Company NameVictory Workwear Limited
Company StatusDissolved
Company Number01664769
CategoryPrivate Limited Company
Incorporation Date16 September 1982(41 years, 7 months ago)
Dissolution Date7 November 2018 (5 years, 5 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameNicola Susan Jane Kelly
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(8 years, 11 months after company formation)
Appointment Duration27 years, 2 months (closed 07 November 2018)
RoleCompany Director
Correspondence Address24 Kingswood Rise
Four Marks
Alton
Hampshire
GU34 5BD
Director NameDerek Alfred John Page
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(8 years, 11 months after company formation)
Appointment Duration27 years, 2 months (closed 07 November 2018)
RoleCompany Director
Correspondence AddressTudor House Ashley Court
Shortheath Road
Farnham
Surrey
GU9 8SH
Director NameMr Richard Nigel Boyce Page
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(8 years, 11 months after company formation)
Appointment Duration27 years, 2 months (closed 07 November 2018)
RoleCompany Director
Correspondence Address58 Echo Barn Lane
Wrecclesham
Farnham
Surrey
GU10 4NF
Director NameShirley Ann Page
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(8 years, 11 months after company formation)
Appointment Duration27 years, 2 months (closed 07 November 2018)
RoleCompany Director
Correspondence AddressTudor House Ashley Court
Shortheath Road
Farnham
Surrey
GU9 8SH
Secretary NameDerek Alfred John Page
NationalityBritish
StatusClosed
Appointed24 August 1991(8 years, 11 months after company formation)
Appointment Duration27 years, 2 months (closed 07 November 2018)
RoleCompany Director
Correspondence AddressTudor House Ashley Court
Shortheath Road
Farnham
Surrey
GU9 8SH
Director NameDavid Kelly
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(8 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 20 July 2009)
RoleCompany Director
Correspondence Address24 Kingswood Rise
Four Marks
Alton
Hampshire
GU34 5BD
Director NameMr Iain Stuart Blackwood
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(15 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlencathra House
Green Lane
Churt
Surrey
GU10 2PD

Location

Registered AddressUnits 13 To 15 Brewery Yard Deva City Office Park Trinity Way
Salford
Manchester
M3 7BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 November 2018Final Gazette dissolved following liquidation (1 page)
7 August 2018Return of final meeting in a creditors' voluntary winding up (3 pages)
9 January 2018Restoration by order of the court (3 pages)
9 January 2018Restoration by order of the court (3 pages)
14 September 2016Final Gazette dissolved following liquidation (1 page)
14 September 2016Final Gazette dissolved following liquidation (1 page)
14 June 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
14 June 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester Lancs M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester Lancs M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
8 April 2016Liquidators statement of receipts and payments to 29 March 2016 (5 pages)
8 April 2016Liquidators' statement of receipts and payments to 29 March 2016 (5 pages)
8 April 2016Liquidators' statement of receipts and payments to 29 March 2016 (5 pages)
30 March 2016Liquidators' statement of receipts and payments to 29 September 2015 (5 pages)
30 March 2016Liquidators statement of receipts and payments to 29 September 2013 (5 pages)
30 March 2016Liquidators' statement of receipts and payments to 29 March 2013 (5 pages)
30 March 2016Liquidators statement of receipts and payments to 29 March 2015 (5 pages)
30 March 2016Liquidators' statement of receipts and payments to 29 March 2014 (5 pages)
30 March 2016Liquidators' statement of receipts and payments to 29 September 2015 (5 pages)
30 March 2016Liquidators' statement of receipts and payments to 29 September 2014 (5 pages)
30 March 2016Liquidators' statement of receipts and payments to 29 March 2015 (5 pages)
30 March 2016Liquidators' statement of receipts and payments to 29 March 2013 (5 pages)
30 March 2016Liquidators' statement of receipts and payments to 29 September 2013 (5 pages)
30 March 2016Liquidators statement of receipts and payments to 29 March 2014 (5 pages)
30 March 2016Liquidators' statement of receipts and payments to 29 September 2014 (5 pages)
30 March 2016Liquidators' statement of receipts and payments to 29 September 2013 (5 pages)
