Company NameVictor Mara Limited
DirectorsRonald Calcott and Michael Philip Woods
Company StatusDissolved
Company Number03434690
CategoryPrivate Limited Company
Incorporation Date16 September 1997(26 years, 7 months ago)
Previous NameStateone Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameRonald Calcott
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1997(3 weeks after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary Elms
Burchetts Green Lane
Maidenhead
Berkshire
SL6 3QW
Director NameMichael Philip Woods
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1997(1 month after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence AddressTop Flat
25 Monmouth Street
London
Wc2
Secretary NameRonald Calcott
NationalityBritish
StatusCurrent
Appointed16 October 1997(1 month after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary Elms
Burchetts Green Lane
Maidenhead
Berkshire
SL6 3QW
Secretary NameMaxine Carol Calcott
NationalityBritish
StatusResigned
Appointed07 October 1997(3 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 16 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary Elms
Burchetts Green Lane
Maidenhead
Berkshire
SL6 3QW
Director NameIain Baxter Gillie
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(1 year, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 September 2000)
RoleProduction Director
Correspondence Address96b Brooke Road
London
N16 7RT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 September 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£1,029,943
Gross Profit£456,779
Net Worth-£424
Current Liabilities£334,896

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 July 2005Dissolved (1 page)
5 April 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
5 April 2005Liquidators statement of receipts and payments (5 pages)
4 February 2005Liquidators statement of receipts and payments (5 pages)
10 August 2004Liquidators statement of receipts and payments (6 pages)
10 February 2004Liquidators statement of receipts and payments (10 pages)
10 September 2003Liquidators statement of receipts and payments (5 pages)
4 February 2003Liquidators statement of receipts and payments (5 pages)
11 October 2002Registered office changed on 11/10/02 from: 180 high street egham surrey TW20 9DW (1 page)
6 February 2002Appointment of a voluntary liquidator (1 page)
6 February 2002Statement of affairs (7 pages)
6 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 2002Registered office changed on 18/01/02 from: boundary elms burchetts green lane maidenhead berkshire SL6 3QP (1 page)
30 October 2001Full accounts made up to 30 September 2000 (14 pages)
25 September 2001Return made up to 16/09/01; full list of members (6 pages)
2 August 2001Delivery ext'd 3 mth 30/09/00 (1 page)
12 October 2000Return made up to 16/09/00; full list of members (7 pages)
5 September 2000Director resigned (1 page)
28 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
28 October 1999New director appointed (2 pages)
30 September 1999Return made up to 16/09/99; no change of members (5 pages)
16 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
28 October 1998Return made up to 16/09/98; full list of members (6 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
3 November 1997New secretary appointed (2 pages)
28 October 1997Company name changed stateone LIMITED\certificate issued on 29/10/97 (2 pages)
26 October 1997Secretary resigned (1 page)
26 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997Registered office changed on 14/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 October 1997New secretary appointed (2 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997New director appointed (2 pages)
16 September 1997Incorporation (9 pages)