Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIKTOR ACHTER LIMITED
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 Overview

About Viktor Achter Ltd
VIKTOR ACHTER LIMITED was founded on 1986-03-05 and has its registered office in Wigan. The organisation's status is listed as "Active - Proposal to Strike off". Viktor Achter Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VIKTOR ACHTER LIMITED
 
Legal Registered Office
BEECH HILL PLANT
GIDLOW LANE
WIGAN
LANCASHIRE
WN6 8RN
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of VIKTOR ACHTER LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JOHN HAWORTH
Company Secretary 2005-09-15
MARK ROBERT BENNETT
Director 2008-09-12
MARTIN JOHN HAWORTH
Director 2008-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES JOHN MCNULTY
Director 2005-11-25 2008-09-12
ROGER MILLIKEN
Director 1996-01-03 2008-09-12
G ASHLEY ALLEN
Director 2003-07-13 2008-04-30
MARSHALL WOODWORTH
Company Secretary 2003-04-29 2005-09-15
MARSHALL WOODWORTH
Director 2003-04-29 2005-09-15
KENNETH ERWIN COMPTON
Director 1996-01-03 2005-02-04
THOMAS J MALONE
Director 1996-01-03 2004-08-31
DAVID WILFONG
Director 2001-01-08 2004-08-31
PETER BANKS
Company Secretary 2001-11-30 2003-07-13
PETER BANKS
Director 2002-12-02 2003-07-13
DIRK R PIEPER
Director 2001-01-08 2002-12-02
STEPHEN JOHN MCCANN
Company Secretary 1996-01-01 2001-11-30
STEPHEN ACHTER
Director 1992-05-25 2001-01-08
JULIANE SPICKERNAGEL
Director 2000-03-08 2001-01-08
PETER GRAGE
Director 1996-01-03 2000-03-08
FRANCIS JOSEPH EATON
Director 1992-05-25 1996-01-04
RODNEY HORROCKS SELLERS
Director 1992-05-25 1996-01-04
WALTER THOM
Director 1993-05-02 1996-01-04
ALAN RICHARD TEAGUE
Company Secretary 1992-05-25 1996-01-01
ANTHONY JOSEPH WILSON
Director 1992-05-25 1995-09-22
ERNST FRIEDERICH KREUDER
Director 1992-05-25 1994-06-30
WILLIAM JOHN THOMPSON
Director 1992-05-25 1993-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHN HAWORTH MILLIKEN INDUSTRIALS LIMITED Company Secretary 2005-09-15 CURRENT 1920-12-17 Active
MARK ROBERT BENNETT RB MEDICAL ENGINEERING LIMITED Director 2017-07-31 CURRENT 1989-09-06 Active
MARK ROBERT BENNETT ANDREW TEXTILE INDUSTRIES LIMITED Director 2017-05-15 CURRENT 1990-01-11 Active
MARK ROBERT BENNETT BMP EUROPE LIMITED Director 2017-05-15 CURRENT 1984-09-05 Active
MARK ROBERT BENNETT PPC SOLUTIONS LIMITED Director 2017-05-15 CURRENT 2006-07-21 Active
MARK ROBERT BENNETT TECHLINE PRODUCTS LIMITED Director 2017-05-15 CURRENT 1989-03-23 Active - Proposal to Strike off
MARK ROBERT BENNETT SEVERNSIDE FABRICS LIMITED Director 2017-05-15 CURRENT 1973-02-02 Active
MARK ROBERT BENNETT HUMBER EUROPE LIMITED Director 2017-05-15 CURRENT 1961-10-04 Active - Proposal to Strike off
MARK ROBERT BENNETT ANDREW INDUSTRIES LIMITED Director 2017-05-15 CURRENT 1923-03-29 Active
MARK ROBERT BENNETT POLYMER HEALTH TECHNOLOGY LIMITED Director 2015-01-02 CURRENT 2003-06-26 Dissolved 2017-06-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-12-02AC92ORDER OF COURT - RESTORATION
2015-12-02Restoration by order of the court
2010-11-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2010-11-26Final Gazette dissolved via compulsory strike-off
2010-08-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2010-03-264.70DECLARATION OF SOLVENCY
2010-03-26LIQ MISC RESRESOLUTION INSOLVENCY:ORDINARY RESOLUTION "BOOKS,RECORDS.ETC"
2010-03-26LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION "IN SPECIE"
2010-03-26LRESSPSPECIAL RESOLUTION TO WIND UP
2010-03-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-03-26Appointment of a voluntary liquidator
