Company NameViewfresh (2004) Limited
Company StatusDissolved
Company Number05021426
CategoryPrivate Limited Company
Incorporation Date21 January 2004(20 years, 3 months ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameAmiram White
NationalityIsrael
StatusClosed
Appointed01 December 2006(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 07 April 2009)
RoleCompany Director
Correspondence Address489 Chester Road
Manchester
M16 9HF
Director NameAnthony William Naughton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(2 days after company formation)
Appointment Duration2 years (resigned 20 February 2006)
RoleCompany Director
Correspondence AddressThe Gables Woodlands Way
Altrington
Manchester
Lancashire
M24 1WL
Director NameAmiram White
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityIsrael
StatusResigned
Appointed23 January 2004(2 days after company formation)
Appointment Duration2 years (resigned 20 February 2006)
RoleCompany Director
Correspondence Address27a Park Lane
Salford
Lancashire
M7 4JE
Secretary NameAnthony William Naughton
NationalityBritish
StatusResigned
Appointed23 January 2004(2 days after company formation)
Appointment Duration2 years (resigned 20 February 2006)
RoleCompany Director
Correspondence AddressThe Gables Woodlands Way
Altrington
Manchester
Lancashire
M24 1WL
Secretary NameYehunda Druyan
NationalityIsrael
StatusResigned
Appointed01 January 2006(1 year, 11 months after company formation)
Appointment Duration11 months (resigned 02 December 2006)
RoleStudent
Correspondence Address489 Chester Road
Manchester
Lancashire
M16 9HF
Director NameNava Druyan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2006(2 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 December 2006)
RoleCompany Director
Correspondence Address82 King Street
Manchester
Lancashire
M2 4WQ
Secretary NameNava Druyan
NationalityBritish
StatusResigned
Appointed19 February 2006(2 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 December 2006)
RoleCompany Director
Correspondence Address82 King Street
Manchester
Lancashire
M2 4WQ
Director NameAmiram White
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityIsrael
StatusResigned
Appointed01 December 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address489 Chester Road
Manchester
M16 9HF
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address83 King Street
Manchester
M2 4WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

23 December 2008First Gazette notice for compulsory strike-off (1 page)
21 October 2008Registered office changed on 21/10/2008 from 27A park lane salford lancashire M7 4JE (1 page)
7 April 2008Appointment terminated director amiram white (1 page)
9 August 2007Registered office changed on 09/08/07 from: arnam 489 chester road manchester M16 9HF (1 page)
23 March 2007Return made up to 10/01/07; full list of members (7 pages)
15 March 2007Declaration of satisfaction of mortgage/charge (1 page)
15 March 2007Declaration of satisfaction of mortgage/charge (5 pages)
15 March 2007Declaration of satisfaction of mortgage/charge (1 page)
15 March 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007Secretary resigned;director resigned (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007New secretary appointed;new director appointed (1 page)
2 February 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
30 January 2007Accounts for a dormant company made up to 31 January 2006 (1 page)
23 November 2006Registered office changed on 23/11/06 from: arnam 82 king street manchester M2 4WQ (1 page)
27 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2006Particulars of mortgage/charge (5 pages)
23 May 2006Particulars of mortgage/charge (5 pages)
15 March 2006Return made up to 10/01/06; full list of members (7 pages)
15 March 2006New secretary appointed (1 page)
3 March 2006Secretary resigned;director resigned (1 page)
3 March 2006New secretary appointed;new director appointed (1 page)
3 March 2006Director resigned (1 page)
23 January 2006Particulars of mortgage/charge (7 pages)
9 January 2006Particulars of mortgage/charge (7 pages)
15 August 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
14 January 2005Return made up to 10/01/05; full list of members (7 pages)
19 November 2004Registered office changed on 19/11/04 from: 27A park lane salford M7 4JE (2 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Registered office changed on 02/06/04 from: 113 union street oldham manchester lancashire OL1 1RU (1 page)
2 February 2004Registered office changed on 02/02/04 from: 152-160 city road london EC1V 2NX (1 page)
2 February 2004New director appointed (2 pages)
2 February 2004New secretary appointed;new director appointed (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004Secretary resigned (1 page)
21 January 2004Incorporation (9 pages)