VIKING OFFICE SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

VIKING OFFICE SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02185283

Incorporation date

28/10/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

Redfern House, 29 Jury Street, Warwick CV34 4EHCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1987)
dot icon12/10/2010
Final Gazette dissolved following liquidation
dot icon12/07/2010
Return of final meeting in a creditors' voluntary winding up
dot icon31/03/2010
Liquidators' statement of receipts and payments to 2010-02-15
dot icon15/02/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/09/2008
Administrator's progress report to 2008-08-12
dot icon01/09/2008
Notice of extension of period of Administration
dot icon24/04/2008
Registered office changed on 25/04/2008 from 2 church street warwick CV34 4AB
dot icon19/03/2008
Administrator's progress report to 2008-08-12
dot icon01/11/2007
Statement of affairs
dot icon15/10/2007
Result of meeting of creditors
dot icon18/09/2007
Statement of administrator's proposal
dot icon21/08/2007
Registered office changed on 22/08/07 from: 17 titan way britannia enterprise park lichfield staffs WS14 9TT
dot icon20/08/2007
Appointment of an administrator
dot icon03/08/2007
Declaration of satisfaction of mortgage/charge
dot icon14/07/2007
Secretary resigned
dot icon14/07/2007
Registered office changed on 15/07/07 from: 62 church street whittington lichfield staffordshire WS14 9JX
dot icon28/04/2007
Return made up to 31/03/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-01-31
dot icon17/12/2006
Particulars of mortgage/charge
dot icon09/04/2006
Return made up to 31/03/06; full list of members
dot icon06/12/2005
Full accounts made up to 2005-01-31
dot icon23/11/2005
Particulars of mortgage/charge
dot icon26/10/2005
New secretary appointed
dot icon16/10/2005
Auditor's resignation
dot icon16/10/2005
Registered office changed on 17/10/05 from: viking office supplies LIMITED the business fort crossfield road, lichfield staffordshire WS13 6RJ
dot icon16/10/2005
Declaration of assistance for shares acquisition
dot icon16/10/2005
Resolutions
dot icon16/10/2005
Resolutions
dot icon16/10/2005
Resolutions
dot icon16/10/2005
New director appointed
dot icon16/10/2005
Secretary resigned;director resigned
dot icon16/10/2005
Director resigned
dot icon16/10/2005
Director resigned
dot icon11/10/2005
Particulars of mortgage/charge
dot icon04/10/2005
Declaration of satisfaction of mortgage/charge
dot icon04/10/2005
Declaration of satisfaction of mortgage/charge
dot icon04/10/2005
Declaration of satisfaction of mortgage/charge
dot icon04/10/2005
Declaration of satisfaction of mortgage/charge
dot icon07/04/2005
Return made up to 31/03/05; full list of members
dot icon07/04/2005
Director's particulars changed
dot icon26/08/2004
Full accounts made up to 2004-01-31
dot icon18/05/2004
Return made up to 31/03/04; full list of members
dot icon03/12/2003
Full accounts made up to 2003-01-31
dot icon05/04/2003
Return made up to 31/03/03; full list of members
dot icon05/04/2003
Director's particulars changed
dot icon05/04/2003
Registered office changed on 06/04/03
dot icon13/11/2002
Full accounts made up to 2002-01-31
dot icon15/08/2002
Director resigned
dot icon10/04/2002
Return made up to 31/03/02; full list of members
dot icon10/04/2002
Director's particulars changed
dot icon26/03/2002
Ad 06/11/01--------- £ si 25@1=25 £ ic 90100/90125
dot icon20/12/2001
Particulars of mortgage/charge
dot icon19/11/2001
New director appointed
dot icon19/11/2001
New director appointed
dot icon19/11/2001
New director appointed
dot icon08/11/2001
Full accounts made up to 2001-01-31
dot icon28/03/2001
Return made up to 31/03/01; full list of members
dot icon30/11/2000
Full accounts made up to 2000-01-31
dot icon03/04/2000
Return made up to 31/03/00; full list of members
dot icon29/11/1999
Full accounts made up to 1999-01-31
dot icon07/06/1999
Return made up to 31/03/99; full list of members
