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.
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 | : |
|
Registered Address | : | Beech Hill Plant, Gidlow Lane, Wigan, Lancashire, WN6 8RN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beech Hill Plant, Gidlow Lane, Wigan, WN6 8RN | Secretary | 15 September 2005 | Active |
Beech Hill Plant, Gidlow Lane, Wigan, WN6 8RN | Director | 12 September 2008 | Active |
Beech Hill Plant, Gidlow Lane, Wigan, WN6 8RN | Director | 12 September 2008 | Active |
The Moorings, 5 Yew Tree Drive Lostock, Bolton, BL6 4DA | Secretary | 30 November 2001 | Active |
Whins House, Sabden, Clitheroe, BB7 9HP | Secretary | 01 January 1996 | Active |
Ardneil 44b Whitefield Road, Stockton Heath, Warrington, WA4 6NA | Secretary | - | Active |
92 Stanhope Road, Bowdon, WA14 3JL | Secretary | 29 April 2003 | Active |
Zum Bunten Garten, Monchengladbach, West Germany, 4050 | Director | - | Active |
130 Burnett Road, Spartan Burg, Usa, | Director | 13 July 2003 | Active |
The Moorings, 5 Yew Tree Drive Lostock, Bolton, BL6 4DA | Director | 02 December 2002 | Active |
225 Keswick Farm Road, Spartanburg, Usa, | Director | 03 January 1996 | Active |
Croichley Fold, Hawkshaw, Bury, BL8 4JE | Director | - | Active |
Kurt-Schumacher Str, Korschenbroich Y1352, Germany, | Director | 03 January 1996 | Active |
405 Monchengladbach 1, Hamerweg, West Germany, | Director | - | Active |
1 Twin Oakes Court, Spartanburg, Usa, | Director | 03 January 1996 | Active |
106, Meilland Drive, Greer,Spartanburg, Usa, | Director | 25 November 2005 | Active |
627 Otis Boulevard, Spartanburg, Usa, | Director | 03 January 1996 | Active |
The Haven, Parkhill Road, Hale Altrincham, WA15 9JX | Director | 08 January 2001 | Active |
Stonecroft, 3 Lostock Junction Lane Lostock, Bolton, BL6 4JR | Director | - | Active |
Bahnstrasse 6, Bergheim, Nordrheinwestfolew, | Director | 08 March 2000 | Active |
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 | Director | 08 January 2001 | Active |
Fat Hill Farm, Bolton By Bowland, Clitheroe, BB7 4PG | Director | - | Active |
92 Stanhope Road, Bowdon, WA14 3JL | Director | 29 April 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Gazette | Gazette dissolved compulsory. | Download |
2023-11-07 | Gazette | Gazette notice compulsory. | Download |
2023-10-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-12-02 | Restoration | Restoration order of court. | Download |
2010-11-26 | Gazette | Gazette dissolved liquidation. | Download |
2010-08-26 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2010-03-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2010-03-26 | Insolvency | Liquidation resolution miscellaneous. | Download |
2010-03-26 | Insolvency | Liquidation resolution miscellaneous. | Download |
2010-03-26 | Resolution | Resolution. | Download |
2010-03-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2009-10-29 | Officers | Change person director company with change date. | Download |
2009-10-29 | Officers | Change person director company with change date. | Download |
2009-10-28 | Officers | Change person secretary company with change date. | Download |
2009-05-01 | Annual return | Legacy. | Download |
2008-10-01 | Accounts | Accounts with accounts type full. | Download |
2008-09-16 | Officers | Legacy. | Download |
2008-09-16 | Officers | Legacy. | Download |
2008-09-16 | Officers | Legacy. | Download |
2008-09-16 | Officers | Legacy. | Download |
2008-05-19 | Officers | Legacy. | Download |
2008-05-08 | Annual return | Legacy. | Download |
2008-05-07 | Address | Legacy. | Download |
2007-09-28 | Accounts | Accounts with accounts type full. | Download |
2007-09-12 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.