Company NameVietor International Limited
Company StatusDissolved
Company Number03123863
CategoryPrivate Limited Company
Incorporation Date3 November 1995(28 years, 6 months ago)
Dissolution Date27 October 1998 (25 years, 6 months ago)

Directors

Director NameBernd Vietor
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed03 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHome Farm
School Lane Henbury
Macclesfield
Cheshire
SK11 9PH
Secretary NameMr Stuart John Holland
NationalityEnglish
StatusClosed
Appointed03 November 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Bank Lodge
38a Parsonage Road Withington
Manchester
Lancashire
M20 4PT
Director NameMr Mark Richard Bates
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 St Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 November 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnits 2-9 & Unit 14
Premier Park Road 1
Winsford Industrial Estate
Winsford Cheshire
CW7 3PH
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

27 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
17 February 1998Receiver ceasing to act (1 page)
17 February 1998Receiver's abstract of receipts and payments (2 pages)
30 May 1997Receiver's abstract of receipts and payments (2 pages)
15 August 1996Statement of Affairs in administrative receivership following report to creditors (4 pages)
17 July 1996Administrative Receiver's report (4 pages)
24 April 1996Appointment of receiver/manager (1 page)
19 April 1996Director resigned (1 page)
4 January 1996Ad 07/11/95--------- £ si 99999@1=99999 £ si [email protected]=100 £ ic 1/100100 (2 pages)
4 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
4 January 1996£ nc 1000/100100 07/11/95 (1 page)
4 January 1996Registered office changed on 04/01/96 from: units 2-9 and unit 14 premier park road 1 winsford industrial estate winsford cheshire CW7 3PH (1 page)
4 January 1996Memorandum and Articles of Association (12 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
17 November 1995Secretary resigned (2 pages)
17 November 1995Registered office changed on 17/11/95 from: 12 york place leeds LS1 2DS (1 page)
17 November 1995New secretary appointed (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Director resigned (4 pages)
16 November 1995Particulars of mortgage/charge (8 pages)
3 November 1995Incorporation (20 pages)