Company NameViewmont Limited
Company StatusDissolved
Company Number05538556
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 7 months ago)
Dissolution Date5 February 2008 (16 years, 1 month ago)

Business Activity

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

Directors

Director NameAlan Maxwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2005(1 week after company formation)
Appointment Duration2 years, 5 months (closed 05 February 2008)
RoleSales
Correspondence Address33 Bidston Village Road
Bidston
Merseyside
CH43 7QT
Wales
Secretary NameDawn Sylvia Speed
NationalityBritish
StatusClosed
Appointed24 August 2005(1 week after company formation)
Appointment Duration2 years, 5 months (closed 05 February 2008)
RoleCompany Director
Correspondence AddressStable Cottage
Bidston Village Road
Bidston
Merseyside
CH43 7QT
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAshville Henderson
Dudleston House 2 Dudleston Road
Little Sutton
Cheshire
CH66 4PJ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardLedsham and Manor
Built Up AreaBirkenhead

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
13 September 2007Application for striking-off (1 page)
20 September 2006Return made up to 17/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/09/06
(6 pages)
14 September 2005Memorandum and Articles of Association (14 pages)
12 September 2005Secretary resigned (1 page)
12 September 2005New director appointed (2 pages)
12 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 September 2005New secretary appointed (2 pages)
12 September 2005Director resigned (1 page)
5 September 2005Registered office changed on 05/09/05 from: 6-8 underwood street london N1 7JQ (1 page)
17 August 2005Incorporation (19 pages)