About

Registered Number: 00288554
Date of Incorporation: 28/05/1934 (90 years ago)
Company Status: Active
Registered Address: 19 Brunswick Place, Southampton, Hampshire, SO15 2AQ

 

Victory Cleaners(Isle-of-wight)limited was registered on 28 May 1934, it has a status of "Active". This organisation has 3 directors. We do not know the number of employees at Victory Cleaners(Isle-of-wight)limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, David Arthur Patrick 26 October 1994 - 1
BRIGHT, Elizabeth Anne 01 September 1994 - 1
BRIGHT, Francis William Martin 01 September 1994 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 26 June 2018
287 - Change in situation or address of Registered Office 27 March 1997
4.31 - Notice of Appointment of Liquidator in winding up by the Court 10 March 1997
287 - Change in situation or address of Registered Office 06 March 1997
COCOMP - Order to wind up 03 March 1997
363s - Annual Return 11 February 1996
AA - Annual Accounts 09 February 1996
AA - Annual Accounts 03 April 1995
363s - Annual Return 30 January 1995
287 - Change in situation or address of Registered Office 29 November 1994
288 - N/A 01 November 1994
288 - N/A 01 November 1994
288 - N/A 01 November 1994
288 - N/A 01 November 1994
363s - Annual Return 21 December 1993
AA - Annual Accounts 25 November 1993
AA - Annual Accounts 01 February 1993
363s - Annual Return 27 November 1992
AA - Annual Accounts 21 February 1992
363b - Annual Return 03 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1991
AA - Annual Accounts 12 February 1991
363a - Annual Return 12 February 1991
395 - Particulars of a mortgage or charge 23 May 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 16 February 1990
363 - Annual Return 12 January 1990
395 - Particulars of a mortgage or charge 25 October 1989
AA - Annual Accounts 03 October 1989
395 - Particulars of a mortgage or charge 10 February 1989
363 - Annual Return 08 February 1989
AA - Annual Accounts 06 October 1988
PUC 2 - N/A 13 June 1988
RESOLUTIONS - N/A 16 May 1988
RESOLUTIONS - N/A 16 May 1988
123 - Notice of increase in nominal capital 16 May 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 1988
RESOLUTIONS - N/A 05 February 1988
PUC 2 - N/A 05 February 1988
123 - Notice of increase in nominal capital 05 February 1988
363 - Annual Return 27 October 1987
AA - Annual Accounts 12 October 1987
287 - Change in situation or address of Registered Office 20 March 1987
395 - Particulars of a mortgage or charge 14 February 1987
363 - Annual Return 05 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 1987
AA - Annual Accounts 25 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 May 1990 Outstanding

N/A

Legal mortgage 05 October 1989 Outstanding

N/A

Legal mortgage 06 February 1989 Fully Satisfied

N/A

Mortgage 12 February 1987 Fully Satisfied

N/A

Legal mortgage 23 September 1985 Outstanding

N/A

Mortgage 22 January 1954 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.