About

Registered Number: 02562718
Date of Incorporation: 27/11/1990 (33 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 3 months ago)
Registered Address: 24 Brooklyn Drive, Lymm, Cheshire, WA13 9DN

 

Vicki Allen Ltd was founded on 27 November 1990 with its registered office in Lymm, it has a status of "Dissolved". We don't know the number of employees at Vicki Allen Ltd. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GROSS, Samantha N/A 21 October 1994 1
PARKER, Patricia 21 October 1994 01 December 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 09 October 2019
AA - Annual Accounts 22 August 2019
AA01 - Change of accounting reference date 19 August 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 04 December 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 15 December 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 23 December 2015
TM02 - Termination of appointment of secretary 23 December 2015
AD01 - Change of registered office address 23 December 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 25 November 2014
MR04 - N/A 27 March 2014
MR04 - N/A 27 March 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 08 January 2014
CH01 - Change of particulars for director 08 January 2014
CH01 - Change of particulars for director 20 February 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 13 November 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 10 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 January 2012
DISS40 - Notice of striking-off action discontinued 05 April 2011
AR01 - Annual Return 04 April 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 22 October 2009
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
AA - Annual Accounts 04 December 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 11 June 2007
363a - Annual Return 24 January 2007
363a - Annual Return 03 January 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 22 November 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 25 November 2003
AA - Annual Accounts 03 March 2003
AA - Annual Accounts 23 January 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 26 January 2001
AA - Annual Accounts 07 March 2000
363s - Annual Return 30 December 1999
363s - Annual Return 17 June 1999
363s - Annual Return 31 January 1999
395 - Particulars of a mortgage or charge 21 January 1999
AA - Annual Accounts 11 December 1998
AA - Annual Accounts 14 November 1997
363s - Annual Return 28 February 1997
AA - Annual Accounts 11 February 1997
AA - Annual Accounts 26 January 1996
288 - N/A 09 November 1994
AA - Annual Accounts 21 October 1994
AA - Annual Accounts 25 May 1994
363s - Annual Return 08 March 1994
AA - Annual Accounts 21 January 1993
363s - Annual Return 18 January 1993
363a - Annual Return 13 March 1992
AA - Annual Accounts 05 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 July 1991
395 - Particulars of a mortgage or charge 19 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1991
288 - N/A 01 February 1991
288 - N/A 01 February 1991
287 - Change in situation or address of Registered Office 01 February 1991
CERTNM - Change of name certificate 22 January 1991
NEWINC - New incorporation documents 27 November 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 12 January 1999 Fully Satisfied

N/A

Mortgage debenture 13 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.