VIKINGS REALISATIONS 8 LIMITED

Register to unlock more data on OkredoRegister

VIKINGS REALISATIONS 8 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03382632

Incorporation date

05/06/1997

Size

Full

Contacts

Registered address

Registered address

Innovation House, Millbrook Business Park, Mill Lane, Rainford, Merseyside WA11 8LZCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1997)
dot icon13/07/2011
Final Gazette dissolved following liquidation
dot icon25/04/2011
Administrator's progress report to 2011-03-02
dot icon13/04/2011
Notice of move from Administration to Dissolution on 2011-04-01
dot icon13/04/2011
Administrator's progress report to 2011-03-02
dot icon22/11/2010
Statement of affairs with form 2.14B
dot icon22/11/2010
Notice of deemed approval of proposals
dot icon31/10/2010
Statement of administrator's proposal
dot icon20/09/2010
Certificate of change of name
dot icon20/09/2010
Change of name notice
dot icon13/09/2010
Appointment of an administrator
dot icon14/07/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon13/07/2010
Director's details changed for Mr Maurice Healy on 2010-06-05
dot icon13/07/2010
Director's details changed for Mr David Hargaden on 2010-06-05
dot icon13/07/2010
Director's details changed for Mr Tara Brady on 2010-06-05
dot icon12/07/2010
Termination of appointment of David Hargaden as a director
dot icon04/05/2010
Appointment of Essex Trust Limited as a secretary
dot icon04/05/2010
Termination of appointment of Daniel Holohan as a secretary
dot icon05/02/2010
Full accounts made up to 2008-12-31
dot icon13/09/2009
Director appointed mr david hargaden
dot icon13/09/2009
Appointment Terminated Director gerard coakley
dot icon10/06/2009
Return made up to 06/06/09; full list of members
dot icon19/05/2009
Director appointed mr maurice healy
dot icon18/03/2009
Resolutions
dot icon18/03/2009
Resolutions
dot icon04/01/2009
Appointment Terminated Director nicholas williams
dot icon27/10/2008
Resolutions
dot icon28/09/2008
Particulars of a mortgage or charge / charge no: 10
dot icon25/09/2008
Director appointed mr nicholas williams
dot icon10/09/2008
Particulars of a mortgage or charge / charge no: 9
dot icon04/09/2008
Director appointed mr tara christopher brady
dot icon03/09/2008
Appointment Terminated Director maurice healy
dot icon28/07/2008
Return made up to 06/06/08; full list of members
dot icon17/02/2008
Auditor's resignation
dot icon13/12/2007
Accounting reference date extended from 30/06/08 to 31/12/08
dot icon04/12/2007
Registered office changed on 05/12/07 from: servicetec house meadway technology park stevenage hertfordshire SG1 2EF
dot icon04/12/2007
Secretary resigned
dot icon04/12/2007
New director appointed
dot icon04/12/2007
New secretary appointed
dot icon04/12/2007
Director resigned
dot icon04/12/2007
Director resigned
dot icon04/12/2007
Director resigned
dot icon04/12/2007
New director appointed
dot icon27/11/2007
Particulars of mortgage/charge
dot icon19/11/2007
Resolutions
dot icon12/11/2007
Declaration of assistance for shares acquisition
dot icon12/11/2007
Resolutions
dot icon12/11/2007
Resolutions
dot icon12/11/2007
Full accounts made up to 2007-06-30
dot icon08/11/2007
Auditor's resignation
dot icon06/11/2007
Declaration of satisfaction of mortgage/charge
dot icon06/11/2007
Declaration of satisfaction of mortgage/charge
dot icon06/11/2007
Declaration of satisfaction of mortgage/charge
dot icon06/11/2007
Declaration of satisfaction of mortgage/charge
dot icon06/11/2007
Declaration of satisfaction of mortgage/charge
dot icon11/06/2007
Return made up to 06/06/07; full list of members
dot icon31/01/2007
Full accounts made up to 2006-06-30
dot icon06/06/2006
Return made up to 06/06/06; full list of members
dot icon09/02/2006
Resolutions
dot icon31/01/2006
Particulars of mortgage/charge
dot icon31/01/2006
Resolutions
dot icon31/01/2006
Resolutions
dot icon31/01/2006
Declaration of assistance for shares acquisition