30 March 2016Liquidators statement of receipts and payments to 29 September 2015 (5 pages)
30 March 2016Liquidators' statement of receipts and payments to 29 March 2015 (5 pages)
30 March 2016Liquidators' statement of receipts and payments to 29 March 2014 (5 pages)
30 March 2016Liquidators statement of receipts and payments to 29 September 2014 (5 pages)
30 March 2016Liquidators statement of receipts and payments to 29 March 2013 (5 pages)
21 February 2015Restoration by order of the court (1 page)
21 February 2015Restoration by order of the court (1 page)
4 May 2013Final Gazette dissolved following liquidation (1 page)
4 May 2013Final Gazette dissolved following liquidation (1 page)
4 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2013Liquidators' statement of receipts and payments to 25 January 2013 (7 pages)
4 February 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
4 February 2013Liquidators' statement of receipts and payments to 25 January 2013 (7 pages)
4 February 2013Liquidators statement of receipts and payments to 25 January 2013 (7 pages)
4 February 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
22 October 2012Liquidators statement of receipts and payments to 29 September 2012 (5 pages)
22 October 2012Liquidators' statement of receipts and payments to 29 September 2012 (5 pages)
22 October 2012Liquidators' statement of receipts and payments to 29 September 2012 (5 pages)
17 April 2012Liquidators' statement of receipts and payments to 29 March 2012 (5 pages)
17 April 2012Liquidators statement of receipts and payments to 29 March 2012 (5 pages)
17 April 2012Liquidators' statement of receipts and payments to 29 March 2012 (5 pages)
12 October 2011Liquidators statement of receipts and payments to 29 September 2011 (5 pages)
12 October 2011Liquidators' statement of receipts and payments to 29 September 2011 (5 pages)
12 October 2011Liquidators' statement of receipts and payments to 29 September 2011 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 29 March 2011 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 29 March 2011 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 29 March 2011 (5 pages)
20 October 2010Liquidators statement of receipts and payments to 29 September 2010 (5 pages)
20 October 2010Liquidators' statement of receipts and payments to 29 September 2010 (5 pages)
20 October 2010Liquidators' statement of receipts and payments to 29 September 2010 (5 pages)
16 October 2009Appointment of a voluntary liquidator (1 page)
16 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-30
(1 page)
16 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2009Appointment of a voluntary liquidator (1 page)
14 September 2009Registered office changed on 14/09/2009 from 5 holder road aldershot hampshire GU12 4RH (1 page)
14 September 2009Registered office changed on 14/09/2009 from 5 holder road aldershot hampshire GU12 4RH (1 page)
22 July 2009Appointment terminated director david kelly (1 page)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
22 July 2009Appointment terminated director david kelly (1 page)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
23 September 2008Return made up to 24/08/08; full list of members (6 pages)
23 September 2008Return made up to 24/08/08; full list of members (6 pages)
28 November 2007Total exemption small company accounts made up to 30 September 2007 (10 pages)
28 November 2007Total exemption small company accounts made up to 30 September 2007 (10 pages)
21 September 2007Return made up to 24/08/07; full list of members (4 pages)
21 September 2007Return made up to 24/08/07; full list of members (4 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (10 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (10 pages)
30 October 2006Registered office changed on 30/10/06 from: 26 - 27 downing street farnham surrey GU9 7PD (1 page)
30 October 2006Registered office changed on 30/10/06 from: 26 - 27 downing street farnham surrey GU9 7PD (1 page)
16 October 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
16 October 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
14 September 2006Return made up to 24/08/06; full list of members (4 pages)
14 September 2006Return made up to 24/08/06; full list of members (4 pages)
26 July 2006Registered office changed on 26/07/06 from: 5 holder road aldershot hampshire GU12 4RH (1 page)
26 July 2006Registered office changed on 26/07/06 from: 5 holder road aldershot hampshire GU12 4RH (1 page)