2010-03-26Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN HAWORTH / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT BENNETT / 28/10/2009
2009-10-29Director's details changed for Mr Martin John Haworth on 2009-10-28
2009-10-29Director's details changed for Mr Mark Robert Bennett on 2009-10-28
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOHN HAWORTH / 28/10/2009
2009-10-28SECRETARY'S DETAILS CHNAGED FOR MR MARTIN JOHN HAWORTH on 2009-10-28
2009-05-01363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 02/12/07
2008-09-16288aDIRECTOR APPOINTED MARK ROBERT BENNETT
2008-09-16288aDIRECTOR APPOINTED MARTIN JOHN HAWORTH
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR JAMES MCNULTY
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR ROGER MILLIKEN
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR G ALLEN
2008-05-08363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-05-07287REGISTERED OFFICE CHANGED ON 07/05/2008 FROM WELLINGTON MILL WELLINGTON STREET BURY LANCASHIRE BL8 2AY
2008-05-07Registered office changed on 07/05/2008 from wellington mill wellington street bury lancashire BL8 2AY
2007-09-28AAFULL ACCOUNTS MADE UP TO 03/12/06
2007-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-22363sRETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS
2006-10-05AAFULL ACCOUNTS MADE UP TO 27/11/05
2006-06-16AAFULL ACCOUNTS MADE UP TO 30/11/04
2006-05-17363sRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2006-01-06288aNEW DIRECTOR APPOINTED
2005-11-18288aNEW SECRETARY APPOINTED
2005-11-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-03244DELIVERY EXT'D 3 MTH 30/11/04
2005-05-10363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2005-04-08288bDIRECTOR RESIGNED
2005-01-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-05AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-09-29288bDIRECTOR RESIGNED
2004-09-29288bDIRECTOR RESIGNED
2004-05-24363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2003-12-31AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-09-24244DELIVERY EXT'D 3 MTH 30/11/02
2003-07-25288aNEW DIRECTOR APPOINTED
2003-07-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-07288cDIRECTOR'S PARTICULARS CHANGED
2003-06-28288aNEW DIRECTOR APPOINTED
2003-06-28288bDIRECTOR RESIGNED
2003-05-07363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2002-12-10287REGISTERED OFFICE CHANGED ON 10/12/02 FROM: WEBBER ROAD OFF BILLINGTON ROAD BURNLEY LANCASHIRE BB11 5UB
2002-12-10Registered office changed on 10/12/02 from:\ webber road off billington road burnley lancashire BB11 5UB
2002-09-05AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-08-07363sRETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2002-01-26288aNEW SECRETARY APPOINTED
2002-01-26288bSECRETARY RESIGNED
2001-09-25AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-07-02288bDIRECTOR RESIGNED
2001-05-25363sRETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2001-05-25288aNEW DIRECTOR APPOINTED
2001-05-25288aNEW DIRECTOR APPOINTED
2001-05-25363(288)DIRECTOR RESIGNED
2000-10-17288aNEW DIRECTOR APPOINTED
2000-09-13AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-05-09363sRETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS
2000-03-27Declaration of satisfaction of mortgage/charge
1999-09-15FULL ACCOUNTS MADE UP TO 30/11/98
1999-06-10Return made up to 02/05/99; no change of members
1998-07-21Particulars of mortgage/charge
1998-05-15Return made up to 02/05/98; full list of members
1998-04-20FULL ACCOUNTS MADE UP TO 30/11/97
1997-09-26FULL ACCOUNTS MADE UP TO 30/11/96
