Company NameMark & Victor Properties Limited
DirectorMark Ian Koch
Company StatusDissolved
Company Number00696528
CategoryPrivate Limited Company
Incorporation Date26 June 1961(62 years, 10 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 NameMr Mark Ian Koch
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(30 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Penthouse The Chenies
Park Road
Bowdon
Cheshire
WA14 3JJ
Secretary NameVictor Simon Koch
NationalityBritish
StatusCurrent
Appointed25 June 1998(37 years after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address3 Broomleigh
Booth Road
Altrincham
Cheshire
WA14 4AU
Director NameMrs Elizabeth Miriam Koch
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(30 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 June 1998)
RoleCompany Director
Correspondence Address3 Hale Carr
Delahays Drive
Hale
Cheshire
WA15 8DP
Secretary NameMr Mark Ian Koch
NationalityBritish
StatusResigned
Appointed27 December 1991(30 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Penthouse The Chenies
Park Road
Bowdon
Cheshire
WA14 3JJ

Location

Registered AddressK P M G
Saint Jamess Square
Manchester
Lancashire
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 March 2001Dissolved (1 page)
27 December 2000Return of final meeting in a members' voluntary winding up (3 pages)
27 July 2000Liquidators statement of receipts and payments (7 pages)
10 August 1999Appointment of a voluntary liquidator (1 page)
26 July 1999Registered office changed on 26/07/99 from: 3 hale carr delahays drive hale cheshire WA15 8DP (1 page)
22 July 1999Declaration of solvency (3 pages)
22 July 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 March 1999Return made up to 29/12/97; full list of members (6 pages)
19 March 1999Return made up to 29/12/98; full list of members (5 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999Director resigned (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
5 May 1998Accounts for a small company made up to 31 March 1997 (3 pages)
6 April 1997Return made up to 29/12/96; no change of members (4 pages)
12 March 1997Full accounts made up to 31 March 1996 (9 pages)
21 February 1996Return made up to 29/12/95; no change of members (4 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)