUL, David William
Resigned: 03 March 2015
Appointed Date: 06 August 2012
84 years old

Director
SMITH, Eric
Resigned: 19 April 2016
Appointed Date: 08 December 2015
81 years old

Director
THORNLEY, Adrian John
Resigned: 23 March 2013
Appointed Date: 06 August 2012
62 years old

VILLAGES IN PARTNERSHIP LIMITED Events

09 Dec 2016
Registered office address changed from 265 the Green Eccleston Lancashire PR7 5TF to 340 Deansgate Manchester M3 4LY on 9 December 2016
06 Dec 2016
Appointment of a voluntary liquidator
06 Dec 2016
Statement of affairs with form 4.19
06 Dec 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-16

02 Sep 2016
Termination of appointment of Geoffrey Birchmore as a director on 31 August 2016
...
... and 38 more events
29 Apr 2009
Registered office changed on 29/04/2009 from croston old school, church street, croston lancashire PR26 9HA
31 Mar 2009
Total exemption small company accounts made up to 31 August 2008
19 Feb 2009
Return made up to 24/01/09; full list of members
30 Jan 2008
Accounting reference date shortened from 31/01/09 to 31/08/08
24 Jan 2008
Incorporation