Company NameNorthwich Victoria Developments Limited
Company StatusDissolved
Company Number06839089
CategoryPrivate Limited Company
Incorporation Date6 March 2009(15 years, 1 month ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Director

Director NameMr James Patrick Rushe
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address373 Warrington Road
Abram
Wigan
Lancashire
WN2 5XB

Contact

Websitewww.nvfc.co.uk

Location

Registered AddressThe Victoria Stadium Wincham Avenue
Wincham
Northwich
Cheshire
CW9 6GB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaNorthwich

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
25 May 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 1
(3 pages)
25 May 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 1
(3 pages)
25 May 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 1
(3 pages)
27 April 2011Compulsory strike-off action has been suspended (1 page)
27 April 2011Compulsory strike-off action has been suspended (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
4 January 2011Registered office address changed from 112-114, Witton Street Northwich Cheshire CW9 5NW United Kingdom on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 112-114, Witton Street Northwich Cheshire CW9 5NW United Kingdom on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 112-114, Witton Street Northwich Cheshire CW9 5NW United Kingdom on 4 January 2011 (1 page)
17 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
6 March 2009Incorporation (19 pages)
6 March 2009Incorporation (19 pages)