Company NameVictoria Villa Ltd
Company StatusDissolved
Company Number03811800
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 8 months ago)
Dissolution Date26 October 2004 (19 years, 5 months ago)
Previous NameCabo-Roig Court Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameSheila Ann Palmer
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address42 Wilcott Road
Gatley
Cheadle
Cheshire
SK8 4DX
Secretary NameAlbert Palmer
NationalityBritish
StatusClosed
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address42 Wilcott Road
Gatley
Cheadle
Cheshire
SK8 4DX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address8 Eastway
Sale
Cheshire
M33 4DX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,006
Cash£4,554
Current Liabilities£227,742

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
18 December 2002Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
23 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
22 November 2001Ad 01/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 2001Return made up to 22/07/01; full list of members (6 pages)
9 April 2001Company name changed cabo-roig court LTD\certificate issued on 09/04/01 (2 pages)
3 August 2000Return made up to 22/07/00; full list of members (6 pages)
31 March 2000Company name changed victoria villa LTD\certificate issued on 03/04/00 (2 pages)
24 March 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
13 March 2000Accounting reference date shortened from 31/07/00 to 28/02/00 (1 page)
3 March 2000Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
3 August 1999Registered office changed on 03/08/99 from: 8 eastway sale cheshire M33 4DX (1 page)
3 August 1999New secretary appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999Ad 22/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 July 1999Secretary resigned (1 page)
30 July 1999Director resigned (1 page)
22 July 1999Incorporation (12 pages)