Company NameVIK Supplies Limited
Company StatusDissolved
Company Number00125236
CategoryPrivate Limited Company
Incorporation Date7 November 1912(111 years, 6 months ago)
Dissolution Date14 December 1999 (24 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameEdward Aaron Moss
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(78 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 May 1993)
RoleCompany Director
Correspondence Address10 North End
Higham Ferrers
Wellingborough
Northamptonshire
NN10 8JB
Director NameMr Gerald Anthony Henry Palfreyman
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(78 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RoleManaging Director
Correspondence AddressHome Farm
Great Oxendon
Market Harborough
Leicestershire
LE16 8NE
Director NameDavid Stuart Winterbottom
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(78 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 May 1992)
RoleChairman
Correspondence AddressWalnuts End
6 The Paddock Whitegate
Northwich
Cheshire
WA16 0GZ
Secretary NamePeter John Merritt
NationalityBritish
StatusResigned
Appointed26 June 1991(78 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 March 1993)
RoleCompany Director
Correspondence Address56 Gwendolin Avenue
Birstall
Leicester
Leicestershire
LE4 4HD
Director NameMr James Hall Dale
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(79 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 1994)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressBradda Brae
Bradda East
Port Erin
Isle Of Man
IM9 6QB
Director NameMr Daniel Joseph Sullivan
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 1992(79 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 June 1996)
RoleEntrepreneur
Correspondence Address4525 Laclede
St Louis
Missouri 63108
United States
Secretary NameMr James Hall Dale
NationalityBritish
StatusResigned
Appointed09 March 1993(80 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 1994)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBradda Brae
Bradda East
Port Erin
Isle Of Man
IM9 6QB
Director NamePhilip Gregory Jones
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(81 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1996)
RoleGroup Financial Director
Correspondence AddressInfield Lodge
Infield Road Glatton
Huntingdon
Cambridgeshire
PE28 5RY
Secretary NamePhilip Gregory Jones
NationalityBritish
StatusResigned
Appointed24 June 1994(81 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressInfield Lodge
Infield Road Glatton
Huntingdon
Cambridgeshire
PE28 5RY

Location

Registered AddressC/O Chamberlain Phipps Group Plc
44 Maiden Lane
London
WC2E 7LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 March 1996 (28 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

14 December 1999Final Gazette dissolved via compulsory strike-off (1 page)
24 August 1999First Gazette notice for compulsory strike-off (1 page)
5 February 1997Director resigned (1 page)
29 November 1996Director resigned (1 page)
10 October 1996Secretary resigned;director resigned (1 page)
3 October 1996Accounts for a dormant company made up to 30 March 1996 (7 pages)
16 July 1996Director resigned (1 page)
17 February 1996Location of register of members (non legible) (1 page)
31 January 1996Return made up to 24/01/96; no change of members (6 pages)
19 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 September 1995Full accounts made up to 1 April 1995 (10 pages)
14 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 July 1995Declaration of satisfaction of mortgage/charge (2 pages)