VICTORY WORKWEAR LIMITED

Register to unlock more data on OkredoRegister

VICTORY WORKWEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01664769

Incorporation date

15/09/1982

Size

Total Exemption Small

Contacts

Registered address

Registered address

Units 13 To 15 Brewery Yard Deva City Office Park Trinity Way, Salford, Manchester M3 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1982)
dot icon06/11/2018
Final Gazette dissolved following liquidation
dot icon06/08/2018
Return of final meeting in a creditors' voluntary winding up
dot icon08/01/2018
Restoration by order of the court
dot icon13/09/2016
Final Gazette dissolved following liquidation
dot icon13/06/2016
Return of final meeting in a creditors' voluntary winding up
dot icon19/05/2016
Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester Lancs M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 2016-05-20
dot icon07/04/2016
Liquidators' statement of receipts and payments to 2016-03-29
dot icon29/03/2016
Liquidators' statement of receipts and payments to 2015-09-29
dot icon29/03/2016
Liquidators' statement of receipts and payments to 2015-03-29
dot icon29/03/2016
Liquidators' statement of receipts and payments to 2014-09-29
dot icon29/03/2016
Liquidators' statement of receipts and payments to 2014-03-29
dot icon29/03/2016
Liquidators' statement of receipts and payments to 2013-09-29
dot icon29/03/2016
Liquidators' statement of receipts and payments to 2013-03-29
dot icon20/02/2015
Restoration by order of the court
dot icon03/05/2013
Final Gazette dissolved following liquidation
dot icon03/02/2013
Liquidators' statement of receipts and payments to 2013-01-25
dot icon03/02/2013
Return of final meeting in a creditors' voluntary winding up
dot icon21/10/2012
Liquidators' statement of receipts and payments to 2012-09-29
dot icon16/04/2012
Liquidators' statement of receipts and payments to 2012-03-29
dot icon11/10/2011
Liquidators' statement of receipts and payments to 2011-09-29
dot icon10/04/2011
Liquidators' statement of receipts and payments to 2011-03-29
dot icon19/10/2010
Liquidators' statement of receipts and payments to 2010-09-29
dot icon15/10/2009
Appointment of a voluntary liquidator
dot icon15/10/2009
Resolutions
dot icon13/09/2009
Registered office changed on 14/09/2009 from 5 holder road aldershot hampshire GU12 4RH
dot icon21/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/07/2009
Appointment terminated director david kelly
dot icon22/09/2008
Return made up to 24/08/08; full list of members
dot icon27/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon20/09/2007
Return made up to 24/08/07; full list of members
dot icon05/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon29/10/2006
Registered office changed on 30/10/06 from: 26 - 27 downing street farnham surrey GU9 7PD
dot icon15/10/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/09/2006
Return made up to 24/08/06; full list of members
dot icon25/07/2006
Registered office changed on 26/07/06 from: 5 holder road aldershot hampshire GU12 4RH
dot icon04/07/2006
Accounting reference date shortened from 31/03/06 to 30/09/05
dot icon09/03/2006
Auditor's resignation
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/11/2005
Return made up to 24/08/05; full list of members
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon30/10/2004
Return made up to 24/08/04; full list of members
dot icon24/08/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon17/11/2003
Director resigned
dot icon03/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon14/09/2003
Return made up to 24/08/03; full list of members
dot icon04/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon15/09/2002
Return made up to 24/08/02; full list of members
dot icon01/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon19/09/2001
Return made up to 24/08/01; full list of members
dot icon30/10/2000
Full group accounts made up to 1999-12-31
dot icon20/09/2000
Return made up to 24/08/00; full list of members
dot icon28/10/1999
Full group accounts made up to 1998-12-31
dot icon18/08/1999
Return made up to 24/08/99; full list of members
dot icon21/10/1998
Full group accounts made up to 1997-12-31
dot icon17/08/1998
Return made up to 24/08/98; no change of members
dot icon07/07/1998
New director appointed
dot icon02/07/1998
Particulars of mortgage/charge
dot icon26/11/1997
Full group accounts made up to 1996-12-31
dot icon02/09/1997
Return made up to 24/08/97; no change of members
dot icon12/01/1997
Director's particulars changed
dot icon12/01/1997
Director's particulars changed
dot icon27/10/1996
Full accounts made up to 1995-12-31
dot icon07/09/1996
Return made up to 24/08/96; full list of members
dot icon17/06/1996
Registered office changed on 18/06/96 from: west house 19/21 west street haslemere surrey GU27 2AB
dot icon06/09/1995
Return made up to 24/08/95; no change of members
dot icon28/06/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/09/1994
Return made up to 24/08/94; no change of members
dot icon10/08/1994
Accounts for a small company made up to 1993-12-31
dot icon17/10/1993
Full group accounts made up to 1992-12-31
dot icon22/09/1993
Return made up to 24/08/93; full list of members
dot icon13/09/1992
Return made up to 24/08/92; no change of members
dot icon09/07/1992
Full group accounts made up to 1991-12-31
dot icon09/01/1992
Certificate of change of name
dot icon30/10/1991
Full accounts made up to 1990-12-31
dot icon26/08/1991
Return made up to 24/08/91; no change of members
dot icon17/12/1990
Full group accounts made up to 1989-12-31
dot icon18/09/1990
Return made up to 24/08/90; full list of members
dot icon10/04/1990
Full group accounts made up to 1988-12-31
dot icon30/01/1990
Return made up to 26/05/89; full list of members
dot icon28/02/1989
Full group accounts made up to 1987-12-31
dot icon02/11/1988
New director appointed
dot icon26/10/1988
Return made up to 16/08/88; full list of members
dot icon04/11/1987
Return made up to 27/07/87; full list of members
dot icon04/11/1987
Registered office changed on 05/11/87 from: 70 high street haslemere surrey
dot icon30/09/1987
Full group accounts made up to 1986-12-31
dot icon04/12/1986
Return made up to 08/04/86; full list of members
dot icon20/11/1986
Group of companies' accounts made up to 1985-12-31
dot icon24/07/1985
Certificate of change of name
dot icon23/12/1982
Particulars of property mortgage/charge
dot icon15/09/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackwood, Iain Stuart
Director
26/06/1998 - 30/09/2003
40

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VICTORY WORKWEAR LIMITED

VICTORY WORKWEAR LIMITED is an(a) Dissolved company incorporated on 15/09/1982 with the registered office located at Units 13 To 15 Brewery Yard Deva City Office Park Trinity Way, Salford, Manchester M3 7BB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VICTORY WORKWEAR LIMITED?

toggle

VICTORY WORKWEAR LIMITED is currently Dissolved. It was registered on 15/09/1982 and dissolved on 06/11/2018.

Where is VICTORY WORKWEAR LIMITED located?

toggle

VICTORY WORKWEAR LIMITED is registered at Units 13 To 15 Brewery Yard Deva City Office Park Trinity Way, Salford, Manchester M3 7BB.

What does VICTORY WORKWEAR LIMITED do?

toggle

VICTORY WORKWEAR LIMITED operates in the Renting of personal and household goods not elsewhere classified (71.40 - SIC 2003) sector.

What is the latest filing for VICTORY WORKWEAR LIMITED?

toggle

The latest filing was on 06/11/2018: Final Gazette dissolved following liquidation.