Company NameViewranch Ltd
Company StatusDissolved
Company Number03400164
CategoryPrivate Limited Company
Incorporation Date8 July 1997(26 years, 9 months ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThomas Gerald Moore
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed28 July 1997(2 weeks, 6 days after company formation)
Appointment Duration7 years, 2 months (closed 19 October 2004)
RoleAircraft Sprayer
Correspondence Address53 Matthew Street
Alvaston
Derbyshire
DE24 0ES
Secretary NameJDL Secretarial Limited (Corporation)
StatusClosed
Appointed01 January 2001(3 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 19 October 2004)
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB
Secretary NamePatricia Ann Cooksey
NationalityBritish
StatusResigned
Appointed28 July 1997(2 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address102 Ferry Road
Hockley
Essex
SS5 6EX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address304 High Road
Benfleet
Essex
SS7 5HB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,767
Current Liabilities£2,299

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
25 May 2004Accounts for a small company made up to 31 July 2002 (7 pages)
24 May 2004Application for striking-off (1 page)
6 August 2003Return made up to 08/07/03; full list of members (6 pages)
15 October 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
5 July 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
5 July 2001Director's particulars changed (1 page)
5 July 2001Secretary resigned (1 page)
25 April 2001Full accounts made up to 31 July 2000 (12 pages)
19 April 2001New secretary appointed (2 pages)
19 April 2001Registered office changed on 19/04/01 from: 102 ferry road hullbridge hockley essex SS5 6EX (1 page)
11 May 2000Full accounts made up to 31 July 1999 (12 pages)
30 September 1999Return made up to 08/07/99; full list of members (6 pages)
2 October 1998Full accounts made up to 31 July 1998 (11 pages)
12 August 1998Return made up to 08/07/98; full list of members (6 pages)
3 August 1997Registered office changed on 03/08/97 from: 1 church hill leigh on sea essex SS9 2DE (1 page)
3 August 1997Director resigned (1 page)
3 August 1997Secretary resigned (1 page)
1 August 1997New secretary appointed (2 pages)
1 August 1997New director appointed (2 pages)