Company NameVictoria Supplies Limited
DirectorsTrevor John Perkins and Katherine Ethel Eunice Locke
Company StatusDissolved
Company Number02579295
CategoryPrivate Limited Company
Incorporation Date1 February 1991(33 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameTrevor John Perkins
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1991(2 months, 1 week after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence Address452 Bloxwich Road
Leamore
Walsall
West Midlands
WS3 2UY
Secretary NameTrevor John Perkins
NationalityBritish
StatusCurrent
Appointed12 April 1991(2 months, 1 week after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence Address452 Bloxwich Road
Leamore
Walsall
West Midlands
WS3 2UY
Director NameKatherine Ethel Eunice Locke
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1994(3 years, 10 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address452 Bloxwich Road
Leamore
Walsall
West Midlands
WS3 2UY
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed01 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMr John William Grimshaw
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address60 Lloyd Street
Cannock
Staffordshire
WS11 1HE

Location

Registered Address96 High Street
Barnet
Hertfordshire
EN5 5SN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Latest Accounts29 February 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End29 February

Filing History

18 January 2000Dissolved (1 page)
18 October 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
14 July 1999Liquidators statement of receipts and payments (5 pages)
12 January 1999Liquidators statement of receipts and payments (5 pages)
20 July 1998Liquidators statement of receipts and payments (5 pages)
10 July 1997Appointment of a voluntary liquidator (1 page)
10 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 1997Statement of affairs (8 pages)
30 June 1997Registered office changed on 30/06/97 from: 23/25 croft foundry croft street willenhall west midlands. WV13 1PU (1 page)
3 January 1997Full accounts made up to 29 February 1996 (10 pages)
28 September 1996Particulars of mortgage/charge (3 pages)
23 January 1996Return made up to 14/01/96; no change of members (4 pages)
22 December 1995Accounts for a small company made up to 28 February 1995 (11 pages)
20 March 1995Return made up to 14/01/95; full list of members (6 pages)