Company NameVictoria Planets (1985) Limited
Company StatusDissolved
Company Number01966672
CategoryPrivate Limited Company
Incorporation Date28 November 1985(38 years, 4 months ago)
Dissolution Date8 January 2019 (5 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Joan Howarth
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2015(30 years after company formation)
Appointment Duration3 years (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside 25 Capitol Close
Smithills
Bolton
Lancashire
BL1 6LU
Director NameMr Charles David Howarth
Date of BirthJuly 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed10 November 1991(5 years, 11 months after company formation)
Appointment Duration20 years, 5 months (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Moss Bank House Capitol Close
Bolton
Lancashire
BL1 6LU
Director NameMr Raymond Speakman
Date of BirthMay 1932 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed10 November 1991(5 years, 11 months after company formation)
Appointment Duration20 years, 1 month (resigned 03 January 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26 Barrow Bridge Road
Bolton
Lancashire
BL1 7NJ
Director NameMr Charles Walter Howarth
Date of BirthMarch 1930 (Born 94 years ago)
NationalityEnglish
StatusResigned
Appointed10 November 1991(5 years, 11 months after company formation)
Appointment Duration24 years, 2 months (resigned 27 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside 25 Capitol Close
Bolton
Lancashire
BL1 6LU
Secretary NameMr Raymond Speakman
NationalityEnglish
StatusResigned
Appointed10 November 1991(5 years, 11 months after company formation)
Appointment Duration19 years, 10 months (resigned 25 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Barrow Bridge Road
Bolton
Lancashire
BL1 7NJ
Secretary NameMr Charles Walter Howarth
StatusResigned
Appointed25 September 2011(25 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 January 2016)
RoleCompany Director
Correspondence AddressParkside 25 Capitol Close
Smithills
Bolton
Lancashire
BL1 6LU

Location

Registered AddressParkside 25 Capitol Close
Smithills
Bolton
Lancashire
BL1 6LU
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardSmithills
Built Up AreaGreater Manchester

Shareholders

300 at £1Charles Walter Howarth
100.00%
Ordinary

Financials

Year2014
Net Worth£29,913
Cash£41,713
Current Liabilities£13,134

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
10 October 2018Application to strike the company off the register (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
12 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
20 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
4 March 2016Termination of appointment of Charles Walter Howarth as a director on 27 January 2016 (1 page)
4 March 2016Termination of appointment of Charles Walter Howarth as a secretary on 27 January 2016 (1 page)
4 March 2016Termination of appointment of Charles Walter Howarth as a director on 27 January 2016 (1 page)
4 March 2016Termination of appointment of Charles Walter Howarth as a secretary on 27 January 2016 (1 page)
3 March 2016Appointment of Mrs Joan Howarth as a director on 15 December 2015 (2 pages)
3 March 2016Appointment of Mrs Joan Howarth as a director on 15 December 2015 (2 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 300
(4 pages)
16 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 300
(4 pages)
10 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 300
(4 pages)
10 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 300
(4 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 300
(4 pages)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 300
(4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
11 November 2012Register(s) moved to registered office address (1 page)
11 November 2012Register(s) moved to registered office address (1 page)
22 July 2012Termination of appointment of Raymond Speakman as a director (1 page)
22 July 2012Termination of appointment of Charles Howarth as a director (1 page)
22 July 2012Termination of appointment of Raymond Speakman as a director (1 page)
22 July 2012Termination of appointment of Charles Howarth as a director (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Appointment of Mr Charles Walter Howarth as a secretary (1 page)
29 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
29 November 2011Appointment of Mr Charles Walter Howarth as a secretary (1 page)
28 November 2011Termination of appointment of Raymond Speakman as a secretary (1 page)
28 November 2011Termination of appointment of Raymond Speakman as a secretary (1 page)
6 April 2011Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
6 April 2011Register(s) moved to registered inspection location (1 page)
6 April 2011Register(s) moved to registered inspection location (1 page)
6 April 2011Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
18 March 2011Registered office address changed from 26 Barrow Bridge Road Bolton Lancs BL1 7NJ on 18 March 2011 (2 pages)
18 March 2011Registered office address changed from 26 Barrow Bridge Road Bolton Lancs BL1 7NJ on 18 March 2011 (2 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Director's details changed for Charles David Howarth on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mr Raymond Speakman on 10 November 2009 (2 pages)
22 December 2009Director's details changed for Mr Charles Walter Howarth on 10 November 2009 (2 pages)
22 December 2009Director's details changed for Mr Raymond Speakman on 10 November 2009 (2 pages)
22 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Director's details changed for Charles David Howarth on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mr Charles Walter Howarth on 10 November 2009 (2 pages)
22 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Charles David Howarth on 1 October 2009 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 November 2008Return made up to 10/11/08; full list of members (4 pages)
26 November 2008Return made up to 10/11/08; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 November 2007Return made up to 10/11/07; full list of members (3 pages)
30 November 2007Return made up to 10/11/07; full list of members (3 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 December 2006Return made up to 10/11/06; full list of members (3 pages)
4 December 2006Return made up to 10/11/06; full list of members (3 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 November 2005Return made up to 10/11/05; full list of members (3 pages)
27 November 2005Return made up to 10/11/05; full list of members (3 pages)
23 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 November 2004Return made up to 10/11/04; full list of members (7 pages)
24 November 2004Return made up to 10/11/04; full list of members (7 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 November 2003Return made up to 10/11/03; full list of members (7 pages)
22 November 2003Return made up to 10/11/03; full list of members (7 pages)
18 November 2002Return made up to 10/11/02; full list of members (7 pages)
18 November 2002Return made up to 10/11/02; full list of members (7 pages)
6 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 December 2001Return made up to 10/11/01; full list of members (8 pages)
4 December 2001Return made up to 10/11/01; full list of members (8 pages)
8 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 December 2000Return made up to 10/11/00; full list of members (7 pages)
5 December 2000Return made up to 10/11/00; full list of members (7 pages)
3 December 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 November 1998Return made up to 10/11/98; full list of members (6 pages)
12 November 1998Return made up to 10/11/98; full list of members (6 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
15 December 1997Return made up to 10/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 December 1997Return made up to 10/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 December 1996Return made up to 10/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 December 1996Return made up to 10/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
29 November 1995Return made up to 10/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1995Return made up to 10/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
26 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)