Company NameViatex (M/Cr) Limited
Company StatusDissolved
Company Number03863894
CategoryPrivate Limited Company
Incorporation Date22 October 1999(24 years, 6 months ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)
Previous NameCopymodern Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameGianfranco Cavestro
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1999(3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 28 August 2001)
RoleTextile Merchant
Correspondence AddressSpringfield Turton Road
Tottington
Bury
Lancashire
BL8 3QG
Director NameSusan Cavestro
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1999(3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 28 August 2001)
RoleSecretary
Correspondence AddressSpringfield
Turton Road, Tottington
Bury
Lancashire
BL8 3QG
Secretary NameSusan Cavestro
NationalityBritish
StatusClosed
Appointed12 November 1999(3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 28 August 2001)
RoleSecretary
Correspondence AddressSpringfield
Turton Road, Tottington
Bury
Lancashire
BL8 3QG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 October 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressJack Ross & Co
John Dalton Street
Manchester
Lancashire
M2 6FW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£589,320
Gross Profit£141,250
Net Worth£30,609
Cash£121,384
Current Liabilities£91,618

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

8 May 2001First Gazette notice for voluntary strike-off (1 page)
29 March 2001Application for striking-off (1 page)
21 December 2000Full accounts made up to 31 October 2000 (7 pages)
3 November 2000Return made up to 22/10/00; full list of members (6 pages)
3 March 2000Ad 17/02/00--------- £ si 9000@1=9000 £ ic 1/9001 (2 pages)
3 March 2000£ nc 1000/10000 17/02/00 (1 page)
16 December 1999Company name changed copymodern LIMITED\certificate issued on 17/12/99 (3 pages)
2 December 1999Registered office changed on 02/12/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999New secretary appointed;new director appointed (2 pages)
30 November 1999Secretary resigned (1 page)
30 November 1999Director resigned (1 page)
22 October 1999Incorporation (13 pages)