Company NameVictorymake Limited
Company StatusDissolved
Company Number01701029
CategoryPrivate Limited Company
Incorporation Date21 February 1983(41 years, 2 months ago)
Dissolution Date25 October 2005 (18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameEric John Porter
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1992(9 years, 8 months after company formation)
Appointment Duration13 years (closed 25 October 2005)
RoleHardware Retailer
Correspondence Address327 Oldfield Road
Altrincham
Cheshire
WA14 4QT
Director NameAnthony Gerard Smalley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1992(9 years, 8 months after company formation)
Appointment Duration13 years (closed 25 October 2005)
RoleRetail Manager
Correspondence Address1 Charleston Close
Sale
Cheshire
M33 4US
Secretary NameWendy Elizabeth Porter
NationalityBritish
StatusClosed
Appointed24 October 1992(9 years, 8 months after company formation)
Appointment Duration13 years (closed 25 October 2005)
RoleCompany Director
Correspondence Address327 Oldfield Road
Altrincham
Cheshire
WA14 4QT

Location

Registered Address2 Washway Road
Sale
Cheshire
M33 7QY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£29,585
Cash£489
Current Liabilities£43,245

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
2 June 2005Application for striking-off (1 page)
4 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 October 2002Return made up to 24/10/02; full list of members (7 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 October 2001Return made up to 24/10/01; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
(6 pages)
31 October 2000Return made up to 24/10/00; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
19 November 1999Return made up to 24/10/99; full list of members (4 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 January 1999Return made up to 24/10/98; full list of members (6 pages)
1 February 1998Return made up to 24/10/97; no change of members (4 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 April 1997Return made up to 24/10/96; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)