VILLEFRANCHE & DEAL LTD
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4PN

Company number 07176798
Status Liquidation
Incorporation Date 3 March 2010
Company Type Private Limited Company
Address C/O KAY JOHNSON GEE CORPORATE RECOVERY, 1 CITY ROAD EAST, MANCHESTER, M15 4PN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of VILLEFRANCHE & DEAL LTD are www.villefranchedeal.co.uk, and www.villefranche-deal.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Villefranche Deal Ltd is a Private Limited Company. The company registration number is 07176798. Villefranche Deal Ltd has been working since 03 March 2010. The present status of the company is Liquidation. The registered address of Villefranche Deal Ltd is C O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4pn. . DEAL, Carline Lydia is a Director of the company. Director HUGHES, Lynn has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DEAL, Carline Lydia
Appointed Date: 03 March 2010
50 years old

Resigned Directors

Director
HUGHES, Lynn
Resigned: 03 March 2010
Appointed Date: 03 March 2010
66 years old

VILLEFRANCHE & DEAL LTD Events

21 Sep 2016
Compulsory strike-off action has been discontinued
09 Aug 2016
First Gazette notice for compulsory strike-off
28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Aug 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 6,600

15 May 2015
Registered office address changed from 10th-11th Floor 88 Wood Street London EC2V 7RS to 207 Regent Street 3rd Floor London W1B 3HH on 15 May 2015
...
... and 14 more events
27 Apr 2011
Registered office address changed from 2 Clifford Avenue Chislehurst Kent BR7 5DZ England on 27 April 2011
27 Apr 2011
Director's details changed for Mrs Carline Lydia Deal on 27 April 2011
12 Jan 2011
Termination of appointment of Lynn Hughes as a director
15 Apr 2010
Appointment of Carline Lydia Deal as a director
03 Mar 2010
Incorporation

VILLEFRANCHE & DEAL LTD Charges

19 March 2014
Charge code 0717 6798 0001
Delivered: 20 March 2014
Status: Outstanding
Persons entitled: Sterling Trade Finance LTD
Description: Notification of addition to or amendment of charge…