Company NameVictours Ltd
Company StatusDissolved
Company Number05529807
CategoryPrivate Limited Company
Incorporation Date8 August 2005(18 years, 9 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)

Business Activity

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

Directors

Director NameVictor Harry Morgan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(1 day after company formation)
Appointment Duration7 years, 7 months (closed 19 March 2013)
RoleCompany Director
Correspondence AddressRussets East Hanningfield Road
Howe Green
Sandon
Essex
CM2 7TJ
Secretary NameChristine Ann Newbery
NationalityBritish
StatusResigned
Appointed09 August 2005(1 day after company formation)
Appointment Duration5 years (resigned 01 September 2010)
RoleCompany Director
Correspondence Address190 Linnet Drive
Chelmsford
Essex
CM2 8AQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressRussets 7 East Hanningfield Road
Howe Green
Chelmsford
CM2 7TJ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSandon
WardLittle Baddow, Danbury and Sandon
Built Up AreaHowe Green

Shareholders

1.5k at £1Victor Harry Morgan
99.93%
Ordinary
1 at £1H.a. Morgan
0.07%
Ordinary

Financials

Year2014
Net Worth£30,921
Cash£30

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
29 August 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
3 November 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 1,500
(3 pages)
3 November 2011Termination of appointment of Christine Newbery as a secretary (1 page)
3 November 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 1,500
(3 pages)
3 November 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 1,500
(3 pages)
3 November 2011Termination of appointment of Christine Ann Newbery as a secretary on 1 September 2010 (1 page)
31 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 August 2009Return made up to 08/08/09; full list of members (3 pages)
26 August 2009Return made up to 08/08/09; full list of members (3 pages)
30 June 2009Registered office changed on 30/06/2009 from russets 7 east hanningfield road howe green chelmsford essex CM2 7TJ (1 page)
30 June 2009Registered office changed on 30/06/2009 from russets 7 east hanningfield road howe green chelmsford essex CM2 7TJ (1 page)
9 June 2009Registered office changed on 09/06/2009 from trinity house foxes parade sewardstone road waltham abbey essex EN9 1PH (1 page)
9 June 2009Registered office changed on 09/06/2009 from trinity house foxes parade sewardstone road waltham abbey essex EN9 1PH (1 page)
27 December 2008Total exemption small company accounts made up to 31 August 2008 (10 pages)
27 December 2008Total exemption small company accounts made up to 31 August 2008 (10 pages)
13 August 2008Return made up to 08/08/08; full list of members (3 pages)
13 August 2008Return made up to 08/08/08; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 August 2007Return made up to 08/08/07; full list of members (2 pages)
15 August 2007Return made up to 08/08/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 October 2006Registered office changed on 25/10/06 from: 86 high street great dunmow essex CM6 1AP (1 page)
25 October 2006Registered office changed on 25/10/06 from: 86 high street great dunmow essex CM6 1AP (1 page)
11 September 2006Return made up to 08/08/06; full list of members (2 pages)
11 September 2006Return made up to 08/08/06; full list of members (2 pages)
1 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2005Nc inc already adjusted 18/10/05 (1 page)
1 November 2005Ad 18/10/05--------- £ si 1499@1=1499 £ ic 1/1500 (2 pages)
1 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2005Ad 18/10/05--------- £ si 1499@1=1499 £ ic 1/1500 (2 pages)
1 November 2005Nc inc already adjusted 18/10/05 (1 page)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005New secretary appointed (2 pages)
8 August 2005Director resigned (1 page)
8 August 2005Incorporation (9 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Incorporation (9 pages)
8 August 2005Secretary resigned (1 page)