Company NameThe Victoria Meadows School Limited
Company StatusDissolved
Company Number03921809
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)
Previous NamesThe Victoria Meadows School Ltd and Hidden Classic Tours Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGraham Shearer McEwan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2000(same day as company formation)
RoleTeacher
Correspondence AddressLower Abbott Cottage
35 Avenue Road
Hurst Green
Lancashire
BB7 9QB
Director NameKenneth McEwan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2000(same day as company formation)
RoleTeacher
Correspondence AddressStandridge Hill Barn
Slaidburn Road
Newton In Bowland
BB7 3DL
Director NameMr Nigel Pearce
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2000(same day as company formation)
RoleEducational Psychologist
Country of ResidenceEngland
Correspondence AddressThe Coach House
Grape Lane
Croston
Lancashire
PR26 9HB
Secretary NameKaren McEwan
NationalityBritish
StatusClosed
Appointed08 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBuckley Hall Farm
Preston Road
Ribchester
Lancashire
PR3 3YD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRst Accountants Ltd
Zetland House The Stables
Aske Richmond
North Yorkshire
DL10 5HG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAske
WardGilling West

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
5 January 2007Application for striking-off (1 page)
9 December 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
13 February 2006Return made up to 08/02/06; full list of members (7 pages)
11 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 March 2005Return made up to 08/02/05; full list of members (7 pages)
10 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 January 2005Registered office changed on 24/01/05 from: rst accountants LTD suite 1K enterprise house valley street darlington county durham DL1 1GY (1 page)
9 March 2004Return made up to 08/02/04; full list of members (7 pages)
28 November 2003Registered office changed on 28/11/03 from: buckley hall farm preston road ribchester lancashire PR3 3YD (1 page)
22 October 2003Registered office changed on 22/10/03 from: 28 saint thomass road chorley lancashire PR7 1HX (1 page)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 April 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2003Director's particulars changed (1 page)
1 April 2003Company name changed hidden classic tours LIMITED\certificate issued on 01/04/03 (2 pages)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
23 April 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2002Registered office changed on 27/03/02 from: st mary's school house nabs head lane, samlesbury preston lancashire PR5 0UQ (1 page)
21 March 2002Company name changed the victoria meadows school LTD\certificate issued on 21/03/02 (2 pages)
14 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
26 June 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
26 March 2001Return made up to 08/02/01; full list of members (8 pages)
8 February 2000Secretary resigned (1 page)