Company NameVictoria Plumbing And Electricals Ltd
Company StatusDissolved
Company Number05954862
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 7 months ago)
Dissolution Date19 August 2010 (13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameNaseem Ahmed
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(2 days after company formation)
Appointment Duration3 years, 10 months (closed 19 August 2010)
RoleSecretary
Correspondence Address70 Hollybank Road
Bradford
West Yorkshire
BD7 4QL
Director NameNaseer Ahmed
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(2 days after company formation)
Appointment Duration3 years, 10 months (closed 19 August 2010)
RoleCompany Director
Correspondence Address70 Hollybank Road
Bradford
West Yorkshire
BD7 4QL
Secretary NameNaseem Ahmed
NationalityBritish
StatusClosed
Appointed05 October 2006(2 days after company formation)
Appointment Duration3 years, 10 months (closed 19 August 2010)
RoleSecretary
Correspondence Address70 Hollybank Road
Bradford
West Yorkshire
BD7 4QL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address8 Park Place
Leeds
West Yorkshire
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

19 August 2010Final Gazette dissolved following liquidation (1 page)
19 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2010Liquidators statement of receipts and payments to 14 May 2010 (5 pages)
19 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2010Liquidators' statement of receipts and payments to 14 May 2010 (5 pages)
16 December 2009Liquidators' statement of receipts and payments to 27 November 2009 (5 pages)
16 December 2009Liquidators statement of receipts and payments to 27 November 2009 (5 pages)
5 June 2009Liquidators' statement of receipts and payments to 27 May 2009 (5 pages)
5 June 2009Liquidators statement of receipts and payments to 27 May 2009 (5 pages)
4 June 2008Appointment of a voluntary liquidator (1 page)
4 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 2008Statement of affairs with form 4.19 (6 pages)
4 June 2008Appointment of a voluntary liquidator (1 page)
4 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-05-28
(1 page)
4 June 2008Statement of affairs with form 4.19 (6 pages)
9 May 2008Registered office changed on 09/05/2008 from school street clayton bradford west yorkshire BD14 6AS (1 page)
9 May 2008Registered office changed on 09/05/2008 from school street clayton bradford west yorkshire BD14 6AS (1 page)
7 January 2008Return made up to 03/10/07; full list of members (2 pages)
7 January 2008Return made up to 03/10/07; full list of members (2 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
13 October 2006Ad 05/10/06-05/10/06 £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2006New secretary appointed;new director appointed (2 pages)
13 October 2006Registered office changed on 13/10/06 from: 99 manningham lane bradford BD1 3DN (1 page)
13 October 2006New director appointed (2 pages)
13 October 2006Registered office changed on 13/10/06 from: 99 manningham lane bradford BD1 3DN (1 page)
13 October 2006New director appointed (2 pages)
13 October 2006New secretary appointed;new director appointed (2 pages)
13 October 2006Ad 05/10/06-05/10/06 £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Secretary resigned (1 page)
3 October 2006Incorporation (12 pages)
3 October 2006Incorporation (12 pages)