1997-06-02Return made up to 02/05/97; full list of members
1996-09-29FULL ACCOUNTS MADE UP TO 30/11/95
1996-08-08Secretary resigned
1996-08-08Return made up to 02/05/96; full list of members
1996-07-02Particulars of mortgage/charge
1996-06-11New director appointed
1996-02-19Registered office changed on 19/02/96 from:\ oldham road middleton manchester M24 2DB
1996-02-19Director resigned
1996-02-19New secretary appointed
1996-02-16Company name changed vita-achter LIMITED\certificate issued on 19/02/96
1995-12-07AUDITOR'S RESIGNATION
1995-09-27Director resigned
1995-09-20FULL ACCOUNTS MADE UP TO 31/12/94
1995-09-12Accounting reference date shortened from 31/12 to 30/11
1995-05-18Return made up to 02/05/95; full list of members
1995-01-01PRE95A selection of documents registered before 1 January 1995
1994-08-11FULL ACCOUNTS MADE UP TO 31/12/93
1994-07-05Director resigned
1994-05-20Return made up to 02/05/94; full list of members
1993-06-02FULL ACCOUNTS MADE UP TO 31/12/92
1993-05-14Return made up to 02/05/93; full list of members
1993-01-20Director's particulars changed
1992-09-25Registered office changed on 25/09/92 from:\ soudan street middleton manchester M24 2DB
1992-08-10FULL ACCOUNTS MADE UP TO 31/12/91
1992-06-01Return made up to 25/05/92; full list of members
1991-09-19Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1991-06-07Return made up to 25/05/91; full list of members
1991-04-27FULL ACCOUNTS MADE UP TO 31/12/90
1990-10-30Return made up to 27/09/90; full list of members
1990-04-25FULL ACCOUNTS MADE UP TO 31/12/89
1989-08-23Return made up to 29/06/89; full list of members
1989-07-28FULL ACCOUNTS MADE UP TO 31/12/88
1988-10-04Wd 28/09/88 ad 12/09/88--------- si 300000@1=300000 ic 100000/400000
1988-07-28FULL ACCOUNTS MADE UP TO 31/12/87
1988-07-01Return made up to 23/06/88; full list of members
1988-06-21Director's particulars changed
1988-01-22Return made up to 02/10/87; full list of members
1987-11-27FULL ACCOUNTS MADE UP TO 31/12/86
1987-10-25New director appointed
1987-10-22Director's particulars changed
1987-10-22Director resigned;new director appointed
1987-09-28Director's particulars changed
1987-02-16Director resigned
1986-08-14Accounting reference date notified as 31/12
1986-08-14New director appointed
1986-07-18Secretary resigned;new secretary appointed;new director appointed
1986-07-18Registered office changed on 18/07/86 from:\ 23 great castle st london W1N 8NQ
1986-06-19Gazettable document
1986-06-06Secretary resigned;new secretary appointed;director resigned;new director appointed
1986-06-06Registered office changed on 06/06/86 from:\ 183-185 bermondsey street london SE1 3UW
1986-03-05New incorporation
Industry Information
SIC/NAIC Codes
1721 - Cotton-type weaving
1730 - Finishing of textiles


Licences & Regulatory approval
We could not find any licences issued to VIKTOR ACHTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VIKTOR ACHTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of VIKTOR ACHTER LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of VIKTOR ACHTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIKTOR ACHTER LIMITED
Trademarks
We have not found any records of VIKTOR ACHTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIKTOR ACHTER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (1721 - Cotton-type weaving) as VIKTOR ACHTER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VIKTOR ACHTER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIKTOR ACHTER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VIKTOR ACHTER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WN6 8RN