Company NameViking Ledbury Limited
DirectorsBerkeley Nominees Ltd and Rexam UK Holdings Limited
Company StatusDissolved
Company Number00963283
CategoryPrivate Limited Company
Incorporation Date3 October 1969(54 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBerkeley Nominees Ltd (Corporation)
StatusCurrent
Appointed09 December 1996(27 years, 2 months after company formation)
Appointment Duration27 years, 4 months
Correspondence AddressThird Floor
4 Millbank
London
SW1P 3XR
Secretary NameB-R Secretariat Limited (Corporation)
StatusCurrent
Appointed09 December 1996(27 years, 2 months after company formation)
Appointment Duration27 years, 4 months
Correspondence AddressThird Floor
4 Millbank
London
SW1P 3XR
Director NameRexam UK Holdings Limited (Corporation)
StatusCurrent
Appointed31 December 1998(29 years, 3 months after company formation)
Appointment Duration25 years, 3 months
Correspondence AddressThird Floor
4 Millbank
London
SW1P 3XR
Director NameGraeme Barry Cox
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(21 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 December 1996)
RoleCompany Director
Correspondence Address5 Bamford Close
Guarlford
Malvern
Worcestershire
WR13 6PF
Director NameKeith Mutlow
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(21 years, 8 months after company formation)
Appointment Duration12 months (resigned 29 May 1992)
RoleFinancial Controlier
Correspondence Address18 Oatfield Close
Three Elms
Hereford
Herefordshire
HR4 0RP
Wales
Director NameDerek Richardson
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(21 years, 8 months after company formation)
Appointment Duration2 years (resigned 03 June 1993)
RoleCompany Director
Correspondence AddressGrove Road
West Huntspill
Highbridge
Somerset
TA9 3RS
Director NameGeoffrey Wilson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(21 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 December 1996)
RoleCompany Director
Correspondence AddressHawthorns Broadmore Green
Rushwick
Worcester
Worcestershire
WR2 5TE
Director NameMr John Dawson James
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(22 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 December 1996)
RoleAccountant
Correspondence Address51 Alexandra Road
Malvern
Worcestershire
WR14 1HF
Secretary NameJohn Michael Melia
NationalityBritish
StatusResigned
Appointed29 May 1992(22 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 1995)
RoleCompany Director
Correspondence AddressFoxbrae
Bromsberrow Heath
Ledbury
Herefordshire
HR8 1PQ
Wales
Director NameMiss Kerry Ann Diamond
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(25 years, 7 months after company formation)
Appointment Duration1 month (resigned 03 June 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEiddwen The Maltings
Dormington
Hereford
Herefordshire
HR1 4FA
Wales
Secretary NameMiss Kerry Ann Diamond
NationalityBritish
StatusResigned
Appointed01 May 1995(25 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 December 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEiddwen The Maltings
Dormington
Hereford
Herefordshire
HR1 4FA
Wales
Director NameRexam Packaging Limited (Corporation)
StatusResigned
Appointed09 December 1996(27 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 1998)
Correspondence Address9th Floor West 114 Knightsbridge
London
SW1X 7NN

Location

Registered AddressThird Floor 4 Millbank
London
SW1P 3XR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 November 2005Dissolved (1 page)
16 August 2005Return of final meeting in a members' voluntary winding up (3 pages)
18 April 2005Declaration of solvency (3 pages)
18 April 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 April 2005Appointment of a voluntary liquidator (1 page)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
15 June 2004Return made up to 03/06/04; full list of members (8 pages)
26 June 2003Return made up to 03/06/03; full list of members (7 pages)
23 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
2 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
19 June 2002Return made up to 03/06/02; full list of members (7 pages)
4 July 2001Return made up to 03/06/01; full list of members (6 pages)
31 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
20 June 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2000Registered office changed on 24/05/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page)
29 March 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
27 July 1999Return made up to 03/06/99; full list of members (5 pages)
28 May 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999Director resigned (1 page)
22 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
12 June 1998Return made up to 03/06/98; full list of members (6 pages)
22 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
19 February 1997Director resigned (1 page)
19 February 1997Secretary resigned (1 page)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997New secretary appointed (2 pages)
18 February 1997New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
17 July 1996Secretary's particulars changed (1 page)
18 June 1996Return made up to 03/06/96; full list of members (6 pages)
6 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
19 June 1995Return made up to 03/06/95; full list of members (14 pages)
22 May 1995New secretary appointed;new director appointed (4 pages)
22 May 1995Secretary resigned (4 pages)
21 March 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)