Company NameVictoria Quays Limited
Company StatusDissolved
Company Number02835003
CategoryPrivate Limited Company
Incorporation Date9 July 1993(30 years, 9 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid Scougall
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1993(2 months, 1 week after company formation)
Appointment Duration6 years (closed 14 September 1999)
RoleSales & Marketing Director
Correspondence Address21 Wellington Street
Dewsbury
West Yorkshire
Director NameAlfred Thomas Linderman
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1995(1 year, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 14 September 1999)
RoleCompany Director
Correspondence AddressKenyon Farm Heath Lane
Croft
Warrington
Cheshire
WA3 7DD
Director NameMr Wesley Raymond McKeith
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1995(1 year, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 14 September 1999)
RoleCompany Director
Correspondence AddressHolly Bush Farm
Lukes Lane Wadsley Village
Sheffield
Yorkshire
S30 3AJ
Secretary NameAlfred Thomas Linderman
NationalityBritish
StatusClosed
Appointed06 March 1995(1 year, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 14 September 1999)
RoleCompany Director
Correspondence AddressKenyon Farm Heath Lane
Croft
Warrington
Cheshire
WA3 7DD
Director NameMr John Ashley Bryant
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Mallinson Court
5 Brockway Close
London
E11 4TG
Director NameGeorge Alexander Easson Melville
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address77 Brampton Road
St Albans
Hertfordshire
AL1 4QA
Secretary NameMr Simon Jeremy Banfield
NationalityBritish
StatusResigned
Appointed09 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chesterfield Grove
London
SE22 8RP
Director NameJames Duncan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 06 March 1995)
RoleManaging Director
Correspondence AddressHowden House Farm
Upper Batley Low Lane
Batley
West Yorkshire
WF17 0JF
Director NameMargaret Violet Duncan
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 06 March 1995)
RoleSecretary
Correspondence Address21 Grove Ville North Edge Lane
Hipperholme
Halifax
West Yorkshire
HX3 8LD
Secretary NameMargaret Violet Duncan
NationalityBritish
StatusResigned
Appointed14 September 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 06 March 1995)
RoleSecretary
Correspondence Address21 Grove Ville North Edge Lane
Hipperholme
Halifax
West Yorkshire
HX3 8LD

Location

Registered Address1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
18 May 1998Voluntary arrangement supervisor's abstract of receipts and payments to 15 May 1998 (3 pages)
18 May 1998Notice of completion of voluntary arrangement (3 pages)
17 April 1998Voluntary arrangement supervisor's abstract of receipts and payments to 20 March 1998 (5 pages)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
2 April 1997Voluntary arrangement supervisor's abstract of receipts and payments to 19 March 1997 (8 pages)
3 February 1997Notice of discharge of Administration Order (2 pages)
3 February 1997Administrator's abstract of receipts and payments (2 pages)
21 October 1996Administrator's abstract of receipts and payments (2 pages)
27 March 1996Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
27 March 1996Notice of result of meeting of creditors (5 pages)
27 March 1996Registered office changed on 27/03/96 from: 70 rodney street liverpool L1 9AF (1 page)
21 February 1996Administration Order (5 pages)
21 February 1996Notice of Administration Order (1 page)
9 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 June 1995Director resigned;new director appointed (2 pages)