dot icon11/02/1999
New secretary appointed
dot icon09/02/1999
Secretary resigned;director resigned
dot icon21/01/1999
Full accounts made up to 1998-01-31
dot icon05/05/1998
Particulars of mortgage/charge
dot icon15/04/1998
Return made up to 31/03/98; no change of members
dot icon29/09/1997
Full accounts made up to 1997-01-31
dot icon27/04/1997
Return made up to 31/03/97; no change of members
dot icon17/03/1997
Particulars of mortgage/charge
dot icon17/10/1996
Full accounts made up to 1996-01-31
dot icon31/07/1996
Declaration of satisfaction of mortgage/charge
dot icon23/04/1996
Return made up to 31/03/96; full list of members
dot icon26/01/1996
Particulars of mortgage/charge
dot icon21/01/1996
New secretary appointed;new director appointed
dot icon21/01/1996
Secretary resigned
dot icon13/11/1995
Full accounts made up to 1995-01-31
dot icon21/05/1995
Return made up to 31/03/95; full list of members
dot icon21/05/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/11/1994
Full accounts made up to 1994-01-31
dot icon04/04/1994
Return made up to 31/03/94; no change of members
dot icon21/11/1993
Full accounts made up to 1993-01-31
dot icon20/06/1993
Return made up to 31/03/93; no change of members
dot icon20/06/1993
Location of register of members address changed
dot icon20/06/1993
Director's particulars changed
dot icon13/09/1992
Full accounts made up to 1992-01-31
dot icon27/04/1992
Accounts for a small company made up to 1991-01-31
dot icon13/04/1992
Return made up to 31/03/92; full list of members
dot icon03/02/1992
Ad 30/01/92--------- £ si 90000@1=90000 £ ic 100/90100
dot icon03/02/1992
Resolutions
dot icon03/02/1992
£ nc 100/99100 30/01/92
dot icon11/04/1991
Return made up to 31/03/91; no change of members
dot icon17/06/1990
Accounts for a small company made up to 1990-01-31
dot icon17/06/1990
Return made up to 11/04/90; full list of members
dot icon22/01/1990
Director resigned
dot icon19/10/1989
Accounts for a small company made up to 1989-01-31
dot icon19/10/1989
Return made up to 19/06/89; full list of members
dot icon24/03/1988
Wd 23/02/88 ad 12/02/88--------- £ si 98@1=98 £ ic 2/100
dot icon24/03/1988
Wd 23/02/88 pd 12/02/88--------- £ si 2@1
dot icon09/02/1988
Particulars of mortgage/charge
dot icon01/02/1988
Resolutions
dot icon27/01/1988
Registered office changed on 28/01/88 from: 124/128 city rd london EC1V 2NJ
dot icon27/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/01/1988
Accounting reference date notified as 31/01
dot icon10/12/1987
Certificate of change of name
dot icon28/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2006
dot iconLast change occurred
30/01/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2006
dot iconNext account date
30/01/2007
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wigley, Malcolm Norman
Director
30/09/2005 - Present
15
Jacob, Darren Michael
Director
06/11/2001 - 09/08/2002
4
Bloxham, Brian David
Director
15/01/1996 - 31/01/1999
1
Cunningham, Regina Carrie
Director
06/11/2001 - 30/09/2005
-
Shuck, Karen Ann
Director
06/11/2001 - 30/09/2005
-

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 VIKING OFFICE SUPPLIES LIMITED

VIKING OFFICE SUPPLIES LIMITED is an(a) Dissolved company incorporated on 28/10/1987 with the registered office located at Redfern House, 29 Jury Street, Warwick CV34 4EH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VIKING OFFICE SUPPLIES LIMITED?

toggle

VIKING OFFICE SUPPLIES LIMITED is currently Dissolved. It was registered on 28/10/1987 and dissolved on 12/10/2010.

Where is VIKING OFFICE SUPPLIES LIMITED located?

toggle

VIKING OFFICE SUPPLIES LIMITED is registered at Redfern House, 29 Jury Street, Warwick CV34 4EH.

What does VIKING OFFICE SUPPLIES LIMITED do?

toggle

VIKING OFFICE SUPPLIES LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for VIKING OFFICE SUPPLIES LIMITED?

toggle

The latest filing was on 12/10/2010: Final Gazette dissolved following liquidation.