UKBizDB.co.uk

VIKTOR ACHTER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Viktor Achter Limited. The company was founded 38 years ago and was given the registration number 01996022. The firm's registered office is in WIGAN. You can find them at Beech Hill Plant, Gidlow Lane, Wigan, Lancashire. This company's SIC code is 1721 - Cotton-type weaving.

Company Information

Name:VIKTOR ACHTER LIMITED
Company Number:01996022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 March 1986
End of financial year:02 December 2007
Jurisdiction:England - Wales
Industry Codes:
  • 1721 - Cotton-type weaving
  • 1730 - Finishing of textiles

Office Address & Contact

Registered Address:Beech Hill Plant, Gidlow Lane, Wigan, Lancashire, WN6 8RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beech Hill Plant, Gidlow Lane, Wigan, WN6 8RN

Secretary15 September 2005Active
Beech Hill Plant, Gidlow Lane, Wigan, WN6 8RN

Director12 September 2008Active
Beech Hill Plant, Gidlow Lane, Wigan, WN6 8RN

Director12 September 2008Active
The Moorings, 5 Yew Tree Drive Lostock, Bolton, BL6 4DA

Secretary30 November 2001Active
Whins House, Sabden, Clitheroe, BB7 9HP

Secretary01 January 1996Active
Ardneil 44b Whitefield Road, Stockton Heath, Warrington, WA4 6NA

Secretary-Active
92 Stanhope Road, Bowdon, WA14 3JL

Secretary29 April 2003Active
Zum Bunten Garten, Monchengladbach, West Germany, 4050

Director-Active
130 Burnett Road, Spartan Burg, Usa,

Director13 July 2003Active
The Moorings, 5 Yew Tree Drive Lostock, Bolton, BL6 4DA

Director02 December 2002Active
225 Keswick Farm Road, Spartanburg, Usa,

Director03 January 1996Active
Croichley Fold, Hawkshaw, Bury, BL8 4JE

Director-Active
Kurt-Schumacher Str, Korschenbroich Y1352, Germany,

Director03 January 1996Active
405 Monchengladbach 1, Hamerweg, West Germany,

Director-Active
1 Twin Oakes Court, Spartanburg, Usa,

Director03 January 1996Active
106, Meilland Drive, Greer,Spartanburg, Usa,

Director25 November 2005Active
627 Otis Boulevard, Spartanburg, Usa,

Director03 January 1996Active
The Haven, Parkhill Road, Hale Altrincham, WA15 9JX

Director08 January 2001Active
Stonecroft, 3 Lostock Junction Lane Lostock, Bolton, BL6 4JR

Director-Active
Bahnstrasse 6, Bergheim, Nordrheinwestfolew,

Director08 March 2000Active
Corresburger Weg 22, 4050 Monchengladbach 2, West Germany, FOREIGN

Director-Active
24 Starring Lane, Littleborough, OL15 8LW

Director-Active
Bluebell Corner Deadhearn Lane, Chalfont St Giles, HP8 4HG

Director08 January 2001Active
Fat Hill Farm, Bolton By Bowland, Clitheroe, BB7 4PG

Director-Active
92 Stanhope Road, Bowdon, WA14 3JL

Director29 April 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Gazette

Gazette dissolved compulsory.

Download
2023-11-07Gazette

Gazette notice compulsory.

Download
2023-10-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-12-02Restoration

Restoration order of court.

Download
2010-11-26Gazette

Gazette dissolved liquidation.

Download
2010-08-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2010-03-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2010-03-26Insolvency

Liquidation resolution miscellaneous.

Download
2010-03-26Insolvency

Liquidation resolution miscellaneous.

Download
2010-03-26Resolution

Resolution.

Download
2010-03-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2009-10-29Officers

Change person director company with change date.

Download
2009-10-29Officers

Change person director company with change date.

Download
2009-10-28Officers

Change person secretary company with change date.

Download
2009-05-01Annual return

Legacy.

Download
2008-10-01Accounts

Accounts with accounts type full.

Download
2008-09-16Officers

Legacy.

Download
2008-09-16Officers

Legacy.

Download
2008-09-16Officers

Legacy.

Download
2008-09-16Officers

Legacy.

Download
2008-05-19Officers

Legacy.

Download
2008-05-08Annual return

Legacy.

Download
2008-05-07Address

Legacy.

Download
2007-09-28Accounts

Accounts with accounts type full.

Download
2007-09-12Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.