5 July 2006Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
5 July 2006Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
10 March 2006Auditor's resignation (1 page)
10 March 2006Auditor's resignation (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
11 November 2005Return made up to 24/08/05; full list of members (4 pages)
11 November 2005Return made up to 24/08/05; full list of members (4 pages)
4 February 2005Full accounts made up to 31 March 2004 (23 pages)
4 February 2005Full accounts made up to 31 March 2004 (23 pages)
31 October 2004Return made up to 24/08/04; full list of members (9 pages)
31 October 2004Return made up to 24/08/04; full list of members (9 pages)
25 August 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
25 August 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
4 November 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
15 September 2003Return made up to 24/08/03; full list of members (10 pages)
15 September 2003Return made up to 24/08/03; full list of members (10 pages)
5 November 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
5 November 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
16 September 2002Return made up to 24/08/02; full list of members (10 pages)
16 September 2002Return made up to 24/08/02; full list of members (10 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
20 September 2001Return made up to 24/08/01; full list of members (9 pages)
20 September 2001Return made up to 24/08/01; full list of members (9 pages)
31 October 2000Full group accounts made up to 31 December 1999 (25 pages)
31 October 2000Full group accounts made up to 31 December 1999 (25 pages)
21 September 2000Return made up to 24/08/00; full list of members (9 pages)
21 September 2000Return made up to 24/08/00; full list of members (9 pages)
29 October 1999Full group accounts made up to 31 December 1998 (25 pages)
29 October 1999Full group accounts made up to 31 December 1998 (25 pages)
19 August 1999Return made up to 24/08/99; full list of members (8 pages)
19 August 1999Return made up to 24/08/99; full list of members (8 pages)
22 October 1998Full group accounts made up to 31 December 1997 (24 pages)
22 October 1998Full group accounts made up to 31 December 1997 (24 pages)
18 August 1998Return made up to 24/08/98; no change of members
  • 363(287) ‐ Registered office changed on 18/08/98
(6 pages)
18 August 1998Return made up to 24/08/98; no change of members
  • 363(287) ‐ Registered office changed on 18/08/98
(6 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
27 November 1997Full group accounts made up to 31 December 1996 (20 pages)
27 November 1997Full group accounts made up to 31 December 1996 (20 pages)
3 September 1997Return made up to 24/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1997Return made up to 24/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1997Director's particulars changed (1 page)
13 January 1997Director's particulars changed (1 page)
13 January 1997Director's particulars changed (1 page)
13 January 1997Director's particulars changed (1 page)
28 October 1996Full accounts made up to 31 December 1995 (20 pages)
28 October 1996Full accounts made up to 31 December 1995 (20 pages)
8 September 1996Return made up to 24/08/96; full list of members (8 pages)
8 September 1996Return made up to 24/08/96; full list of members (8 pages)
18 June 1996Registered office changed on 18/06/96 from: west house 19/21 west street haslemere surrey GU27 2AB (1 page)
18 June 1996Registered office changed on 18/06/96 from: west house 19/21 west street haslemere surrey GU27 2AB (1 page)
7 September 1995Return made up to 24/08/95; no change of members (8 pages)
7 September 1995Return made up to 24/08/95; no change of members (8 pages)
29 June 1995Full accounts made up to 31 December 1994 (15 pages)
29 June 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
10 January 1992Company name changed victory workwear (farnborough) l imited\certificate issued on 13/01/92 (2 pages)
10 January 1992Company name changed victory workwear (farnborough) l imited\certificate issued on 13/01/92 (2 pages)
25 July 1985Company name changed\certificate issued on 25/07/85 (2 pages)
25 July 1985Company name changed\certificate issued on 25/07/85 (2 pages)
24 December 1982Particulars of property mortgage/charge (3 pages)
24 December 1982Particulars of property mortgage/charge (3 pages)
16 September 1982Incorporation (17 pages)
16 September 1982Incorporation (17 pages)