Company NameVictory Properties Limited
Company StatusDissolved
Company Number02685154
CategoryPrivate Limited Company
Incorporation Date7 February 1992(32 years, 3 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin Baum
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1992
Appointment Duration11 years, 8 months (closed 21 October 2003)
RoleSolicitor
Correspondence Address29 Salisbury Road
Leigh On Sea
Essex
SS9 2JX
Director NameMr Edward William Hughes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1992
Appointment Duration11 years, 8 months (closed 21 October 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Daines Way
Thorpe Bay
Southend On Sea
Essex
SS1 3PF
Director NameWilliam John Gould
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1996(4 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 21 October 2003)
RoleChartered Accountant
Correspondence Address10 Daines Way
Southend On Sea
Essex
SS1 3PF
Secretary NameMr Edward William Hughes
NationalityBritish
StatusClosed
Appointed31 March 1999(7 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 21 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Daines Way
Thorpe Bay
Southend On Sea
Essex
SS1 3PF
Secretary NameStephen Philip Barker
NationalityBritish
StatusResigned
Appointed04 February 1992
Appointment Duration4 years, 12 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address1 Potash Cottages
Barling Road
Great Wakering
Essex
SS3 0LY
Secretary NameDavid John Seymour
NationalityBritish
StatusResigned
Appointed31 January 1997(4 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1999)
RoleCompany Director
Correspondence Address38 Ashcombe
Rochford
Essex
SS4 1SL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 1992
Appointment Duration3 days (resigned 07 February 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9/13 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£21,363
Net Worth£1,737,409
Cash£1,540,724
Current Liabilities£26,578

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
23 May 2003Application for striking-off (1 page)
3 March 2003Full accounts made up to 30 June 2002 (12 pages)
13 February 2003Return made up to 07/02/03; full list of members (13 pages)
8 February 2002Return made up to 07/02/02; no change of members (7 pages)
4 January 2002Full accounts made up to 30 June 2001 (13 pages)
5 February 2001Return made up to 07/02/01; no change of members (7 pages)
24 November 2000Full accounts made up to 30 June 2000 (13 pages)
14 February 2000Return made up to 07/02/00; full list of members (12 pages)
27 January 2000Full accounts made up to 30 June 1999 (12 pages)
23 March 1999Full accounts made up to 30 June 1998 (13 pages)
10 February 1999Return made up to 07/02/99; no change of members (4 pages)
3 March 1998Full accounts made up to 30 June 1997 (13 pages)
12 February 1998Return made up to 07/02/98; change of members (5 pages)
27 July 1997Auditor's resignation (1 page)
12 March 1997Return made up to 07/02/97; full list of members (6 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
28 February 1997Particulars of contract relating to shares (4 pages)
28 February 1997Ad 31/12/96--------- £ si 256661@1 (2 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
20 February 1997Particulars of mortgage/charge (3 pages)
13 February 1997New secretary appointed (2 pages)
13 February 1997Secretary resigned (1 page)
28 January 1997Ad 31/12/96--------- £ si 256661@1=256661 £ ic 654250/910911 (2 pages)
26 January 1997Ad 29/11/96--------- £ si 201250@1 (2 pages)
26 January 1997Particulars of contract relating to shares (4 pages)
14 January 1997Ad 29/11/96--------- £ si 201250@1=201250 £ ic 453000/654250 (2 pages)
2 December 1996New director appointed (2 pages)
17 October 1996Full accounts made up to 30 June 1996 (10 pages)
11 February 1996Return made up to 07/02/96; full list of members (6 pages)
9 August 1995Full accounts made up to 30 June 1995 (11 pages)