Active - Proposal to Strike off
Company Information for VIKTOR ACHTER LIMITED
BEECH HILL PLANT, GIDLOW LANE, WIGAN, LANCASHIRE, WN6 8RN,
|
Company Registration Number
01996022
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
VIKTOR ACHTER LIMITED | |
Legal Registered Office | |
BEECH HILL PLANT GIDLOW LANE WIGAN LANCASHIRE WN6 8RN | |
Company Number | 01996022 | |
---|---|---|
Company ID Number | 01996022 | |
Date formed | 1986-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 02/12/2007 | |
Account next due | 30/09/2009 | |
Latest return | 01/05/2009 | |
Return next due | 29/05/2010 | |
Type of accounts | FULL |
Last Datalog update: | 2024-02-05 06:56:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN JOHN HAWORTH |
||
MARK ROBERT BENNETT |
||
MARTIN JOHN HAWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES JOHN MCNULTY |
Director | ||
ROGER MILLIKEN |
Director | ||
G ASHLEY ALLEN |
Director | ||
MARSHALL WOODWORTH |
Company Secretary | ||
MARSHALL WOODWORTH |
Director | ||
KENNETH ERWIN COMPTON |
Director | ||
THOMAS J MALONE |
Director | ||
DAVID WILFONG |
Director | ||
PETER BANKS |
Company Secretary | ||
PETER BANKS |
Director | ||
DIRK R PIEPER |
Director | ||
STEPHEN JOHN MCCANN |
Company Secretary | ||
STEPHEN ACHTER |
Director | ||
JULIANE SPICKERNAGEL |
Director | ||
PETER GRAGE |
Director | ||
FRANCIS JOSEPH EATON |
Director | ||
RODNEY HORROCKS SELLERS |
Director | ||
WALTER THOM |
Director | ||
ALAN RICHARD TEAGUE |
Company Secretary | ||
ANTHONY JOSEPH WILSON |
Director | ||
ERNST FRIEDERICH KREUDER |
Director | ||
WILLIAM JOHN THOMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MILLIKEN INDUSTRIALS LIMITED | Company Secretary | 2005-09-15 | CURRENT | 1920-12-17 | Active | |
RB MEDICAL ENGINEERING LIMITED | Director | 2017-07-31 | CURRENT | 1989-09-06 | Active | |
ANDREW TEXTILE INDUSTRIES LIMITED | Director | 2017-05-15 | CURRENT | 1990-01-11 | Active | |
BMP EUROPE LIMITED | Director | 2017-05-15 | CURRENT | 1984-09-05 | Active | |
PPC SOLUTIONS LIMITED | Director | 2017-05-15 | CURRENT | 2006-07-21 | Active | |
TECHLINE PRODUCTS LIMITED | Director | 2017-05-15 | CURRENT | 1989-03-23 | Active - Proposal to Strike off | |
SEVERNSIDE FABRICS LIMITED | Director | 2017-05-15 | CURRENT | 1973-02-02 | Active | |
HUMBER EUROPE LIMITED | Director | 2017-05-15 | CURRENT | 1961-10-04 | Active - Proposal to Strike off | |
ANDREW INDUSTRIES LIMITED | Director | 2017-05-15 | CURRENT | 1923-03-29 | Active | |
POLYMER HEALTH TECHNOLOGY LIMITED | Director | 2015-01-02 | CURRENT | 2003-06-26 | Dissolved 2017-06-06 |
Date | Document Type | Document Description |
---|---|---|
AC92 | ORDER OF COURT - RESTORATION | |
Restoration by order of the court | ||
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
Final Gazette dissolved via compulsory strike-off | ||
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
LIQ MISC RES | RESOLUTION INSOLVENCY:ORDINARY RESOLUTION "BOOKS,RECORDS.ETC" | |
LIQ MISC RES | RESOLUTION INSOLVENCY:SPECIAL RESOLUTION "IN SPECIE" | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
Appointment of a voluntary liquidator | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN HAWORTH / 28/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT BENNETT / 28/10/2009 | |
Director's details changed for Mr Martin John Haworth on 2009-10-28 | ||
Director's details changed for Mr Mark Robert Bennett on 2009-10-28 | ||
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOHN HAWORTH / 28/10/2009 | |
SECRETARY'S DETAILS CHNAGED FOR MR MARTIN JOHN HAWORTH on 2009-10-28 | ||
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/12/07 | |
288a | DIRECTOR APPOINTED MARK ROBERT BENNETT | |
288a | DIRECTOR APPOINTED MARTIN JOHN HAWORTH | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES MCNULTY | |
