Company NameViewyoung Services Limited
Company StatusDissolved
Company Number02821759
CategoryPrivate Limited Company
Incorporation Date26 May 1993(30 years, 11 months ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJames Alan Chrstim
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2004(11 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 12 December 2006)
RoleMechanic
Correspondence Address51 School Lane
Warrington
Cheshire
WA3 6LN
Secretary NameMrs Caroline Elizabeth Chester
NationalityBritish
StatusClosed
Appointed09 August 2004(11 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 12 December 2006)
RoleCompany Director
Correspondence Address51 School Lane
Hollins Green
Warrington
Cheshire
WA3 6LN
Director NameMr William Henry Dabbs
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(1 year after company formation)
Appointment Duration10 years, 2 months (resigned 09 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Harwood Vale
Bolton
Lancashire
BL2 3QX
Director NameMr Barrie Hilton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed26 May 1994(1 year after company formation)
Appointment Duration10 years, 2 months (resigned 09 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Unsworth Avenue
Tyldesley Manchester
Lancashire
M29 8NX
Secretary NameMr William Henry Dabbs
NationalityBritish
StatusResigned
Appointed26 May 1994(1 year after company formation)
Appointment Duration10 years, 2 months (resigned 09 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Harwood Vale
Bolton
Lancashire
BL2 3QX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 6
Springbank Industrial Estate
Liverpool Road Platt Bridge
Wigan
WN2 3TY
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardAbram
Built Up AreaWigan

Financials

Year2014
Net Worth-£3,224
Cash£18,106
Current Liabilities£22,695

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006Application for striking-off (1 page)
20 April 2006Return made up to 26/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/04/06
(6 pages)
20 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 October 2004New secretary appointed (2 pages)
11 October 2004New director appointed (2 pages)
11 October 2004Secretary resigned;director resigned (1 page)
3 August 2004Director resigned (1 page)
7 July 2004Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page)
2 June 2004Return made up to 26/05/04; full list of members (7 pages)
25 May 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
1 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
9 June 2003Return made up to 26/05/03; full list of members (7 pages)
2 June 2002Return made up to 26/05/02; full list of members (7 pages)
21 March 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 November 2001Accounting reference date extended from 31/08/01 to 30/11/01 (1 page)
3 July 2001Return made up to 26/05/01; full list of members (6 pages)
11 April 2001Accounts for a small company made up to 31 August 2000 (4 pages)
13 June 2000Return made up to 26/05/00; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
10 June 1999Return made up to 26/05/99; no change of members (4 pages)
25 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
25 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
7 July 1997Return made up to 26/05/97; full list of members
  • 363(287) ‐ Registered office changed on 07/07/97
(6 pages)
23 April 1997Accounts for a small company made up to 31 August 1996 (4 pages)
7 June 1996Return made up to 26/05/96; no change of members (4 pages)
21 May 1996Accounts for a small company made up to 31 August 1995 (4 pages)
8 June 1995Return made up to 26/05/95; change of members (6 pages)
24 March 1995Accounts for a small company made up to 31 August 1994 (4 pages)