Company NameVictus Glass Works (Romford) Ltd
Company StatusDissolved
Company Number00458020
CategoryPrivate Limited Company
Incorporation Date19 August 1948(75 years, 8 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameIan Jeffrey Tabor
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(42 years, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 18 November 2003)
RoleCompany Director
Correspondence Address15 Maple Close
Hainault
Essex
IG6 3JB
Director NameKitty Anne Tabor
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(42 years, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 18 November 2003)
RoleCompany Director
Correspondence Address7 The Bowls
Chigwell
Essex
IG7 6NB
Secretary NameKitty Anne Tabor
NationalityBritish
StatusClosed
Appointed19 June 1991(42 years, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 18 November 2003)
RoleCompany Director
Correspondence Address7 The Bowls
Chigwell
Essex
IG7 6NB

Location

Registered Address7 The Bowls
Vicarage Lane
Chigwell
Essex
IG7 6NB
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardChigwell Row
Built Up AreaGreater London

Financials

Year2014
Turnover£15,241
Gross Profit-£18,361
Net Worth-£84,967
Cash£4,860
Current Liabilities£89,827

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
24 June 2003Application for striking-off (1 page)
24 May 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
28 June 2001Return made up to 19/06/01; full list of members (6 pages)
28 February 2001Registered office changed on 28/02/01 from: 105 north street romford essex RM1 1EU (1 page)
27 February 2001Full accounts made up to 31 August 2000 (10 pages)
6 July 2000Return made up to 19/06/00; full list of members (6 pages)
5 May 2000Full accounts made up to 31 August 1999 (9 pages)
5 April 2000Registered office changed on 05/04/00 from: 15 junction road romford essex RM1 3QS (1 page)
13 July 1999Return made up to 19/06/99; full list of members (6 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
5 July 1999Registered office changed on 05/07/99 from: 105 north street romford essex RM1 1EU (1 page)
9 July 1998Return made up to 19/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1998Full accounts made up to 31 August 1997 (10 pages)
28 August 1997Return made up to 19/06/97; no change of members (4 pages)
16 June 1997Full accounts made up to 31 August 1996 (11 pages)
20 June 1996Return made up to 19/06/96; full list of members (6 pages)
13 June 1996Full accounts made up to 31 August 1995 (11 pages)
11 August 1995Full accounts made up to 31 August 1994 (11 pages)
27 June 1995Return made up to 19/06/95; no change of members (4 pages)