288b | APPOINTMENT TERMINATED DIRECTOR ROGER MILLIKEN | |
288b | APPOINTMENT TERMINATED DIRECTOR G ALLEN | |
363a | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/05/2008 FROM WELLINGTON MILL WELLINGTON STREET BURY LANCASHIRE BL8 2AY | |
Registered office changed on 07/05/2008 from wellington mill wellington street bury lancashire BL8 2AY | ||
AA | FULL ACCOUNTS MADE UP TO 03/12/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 27/11/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 30/11/04 | |
363s | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/02 | |
244 | DELIVERY EXT'D 3 MTH 30/11/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/12/02 FROM: WEBBER ROAD OFF BILLINGTON ROAD BURNLEY LANCASHIRE BB11 5UB | |
Registered office changed on 10/12/02 from:\ webber road off billington road burnley lancashire BB11 5UB | ||
AA | FULL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS | |
Declaration of satisfaction of mortgage/charge | ||
FULL ACCOUNTS MADE UP TO 30/11/98 | ||
Return made up to 02/05/99; no change of members | ||
Particulars of mortgage/charge | ||
Return made up to 02/05/98; full list of members | ||
FULL ACCOUNTS MADE UP TO 30/11/97 | ||
FULL ACCOUNTS MADE UP TO 30/11/96 | ||
Return made up to 02/05/97; full list of members | ||
FULL ACCOUNTS MADE UP TO 30/11/95 | ||
Secretary resigned | ||
Return made up to 02/05/96; full list of members | ||
Particulars of mortgage/charge | ||
New director appointed | ||
Registered office changed on 19/02/96 from:\ oldham road middleton manchester M24 2DB | ||
Director resigned | ||
New secretary appointed | ||
Company name changed vita-achter LIMITED\certificate issued on 19/02/96 | ||
AUDITOR'S RESIGNATION | ||
Director resigned | ||
FULL ACCOUNTS MADE UP TO 31/12/94 | ||
Accounting reference date shortened from 31/12 to 30/11 | ||
Return made up to 02/05/95; full list of members | ||
PRE95 | A selection of documents registered before 1 January 1995 | |
FULL ACCOUNTS MADE UP TO 31/12/93 | ||
Director resigned | ||
Return made up to 02/05/94; full list of members | ||
FULL ACCOUNTS MADE UP TO 31/12/92 | ||
Return made up to 02/05/93; full list of members | ||
Director's particulars changed | ||
Registered office changed on 25/09/92 from:\ soudan street middleton manchester M24 2DB | ||
FULL ACCOUNTS MADE UP TO 31/12/91 | ||
Return made up to 25/05/92; full list of members | ||
Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul> | ||
Return made up to 25/05/91; full list of members | ||
FULL ACCOUNTS MADE UP TO 31/12/90 | ||
Return made up to 27/09/90; full list of members | ||
FULL ACCOUNTS MADE UP TO 31/12/89 | ||
Return made up to 29/06/89; full list of members | ||
FULL ACCOUNTS MADE UP TO 31/12/88 | ||
Wd 28/09/88 ad 12/09/88--------- si 300000@1=300000 ic 100000/400000 | ||
FULL ACCOUNTS MADE UP TO 31/12/87 | ||
Return made up to 23/06/88; full list of members | ||
Director's particulars changed | ||
Return made up to 02/10/87; full list of members | ||
FULL ACCOUNTS MADE UP TO 31/12/86 | ||
New director appointed | ||
Director's particulars changed | ||
Director resigned;new director appointed | ||
Director's particulars changed | ||
Director resigned | ||
Accounting reference date notified as 31/12 | ||
New director appointed | ||
Secretary resigned;new secretary appointed;new director appointed | ||
Registered office changed on 18/07/86 from:\ 23 great castle st london W1N 8NQ | ||
Gazettable document | ||
Secretary resigned;new secretary appointed;director resigned;new director appointed | ||
Registered office changed on 06/06/86 from:\ 183-185 bermondsey street london SE1 3UW | ||
New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (1721 - Cotton-type weaving) as VIKTOR ACHTER LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |