Company NameViketech International, Limited
Company StatusDissolved
Company Number01530132
CategoryPrivate Limited Company
Incorporation Date25 November 1980(43 years, 5 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)
Previous NameEpoxylite International Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Peter Dorsa
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerica
StatusClosed
Appointed15 March 1992(11 years, 3 months after company formation)
Appointment Duration14 years, 4 months (closed 01 August 2006)
RolePresident/Accountant
Correspondence Address27982 Cabo Rosa
Mission Viejo
California 92692
United States
Secretary NameKathleen Dorsa
NationalityAmerican
StatusClosed
Appointed26 August 1992(11 years, 9 months after company formation)
Appointment Duration13 years, 11 months (closed 01 August 2006)
RoleCompany Director
Correspondence Address27982 Cabo Rosa
Mission Viejo
California
92692
Director NameKathleen Dorsa
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed15 April 1995(14 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 01 August 2006)
RoleCorporate Sec
Correspondence Address27982 Cabo Rosa
Mission Viejo
California
92692
Director NameJohn Rowland Phillips
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(11 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Westridge Drive
Beaumont Park
Huddersfield
West Yorkshire
HD4 7AX
Director NameMr Patrick Timmins
Date of BirthApril 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 1992(11 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 April 1995)
RolePresident/Sales Directorctor
Correspondence Address30852 Hunt Club Drive
San Juan Capistrano
California 92675
United States
Secretary NameMr Joseph Carol
NationalityBritish
StatusResigned
Appointed15 March 1992(11 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 August 1992)
RoleCompany Director
Correspondence Address19 Canyon Crest Drive
Corona Del Mar
California 92625
United States

Location

Registered Address44 Cheltenham Mount
Harrogate
North Yorkshire
HG1 1DL
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Financials

Year2014
Net Worth£1,373,529
Cash£562,299
Current Liabilities£10,985

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
3 March 2006Application for striking-off (1 page)
7 February 2006Total exemption full accounts made up to 30 September 2004 (8 pages)
26 August 2005Return made up to 06/03/05; full list of members (7 pages)
29 October 2004Full accounts made up to 30 September 2001 (15 pages)
29 October 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
29 October 2004Full accounts made up to 30 September 2002 (14 pages)
7 May 2004Return made up to 06/03/04; full list of members (8 pages)
30 April 2003Return made up to 06/03/03; full list of members (7 pages)
13 September 2002Registered office changed on 13/09/02 from: commondale way euroway estate bradford BD4 6SF (1 page)
13 September 2002Return made up to 06/03/02; full list of members (6 pages)
26 January 2002Director resigned (1 page)
24 July 2001Accounts for a small company made up to 30 September 2000 (9 pages)
16 March 2001Return made up to 06/03/01; full list of members (7 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 March 2000Return made up to 06/03/00; no change of members (7 pages)
20 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
19 March 1999Return made up to 06/03/99; full list of members (6 pages)
20 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
11 March 1998Return made up to 06/03/98; no change of members (4 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
14 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
1 April 1997Return made up to 15/03/97; no change of members (4 pages)
29 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
31 March 1996Return made up to 15/03/96; full list of members (6 pages)
22 September 1995Director resigned;new director appointed (2 pages)
19 April 1995Return made up to 15/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)