Vikhamar
Norway
7560
Foreign
Secretary Name | Jane Craig Burns |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1996(2 years, 1 month after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | 130 Mead Way Forest Hall Newcastle Upon Tyne NE12 9RE |
Secretary Name | Victor Adrian Anthony Delia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 1996) |
Role | Company Director |
Correspondence Address | 106 Fenlham Hall Drive Fenham Newcastle On Tyne Tyne & Wear NE4 9KB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £45,290 |
Cash | £10,562 |
Current Liabilities | £117,966 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 August 2001 | Dissolved (1 page) |
---|---|
12 June 2001 | Liquidators statement of receipts and payments (6 pages) |
29 May 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: pricewaterhousecoopers benson house 33 wellington st leeds west yorkshire LS1 4JP (1 page) |
18 December 2000 | Liquidators statement of receipts and payments (6 pages) |
10 December 1999 | Resolutions
|
29 November 1999 | Appointment of a voluntary liquidator (2 pages) |
29 November 1999 | Statement of affairs (9 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: 14 enterprise court crosland park cramlington northumberland NE23 9LZ (1 page) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 June 1998 | Return made up to 02/06/98; full list of members
|
4 June 1997 | Ad 28/05/97--------- £ si 120000@1=120000 £ ic 50000/170000 (2 pages) |
4 June 1997 | Return made up to 02/06/97; full list of members
|
4 June 1997 | £ nc 50000/170000 28/05/97 (1 page) |
4 June 1997 | Resolutions
|
5 August 1996 | Return made up to 02/06/96; change of members (6 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
5 August 1996 | Secretary resigned (2 pages) |
5 August 1996 | New secretary appointed (1 page) |
19 July 1995 | Return made up to 02/06/95; full list of members (12 pages) |
7 July 1995 | Ad 28/06/95--------- £ si 49998@1=49998 £ ic 2/50000 (4 pages) |
7 July 1995 | Resolutions
|
7 July 1995 | £ nc 1000/50000 28/06/95 (1 page) |
6 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
13 March 1995 | Resolutions
|