Company NameThe Victoria Steam Company Limited
Company StatusDissolved
Company Number02683239
CategoryPrivate Limited Company
Incorporation Date31 January 1992(32 years, 2 months ago)
Dissolution Date18 May 1999 (24 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Derek Harrison Slade
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1995(3 years after company formation)
Appointment Duration4 years, 3 months (closed 18 May 1999)
RoleChartered Accountant
Correspondence AddressWhitestone 32 Ramillies Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AL
Director NameMr James Andrew Waller
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(4 years, 3 months after company formation)
Appointment Duration3 years (closed 18 May 1999)
RoleRetired
Country of ResidenceGb-Eng
Correspondence AddressCherrydene Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Secretary NameIan Thomas Horrocks
NationalityBritish
StatusClosed
Appointed28 May 1998(6 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (closed 18 May 1999)
RoleCompany Director
Correspondence Address57 Barnsley Street
Wigan
Lancashire
WN6 7HA
Director NameRobert Graeme Armstrong
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 23 April 1996)
RoleRetired
Correspondence AddressHough House
11 Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Director NameRonald Edmund Weston
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(1 year after company formation)
Appointment Duration2 years (resigned 15 February 1995)
RoleRetired
Correspondence AddressOrchard Grange 8 The Park
Christleton
Chester
Cheshire
CH3 7AR
Wales
Secretary NameDiane Berry
NationalityBritish
StatusResigned
Appointed31 January 1993(1 year after company formation)
Appointment Duration1 day (resigned 01 February 1993)
RoleCompany Director
Correspondence Address12 Lune Way
South Reddish
Stockport
SK5 7JH
Secretary NameSusan Bolderson
NationalityBritish
StatusResigned
Appointed01 February 1993(1 year after company formation)
Appointment Duration2 years (resigned 15 February 1995)
RoleCompany Director
Correspondence Address28 Cresswell Grove
West Didsbury
Manchester
M20 2NH
Secretary NamePeter King
NationalityBritish
StatusResigned
Appointed15 February 1995(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 28 May 1998)
RoleCompany Director
Correspondence Address49-51 Sidney Street
Manchester
Lancashire
M1 7HB

Location

Registered AddressThe Victoria University Of-
Oxford Road Manchester
Manchester
M13 9PL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1998 (25 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 January 1999First Gazette notice for voluntary strike-off (1 page)
9 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 December 1998Accounts for a dormant company made up to 31 July 1998 (4 pages)
28 May 1998Full accounts made up to 31 July 1997 (11 pages)
12 February 1998Return made up to 31/01/98; full list of members (7 pages)
22 August 1997Full accounts made up to 31 July 1996 (11 pages)
18 July 1996New director appointed (2 pages)
13 June 1996Director resigned (1 page)
2 May 1996Full accounts made up to 31 July 1995 (11 pages)
19 February 1996Return made up to 31/01/96; no change of members
  • 363(287) ‐ Registered office changed on 19/02/96
(4 pages)