Company NameVictory Electrical Services Limited
DirectorAlan McLaren
Company StatusDissolved
Company Number02844305
CategoryPrivate Limited Company
Incorporation Date12 August 1993(30 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameSusan Jane Marchant
NationalityBritish
StatusCurrent
Appointed12 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address41 Victory Road
West Mersea
Colchester
Essex
CO5 8LX
Director NameMr Alan McLaren
Date of BirthMarch 1962 (Born 62 years ago)
NationalityNew Zealander
StatusCurrent
Appointed23 September 1994(1 year, 1 month after company formation)
Appointment Duration29 years, 7 months
RoleElectrician
Correspondence AddressVine Cottage 19 Goldlay Road
Chelmsford
Essex
CM2 0EQ
Director NameColin Marchant
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Granary
9 Saint Johns Street
Colchester
Essex
CO2 7AN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed12 August 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed12 August 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 May 1999Dissolved (1 page)
22 February 1999Liquidators statement of receipts and payments (5 pages)
22 February 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
7 September 1998Liquidators statement of receipts and payments (5 pages)
10 March 1998Liquidators statement of receipts and payments (5 pages)
18 September 1997Liquidators statement of receipts and payments (5 pages)
15 September 1996Registered office changed on 15/09/96 from: unit 16 drapers road eastern industial estate south woodham ferrers essex CM3 5UH (1 page)
11 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 1996Appointment of a voluntary liquidator (1 page)
26 March 1996Accounts for a small company made up to 31 March 1995 (5 pages)
9 November 1995Accounting reference date shortened from 31/08 to 31/03 (1 page)
5 September 1995Return made up to 12/08/95; no change of members (4 pages)
17 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 August 1995Accounts for a dormant company made up to 31 August 1994 (2 pages)
14 June 1995Registered office changed on 14/06/95 from: 21 lodge lane grays essex RM17 5RY (1 page)
20 March 1995Ad 28/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)