Company NameViewpoint Consultancy Services Limited
Company StatusDissolved
Company Number10069230
CategoryPrivate Limited Company
Incorporation Date17 March 2016(8 years, 1 month ago)
Dissolution Date13 May 2023 (11 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher George Bass
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Director NameMr David John Porter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Director NameMr Stuart Paul Wilson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Director NameMs Linda Anne Burke
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2019(2 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 13 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Director NameMr Paul Anthony Hunt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurgundy Court 64-66 Springfield Road
Chelmsford
Essex
CM2 6JY
Secretary NameMr Paul Anthony Hunt
StatusResigned
Appointed17 March 2016(same day as company formation)
RoleCompany Director
Correspondence AddressBurgundy Court 64-66 Springfield Road
Chelmsford
Essex
CM2 6JY

Contact

Websitewww.viewpointbs.com

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

28 September 2020Total exemption full accounts made up to 31 October 2019 (14 pages)
7 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
2 January 2020Cessation of Paul Anthony Hunt as a person with significant control on 31 December 2019 (1 page)
2 January 2020Termination of appointment of Paul Anthony Hunt as a secretary on 31 December 2019 (1 page)
2 January 2020Termination of appointment of Paul Anthony Hunt as a director on 31 December 2019 (1 page)
5 November 2019Previous accounting period extended from 30 June 2019 to 31 October 2019 (1 page)
27 March 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
19 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
18 February 2019Appointment of Ms Linda Anne Burke as a director on 15 February 2019 (2 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
15 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
16 May 2017Registered office address changed from Suite 3 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017 (1 page)
16 May 2017Registered office address changed from Suite 3 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017 (1 page)
24 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
31 March 2016Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
31 March 2016Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
17 March 2016Incorporation
Statement of capital on 2016-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 March 2016Incorporation
Statement of capital on 2016-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)