VISCOUNT M.V. LIMITED

Cork Gully Cork Gully, Sheffield, S1 2ET
StatusDISSOLVED
Company No.00681757
CategoryPrivate Limited Company
Incorporated26 Jan 1961
Age63 years, 4 months, 22 days
JurisdictionEngland Wales
Dissolution02 May 2023
Years1 year, 1 month, 15 days

SUMMARY

VISCOUNT M.V. LIMITED is an dissolved private limited company with number 00681757. It was incorporated 63 years, 4 months, 22 days ago, on 26 January 1961 and it was dissolved 1 year, 1 month, 15 days ago, on 02 May 2023. The company address is Cork Gully Cork Gully, Sheffield, S1 2ET.



Company Fillings

Gazette dissolved compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-18

Officer name: Graham Pointon

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Pointon

Termination date: 2020-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-03

Officer name: Malcolm Robert Snowball

Documents

View document PDF

Restoration order of court

Date: 19 Aug 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 13 Nov 2001

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 24 Jul 2001

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 28 Feb 2001

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Legacy

Date: 17 Aug 1998

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 14 Aug 1998

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 26 Jan 1998

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 27 Jan 1997

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 27 Jan 1997

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 23 Jan 1996

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 20 Jan 1995

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 03 Mar 1994

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 28 Jan 1994

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 28 Jan 1994

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 18 Jan 1994

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 28 Apr 1993

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 04 Mar 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 16 Apr 1992

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Certificate change of name company

Date: 05 Mar 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed moorwood - vulcan LIMITED\certificate issued on 06/03/92

Documents

View document PDF

Legacy

Date: 24 Feb 1992

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 18 Feb 1992

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 03 Feb 1992

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 27 Jan 1992

Category: Address

Type: 287

Description: Registered office changed on 27/01/92 from: butterthwaite lane green lane ecclesfield sheffield, S30 3ZY

Documents

View document PDF

Legacy

Date: 22 Jan 1992

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 30 Oct 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 05 Feb 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 14 Jun 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 1990

Category: Address

Type: 287

Description: Registered office changed on 15/05/90 from: riverside works corney road chiswick london W4 2SL

Documents

View document PDF

Auditors resignation company

Date: 01 May 1990

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 28 Apr 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Apr 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Apr 1990

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 24 Apr 1990

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 13 Feb 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 18 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 03/01/90; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 May 1989

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 01 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 26/12/88; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 1987

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 11 Nov 1987

Category: Annual-return

Type: 363

Description: Return made up to 13/11/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 1987

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 28 May 1987

Category: Annual-return

Type: 363

Description: Return made up to 30/09/86; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 27 Sep 1986

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 1986

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

AXIOM POP LTD

1 VINCENT SQUARE,LONDON,SW1P 2PN

Number:08467476
Status:ACTIVE
Category:Private Limited Company

DAJANI CONSULTANTS LIMITED

6TH FLOOR,MANCHESTER,M3 2JA

Number:06773431
Status:ACTIVE
Category:Private Limited Company

JOHN SCRUTTON INVESTMENTS LIMITED

WATERSIDE HOUSE, UNIT 3 WATERSIDE BUSINESS PARK,BIRMINGHAM,B30 3DR

Number:03647831
Status:ACTIVE
Category:Private Limited Company

LAKELAND MOTOR MUSEUM LIMITED

WINANDER HOUSE,BOWNESS ON WINDERMERE,LA23 3HE

Number:05957608
Status:ACTIVE
Category:Private Limited Company

SANDYMOUNT GROUNDWORKS LIMITED

14 ROWAN DRIVE,SWINDON,SN4 7ES

Number:11774925
Status:ACTIVE
Category:Private Limited Company

STANJESS IT SERVICES LTD

9 BUCKSTONE ROAD,EDMONTON,N18 2RE

Number:11453936
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source