Company NameViking Corporate Limited
DirectorGary Firth
Company StatusDissolved
Company Number03066633
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 10 months ago)

Directors

Director NameGary Firth
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address306 Leaventhorpe Lane
Thornton
Bradford
West Yorkshire
BD13 3BJ
Secretary NamePaul Jefferson
NationalityBritish
StatusCurrent
Appointed09 June 1995(same day as company formation)
RoleSecretary
Correspondence Address4 Beech Grove
Undercliffe
Bradford
West Yorkshire
BD3 0PL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address36/40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End09 June

Filing History

5 October 2000Dissolved (1 page)
5 July 2000Liquidators statement of receipts and payments (6 pages)
5 July 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
23 March 2000Liquidators statement of receipts and payments (6 pages)
23 September 1999Liquidators statement of receipts and payments (6 pages)
23 March 1999Liquidators statement of receipts and payments (6 pages)
22 September 1998Liquidators statement of receipts and payments (6 pages)
23 March 1998Liquidators statement of receipts and payments (6 pages)
24 March 1997Statement of affairs (6 pages)
24 March 1997Registered office changed on 24/03/97 from: berkeley house 13-17 silver street halifax HX1 1HS (1 page)
27 August 1996Return made up to 09/06/96; full list of members (6 pages)
14 March 1996Registered office changed on 14/03/96 from: the warehouse bramley street bradford west yorkshire BD5 0SG (1 page)
26 June 1995Director resigned;new director appointed (2 pages)
26 June 1995Registered office changed on 26/06/95 from: 372 old street london EC1V 9LT (1 page)
26 June 1995Secretary resigned;new secretary appointed (2 pages)
9 June 1995Incorporation (14 pages)