Company NameVictorian Heating Services Limited
Company StatusDissolved
Company Number04790037
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 11 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Peter Wilbraham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopperfields
Main Street, Sutton On Derwent
York
North Yorkshire
YO41 4BT
Secretary NamePamela Jayne Wilbraham
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCopperfields
Main Street, Sutton On Derwent
York
North Yorkshire
YO41 4BT
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Contact

Telephone01904 608060
Telephone regionYork

Location

Registered AddressCopperfield
Main Street Sutton On Derwent
York
North Yorkshire
YO41 4BT
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishSutton upon Derwent
WardPocklington Provincial
Built Up AreaSutton upon Derwent

Shareholders

100 at £1Peter Wilbraham
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£3,592
Current Liabilities£3,638

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014Application to strike the company off the register (3 pages)
8 July 2014Application to strike the company off the register (3 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
4 June 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
4 June 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
12 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
7 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
27 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 September 2010Director's details changed for Peter Wilbraham on 6 June 2010 (2 pages)
12 September 2010Director's details changed for Peter Wilbraham on 6 June 2010 (2 pages)
12 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (3 pages)
12 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (3 pages)
12 September 2010Director's details changed for Peter Wilbraham on 6 June 2010 (2 pages)
12 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (3 pages)
29 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 July 2009Return made up to 06/06/09; full list of members (3 pages)
24 July 2009Return made up to 06/06/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 July 2008Return made up to 06/06/08; full list of members (3 pages)
2 July 2008Appointment terminated secretary pamela wilbraham (1 page)
2 July 2008Appointment terminated secretary pamela wilbraham (1 page)
2 July 2008Return made up to 06/06/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 July 2007Return made up to 06/06/07; full list of members (2 pages)
17 July 2007Return made up to 06/06/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 August 2006Return made up to 06/06/06; full list of members (2 pages)
4 August 2006Return made up to 06/06/06; full list of members (2 pages)
23 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 July 2005Return made up to 06/06/05; full list of members (6 pages)
15 July 2005Return made up to 06/06/05; full list of members (6 pages)
1 December 2004Return made up to 06/06/04; full list of members; amend (6 pages)
1 December 2004Return made up to 06/06/04; full list of members; amend (6 pages)
15 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
20 September 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
20 September 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
1 September 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 September 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Registered office changed on 23/06/03 from: c/o the information bureau LTD carrbottom road bradford west yorkshire BD5 9UY (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Ad 06/06/03-06/06/03 £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2003Registered office changed on 23/06/03 from: c/o the information bureau LTD carrbottom road bradford west yorkshire BD5 9UY (1 page)
23 June 2003Director resigned (1 page)
23 June 2003New secretary appointed (2 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003Ad 06/06/03-06/06/03 £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2003Secretary resigned (1 page)
6 June 2003Incorporation (11 pages)
6 June 2003Incorporation (11 pages)