Company NameVictoria Blower Company Limited
Company StatusDissolved
Company Number02780231
CategoryPrivate Limited Company
Incorporation Date15 January 1993(31 years, 3 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Secretary NameAdrienne Sarah Leigh Ross
NationalityBritish
StatusClosed
Appointed15 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address20 Coniston Court
Lightwater
Surrey
GU18 5AA
Director NameMr John Henwood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1996(3 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 17 June 2003)
RoleRace Course Bookmaker
Country of ResidenceEngland
Correspondence Address20 Coniston Court
Lightwater
Surrey
GU18 5AA
Director NameAdrienne Sarah Leigh Ross
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1997(4 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 17 June 2003)
RoleBusiness Administrator
Correspondence Address20 Coniston Court
Lightwater
Surrey
GU18 5AA
Director NameMr Jeffrey Gilbert
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(same day as company formation)
RoleBookmaker
Correspondence Address11 Calder Court
Ditton Park Road
Langley
Berkshire
SL3 7HY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor
688 Uxbridge Road
Hayes
Middlesex
UB4 0RX
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,116
Cash£3,962
Current Liabilities£8,070

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

17 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
10 January 2002Return made up to 15/01/02; full list of members (6 pages)
25 October 2001Registered office changed on 25/10/01 from: 1ST floor 688 uxbridge road hayesall middlesex UB4 0RX (1 page)
23 October 2001Return made up to 15/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 2001Compulsory strike-off action has been discontinued (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
31 March 2000Return made up to 15/01/00; full list of members (6 pages)
16 March 2000Accounts for a small company made up to 31 January 1998 (8 pages)
5 March 2000Accounts for a small company made up to 31 January 1997 (7 pages)
5 March 2000Accounts for a small company made up to 31 January 1999 (7 pages)
13 October 1999Registered office changed on 13/10/99 from: 984 uxbridge road hayes middlesex UB4 0RL (1 page)
13 October 1999Return made up to 15/01/99; no change of members (4 pages)
25 January 1998Return made up to 15/01/98; full list of members (6 pages)
1 April 1997Director resigned (1 page)
12 March 1997Return made up to 15/01/97; full list of members (6 pages)
7 February 1997Registered office changed on 07/02/97 from: 13-15 the green southall middlesex UB2 4AH (1 page)
24 October 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
24 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1996New director appointed (2 pages)
29 February 1996Return made up to 15/01/96; full list of members (6 pages)
21 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 July 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)