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2005
Full accounts made up to 2005-06-30
dot icon13/06/2005
Return made up to 06/06/05; full list of members
dot icon23/12/2004
Full accounts made up to 2004-06-30
dot icon02/08/2004
Director's particulars changed
dot icon13/07/2004
Return made up to 06/06/04; full list of members
dot icon28/01/2004
Full accounts made up to 2003-06-30
dot icon16/11/2003
Secretary resigned
dot icon31/10/2003
New secretary appointed
dot icon25/10/2003
Full accounts made up to 2002-06-30
dot icon23/06/2003
Return made up to 06/06/03; full list of members
dot icon07/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon26/06/2002
Return made up to 06/06/02; full list of members
dot icon18/02/2002
Full accounts made up to 2001-06-30
dot icon12/12/2001
Secretary resigned
dot icon12/12/2001
New secretary appointed
dot icon16/09/2001
Amended full accounts made up to 2000-06-30
dot icon09/07/2001
Director's particulars changed
dot icon28/06/2001
Full accounts made up to 2000-06-30
dot icon13/06/2001
Return made up to 06/06/01; full list of members
dot icon19/03/2001
Delivery ext'd 3 mth 30/06/00
dot icon21/02/2001
Director's particulars changed
dot icon05/09/2000
Particulars of mortgage/charge
dot icon12/06/2000
Return made up to 06/06/00; full list of members
dot icon12/06/2000
Director's particulars changed
dot icon13/01/2000
Full accounts made up to 1999-06-30
dot icon06/10/1999
Particulars of mortgage/charge
dot icon13/07/1999
Return made up to 06/06/99; no change of members
dot icon21/01/1999
Full accounts made up to 1998-06-30
dot icon17/12/1998
Particulars of mortgage/charge
dot icon30/06/1998
Return made up to 06/06/98; full list of members
dot icon16/04/1998
Resolutions
dot icon16/04/1998
Resolutions
dot icon16/04/1998
Resolutions
dot icon16/04/1998
Resolutions
dot icon16/04/1998
Ad 30/03/98--------- £ si 2905651@1=2905651 £ ic 1/2905652
dot icon16/04/1998
£ nc 1000/3000000 30/03/98
dot icon16/04/1998
New director appointed
dot icon08/04/1998
Particulars of mortgage/charge
dot icon08/04/1998
Particulars of mortgage/charge
dot icon08/04/1998
Particulars of mortgage/charge
dot icon26/03/1998
Certificate of change of name
dot icon25/03/1998
New secretary appointed
dot icon25/03/1998
New director appointed
dot icon25/03/1998
New director appointed
dot icon25/03/1998
Director resigned
dot icon25/03/1998
Secretary resigned
dot icon25/03/1998
Registered office changed on 26/03/98 from: 12 york place leeds west yorkshire LS1 2DS
dot icon05/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrew Anderson
Director
18/03/1998 - 04/11/2007
8
Williams, Nicholas
Director
13/08/2008 - 30/10/2008
38
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
05/06/1997 - 18/03/1998
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
05/06/1997 - 18/03/1998
12820
Healy, Maurice Leonard
Director
21/09/2008 - Present
31

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 VIKINGS REALISATIONS 8 LIMITED

VIKINGS REALISATIONS 8 LIMITED is an(a) Dissolved company incorporated on 05/06/1997 with the registered office located at Innovation House, Millbrook Business Park, Mill Lane, Rainford, Merseyside WA11 8LZ. There are currently 3 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 VIKINGS REALISATIONS 8 LIMITED?

toggle

VIKINGS REALISATIONS 8 LIMITED is currently Dissolved. It was registered on 05/06/1997 and dissolved on 13/07/2011.

Where is VIKINGS REALISATIONS 8 LIMITED located?

toggle

VIKINGS REALISATIONS 8 LIMITED is registered at Innovation House, Millbrook Business Park, Mill Lane, Rainford, Merseyside WA11 8LZ.

What does VIKINGS REALISATIONS 8 LIMITED do?

toggle

VIKINGS REALISATIONS 8 LIMITED operates in the Maintenance and repair of office, accounting and computing machinery (72.50 - SIC 2003) sector.

What is the latest filing for VIKINGS REALISATIONS 8 LIMITED?

toggle

The latest filing was on 13/07/2011: Final Gazette dissolved following liquidation.