Company NameViking Services (U.K.) Limited
DirectorsRoland Henry Craft and Anthony Stephen Pontone
Company StatusDissolved
Company Number01138422
CategoryPrivate Limited Company
Incorporation Date8 October 1973(50 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Roland Henry Craft
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(17 years, 7 months after company formation)
Appointment Duration32 years, 12 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address109 New Village Road
Cottingham
East Yorkshire
HU16 4ND
Director NameAnthony Stephen Pontone
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1995(22 years after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address17 Addison Road
Preston
Hull
East Yorkshire
HU12 8SZ
Secretary NameJohn Raymond Gerard Gardham
NationalityBritish
StatusCurrent
Appointed05 February 1998(24 years, 4 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Badgers Wood
Cottingham
East Yorkshire
HU16 5ST
Director NameMrs Joyce Craft
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(17 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 September 1994)
RoleCo Director
Correspondence Address109 New Village Road
Cottingham
North Humberside
HU16 4ND
Secretary NameAngela Joyce Walton
NationalityBritish
StatusResigned
Appointed11 May 1991(17 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 February 1998)
RoleCompany Director
Correspondence Address214 New Village Road
Cottingham
North Humberside
HU16 4NL

Location

Registered AddressC/O Chamberlain & Co
Aireside House 24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£81,880
Gross Profit£3,857
Net Worth-£44,128
Current Liabilities£451,384

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

9 February 2006Dissolved (1 page)
9 November 2005Liquidators statement of receipts and payments (5 pages)
9 November 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
7 October 2005Liquidators statement of receipts and payments (5 pages)
11 April 2005Liquidators statement of receipts and payments (6 pages)
5 October 2004Liquidators statement of receipts and payments (6 pages)
31 March 2004Liquidators statement of receipts and payments (5 pages)
10 October 2003Liquidators statement of receipts and payments (5 pages)
7 April 2003Liquidators statement of receipts and payments (5 pages)
2 October 2002Liquidators statement of receipts and payments (5 pages)
21 May 2002Liquidators statement of receipts and payments (5 pages)
19 April 2001Registered office changed on 19/04/01 from: 19 bowlalley lane hull east yorkshire HU1 1YL (1 page)
3 April 2001Statement of affairs (5 pages)
3 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2001Appointment of a voluntary liquidator (1 page)
3 October 2000Accounts made up to 30 November 1999 (9 pages)
30 June 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 1999Accounts made up to 30 November 1998 (8 pages)
7 June 1999Return made up to 11/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1999Accounts made up to 30 November 1997 (8 pages)
18 November 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 July 1998Return made up to 11/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 July 1998Accounts made up to 30 November 1996 (8 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998New secretary appointed (2 pages)
27 April 1998Registered office changed on 27/04/98 from: 21A baker street hull HU2 8DT (1 page)
9 February 1998Return made up to 11/05/97; full list of members (6 pages)
26 June 1997Particulars of mortgage/charge (3 pages)
1 October 1996Accounts made up to 30 November 1995 (7 pages)
30 August 1996New director appointed (2 pages)
8 August 1996Nc inc already adjusted 31/10/95 (1 page)
8 August 1996Ad 23/11/95--------- £ si 249998@1 (2 pages)
8 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 June 1996Return made up to 11/05/96; no change of members (4 pages)
2 October 1995Accounts made up to 30 November 1994 (7 pages)
2 June 1995Return made up to 11/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 November 1989Particulars of mortgage/charge (3 pages)