Company NameVictoria Court (Morley) Limited
Company StatusDissolved
Company Number02601734
CategoryPrivate Limited Company
Incorporation Date16 April 1991(33 years ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Helen Louise Davis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1991(1 week, 1 day after company formation)
Appointment Duration10 years, 9 months (closed 12 February 2002)
RoleCompany Director
Correspondence Address118 Bachelor Lane
Horsforth
Leeds
West Yorkshire
LS18 5NF
Director NameMr Martin Eland
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1991(1 week, 1 day after company formation)
Appointment Duration10 years, 9 months (closed 12 February 2002)
RoleCompany Director
Correspondence Address7 Stannard Well Drive
Horbury
Wakefield
West Yorkshire
WF4 6BN
Director NameMrs Margaret Harman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1991(1 week, 1 day after company formation)
Appointment Duration10 years, 9 months (closed 12 February 2002)
RoleCompany Director
Correspondence AddressThe Hawthorns Scotland Lane
Horsforth
Leeds
West Yorkshire
LS18 5SE
Director NameMr Roy William Novis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1991(1 week, 1 day after company formation)
Appointment Duration10 years, 9 months (closed 12 February 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStone Lodge Ling Lane
Scarcroft
Leeds
West Yorkshire
LS14 3HY
Director NameMrs Jane Robinson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1991(1 week, 1 day after company formation)
Appointment Duration10 years, 9 months (closed 12 February 2002)
RoleCompany Director
Correspondence AddressDelph House 36 River View
Boston Spa
Wetherby
West Yorkshire
LS23 6BA
Director NameMrs Lynn Turner
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1991(1 week, 1 day after company formation)
Appointment Duration10 years, 9 months (closed 12 February 2002)
RoleCompany Director
Correspondence Address221 Batley Road
Kirkhamgate
Wakefield
West Yorkshire
WF2 0SH
Director NameMr David Philip Wiles
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1991(1 week, 1 day after company formation)
Appointment Duration10 years, 9 months (closed 12 February 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 7 Carlton Drive
Heaton
Bradford
West Yorkshire
BD9 4DL
Secretary NameMrs Judith Eland
NationalityBritish
StatusClosed
Appointed24 April 1991(1 week, 1 day after company formation)
Appointment Duration10 years, 9 months (closed 12 February 2002)
RoleCompany Director
Correspondence Address7 Stannard Well Drive
Horbury
Wakefield
West Yorkshire
WF4 6BN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Victoria Court
Bank Square Morley
Leeds
West Yorkshire
LS27 9SE
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley North
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£52,512
Cash£7,060
Current Liabilities£41,449

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2001First Gazette notice for compulsory strike-off (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2000Return made up to 16/04/00; full list of members (12 pages)
9 March 2000Accounts for a small company made up to 30 June 1999 (3 pages)
28 October 1999Director's particulars changed (1 page)
28 October 1998Accounts for a small company made up to 30 June 1998 (3 pages)
5 May 1998Return made up to 16/04/98; full list of members (8 pages)
27 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
26 September 1997Declaration of satisfaction of mortgage/charge (1 page)
26 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1997Return made up to 16/04/97; no change of members (6 pages)
14 April 1997Full accounts made up to 30 June 1996 (6 pages)
11 June 1996Return made up to 16/04/96; no change of members (6 pages)
25 April 1996Full accounts made up to 30 June 1995 (6 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
16 May 1995Return made up to 16/04/95; full list of members (8 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)