Company NameViewtech Solutions Limited
Company StatusDissolved
Company Number03551510
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)
Dissolution Date7 January 2003 (21 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJeffrey Robert Tuck
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1998(5 days after company formation)
Appointment Duration4 years, 8 months (closed 07 January 2003)
RoleComputer Consultant
Correspondence Address36 Ashley Drive
Bramhall
Stockport
Cheshire
SK7 1EW
Director NameJudith Mary Tuck
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1998(5 days after company formation)
Appointment Duration4 years, 8 months (closed 07 January 2003)
RoleTeacher
Correspondence Address36 Ashley Drive
Bramhall
Stockport
Cheshire
SK7 1EW
Secretary NameJudith Mary Tuck
NationalityBritish
StatusClosed
Appointed28 April 1998(5 days after company formation)
Appointment Duration4 years, 8 months (closed 07 January 2003)
RoleCompany Director
Correspondence Address36 Ashley Drive
Bramhall
Stockport
Cheshire
SK7 1EW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address36 Ashley Drive
Bramhall
Stockport
Cheshire
SK7 1EW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£13,004
Cash£12,076
Current Liabilities£5,999

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
7 August 2002Application for striking-off (1 page)
17 June 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
23 May 2002Return made up to 23/04/02; full list of members (7 pages)
8 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
21 May 2001Return made up to 23/04/01; full list of members (6 pages)
8 December 2000Accounts for a small company made up to 30 April 2000 (4 pages)
18 May 2000Return made up to 23/04/00; full list of members (6 pages)
13 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
10 May 1999Return made up to 23/04/99; full list of members (6 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998New secretary appointed (2 pages)
9 June 1998Ad 08/05/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 May 1998Registered office changed on 01/05/98 from: 788-790 finchley road london NW11 7UR (1 page)
23 April 1998Incorporation (17 pages)