Taichung
Foreign
Director Name | Anthony Gannon |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2002(10 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Owler Lane Chadderton Oldham Lancashire OL9 9PA |
Secretary Name | Anthony Gannon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2002(10 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Owler Lane Chadderton Oldham Lancashire OL9 9PA |
Director Name | David Broughton Issatt |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | 30 Viscount Drive Heald Green Cheadle Cheshire SK8 3HU |
Secretary Name | David Broughton Issatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 October 1992) |
Role | Company Director |
Correspondence Address | 30 Viscount Drive Heald Green Cheadle Cheshire SK8 3HU |
Secretary Name | Roland Alec Willott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Shipley View Urmston Manchester Lancashire M41 8PJ |
Director Name | Roland Alec Willott |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(4 years after company formation) |
Appointment Duration | 18 years, 9 months (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Shipley View Urmston Manchester Lancashire M41 8PJ |
Director Name | Alan Birch |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(12 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 26 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hollies Close Dronfield Sheffield Yorkshire ST18 1TY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | victorcnc.com |
---|---|
Email address | [email protected] |
Telephone | 01706 648485 |
Telephone region | Rochdale |
Registered Address | Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
20k at £1 | Ming Ho Huang 79.58% Ordinary |
---|---|
5.1k at £1 | Victor Tai Chung Investment Co LTD 20.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£200,195 |
Cash | £436,248 |
Current Liabilities | £152,433 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
9 December 2013 | Delivered on: 11 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
22 November 2007 | Delivered on: 27 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Outstanding |
4 October 2000 | Delivered on: 13 October 2000 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 00951706. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
22 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 December 2020 | Application to strike the company off the register (1 page) |
30 November 2020 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
30 November 2020 | All of the property or undertaking has been released and no longer forms part of charge 026216770003 (1 page) |
30 November 2020 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
6 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
30 June 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
26 September 2019 | Termination of appointment of Alan Birch as a director on 26 September 2019 (1 page) |
8 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
24 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
1 June 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
22 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
22 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
27 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
6 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
6 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
1 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
15 July 2014 | Director's details changed for Ming Ho Huang on 15 July 2014 (2 pages) |
15 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for Anthony Gannon on 10 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Ming Ho Huang on 15 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Anthony Gannon on 10 July 2014 (2 pages) |
15 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
23 April 2014 | Termination of appointment of Roland Willott as a director (1 page) |
23 April 2014 | Termination of appointment of Roland Willott as a director (1 page) |
11 December 2013 | Registration of charge 026216770003 (4 pages) |
11 December 2013 | Registration of charge 026216770003 (4 pages) |
30 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
26 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
26 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
14 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
14 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
25 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (7 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
10 August 2010 | Company name changed victor europe LIMITED\certificate issued on 10/08/10
|
10 August 2010 | Company name changed victor europe LIMITED\certificate issued on 10/08/10
|
27 July 2010 | Resolutions
|
27 July 2010 | Resolutions
|
2 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
1 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
14 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
14 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
2 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
27 November 2007 | Particulars of mortgage/charge (3 pages) |
27 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
10 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
10 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
28 November 2006 | Amended accounts made up to 31 December 2005 (6 pages) |
28 November 2006 | Amended accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 July 2006 | Return made up to 19/06/06; full list of members (3 pages) |
7 July 2006 | Return made up to 19/06/06; full list of members (3 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
7 July 2005 | Return made up to 19/06/05; full list of members
|
7 July 2005 | Return made up to 19/06/05; full list of members
|
20 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 June 2004 | Return made up to 19/06/04; full list of members (8 pages) |
14 June 2004 | Return made up to 19/06/04; full list of members (8 pages) |
18 December 2003 | New director appointed (1 page) |
18 December 2003 | New director appointed (1 page) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Return made up to 19/06/03; full list of members (7 pages) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | Return made up to 19/06/03; full list of members (7 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: 10 george st alderley edge cheshire SK9 7EJ (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: 10 george st alderley edge cheshire SK9 7EJ (1 page) |
24 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
25 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
20 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
20 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 June 2001 | Return made up to 19/06/01; full list of members (7 pages) |
19 June 2001 | Return made up to 19/06/01; full list of members (7 pages) |
13 October 2000 | Particulars of mortgage/charge (5 pages) |
13 October 2000 | Particulars of mortgage/charge (5 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
7 July 2000 | Return made up to 19/06/00; full list of members (7 pages) |
7 July 2000 | Return made up to 19/06/00; full list of members (7 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
23 September 1999 | Return made up to 19/06/99; no change of members (4 pages) |
23 September 1999 | Return made up to 19/06/99; no change of members (4 pages) |
21 June 1998 | Return made up to 19/06/98; full list of members (6 pages) |
21 June 1998 | Return made up to 19/06/98; full list of members (6 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
1 July 1997 | Return made up to 19/06/97; full list of members (6 pages) |
1 July 1997 | Return made up to 19/06/97; full list of members (6 pages) |
8 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
8 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
20 November 1996 | Ad 25/09/96--------- £ si 133@1=133 £ ic 25000/25133 (2 pages) |
20 November 1996 | Ad 25/09/96--------- £ si 133@1=133 £ ic 25000/25133 (2 pages) |
12 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
12 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
21 June 1996 | Return made up to 19/06/96; no change of members (4 pages) |
21 June 1996 | Return made up to 19/06/96; no change of members (4 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
20 June 1995 | Return made up to 19/06/95; full list of members
|
20 June 1995 | Return made up to 19/06/95; full list of members
|