Company NameVictoria's Child Care Vouchers Limited
Company StatusDissolved
Company Number04824217
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Richard Marcel Connor
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address515 Burnley Lane
Chadderton
Oldham
Lancashire
OL9 0BW
Director NameWendy Connor
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address515 Burnley Lane
Chadderton
Oldham
Lancashire
OL9 0BW
Secretary NameMr Ian Richard Marcel Connor
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address515 Burnley Lane
Chadderton
Oldham
Lancashire
OL9 0BW
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressVictoria Buildings
9 Silver Street
Bury
Lancashire
BL9 0EU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Ian Connor
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,092
Cash£1
Current Liabilities£1,093

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
4 July 2019Application to strike the company off the register (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
30 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
24 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
14 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(5 pages)
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(5 pages)
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
4 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
4 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
1 May 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
1 May 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
8 July 2011Secretary's details changed for Mr Ian Richard Marcel Connor on 7 July 2011 (1 page)
8 July 2011Director's details changed for Ian Richard Marcel Connor on 7 July 2011 (2 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
8 July 2011Secretary's details changed for Mr Ian Richard Marcel Connor on 7 July 2011 (1 page)
8 July 2011Secretary's details changed for Mr Ian Richard Marcel Connor on 7 July 2011 (1 page)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
8 July 2011Director's details changed for Ian Richard Marcel Connor on 7 July 2011 (2 pages)
8 July 2011Director's details changed for Ian Richard Marcel Connor on 7 July 2011 (2 pages)
5 May 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
5 May 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
8 September 2010Annual return made up to 7 July 2010 (13 pages)
8 September 2010Annual return made up to 7 July 2010 (13 pages)
8 September 2010Annual return made up to 7 July 2010 (13 pages)
5 May 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
5 May 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
2 September 2009Return made up to 07/07/09; full list of members (5 pages)
2 September 2009Return made up to 07/07/09; full list of members (5 pages)
2 June 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
2 June 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
17 September 2008Return made up to 07/07/08; no change of members (7 pages)
17 September 2008Return made up to 07/07/08; no change of members (7 pages)
22 August 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
22 August 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
26 July 2007Return made up to 07/07/07; no change of members (7 pages)
26 July 2007Return made up to 07/07/07; no change of members (7 pages)
8 June 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
8 June 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
31 July 2006Return made up to 07/07/06; full list of members (7 pages)
31 July 2006Return made up to 07/07/06; full list of members (7 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
19 July 2005Return made up to 07/07/05; full list of members (7 pages)
19 July 2005Return made up to 07/07/05; full list of members (7 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
2 September 2004Return made up to 07/07/04; full list of members (7 pages)
2 September 2004Return made up to 07/07/04; full list of members (7 pages)
17 July 2003New director appointed (2 pages)
17 July 2003Registered office changed on 17/07/03 from: burlington house 40 burlington rise rise east barnet hertfordshire EN4 8NN (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003New secretary appointed;new director appointed (2 pages)
17 July 2003New secretary appointed;new director appointed (2 pages)
17 July 2003Registered office changed on 17/07/03 from: burlington house 40 burlington rise rise east barnet hertfordshire EN4 8NN (1 page)
17 July 2003Director resigned (1 page)
7 July 2003Incorporation (12 pages)
7 July 2003Incorporation (12 pages)