Company NameViewtek Display Services Limited
Company StatusDissolved
Company Number05087779
CategoryPrivate Limited Company
Incorporation Date30 March 2004(20 years, 1 month ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameMr Jong Ho Lee
Date of BirthMay 1961 (Born 63 years ago)
NationalityKorean
StatusClosed
Appointed30 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address487 Acklam Road
Middlesbrough
TS5 7HD
Director NameMr Paul Richard Long
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2005(10 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Wallington Road
Billingham
Cleveland
TS23 3XQ
Secretary NameMr Paul Richard Long
NationalityBritish
StatusClosed
Appointed14 February 2005(10 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Wallington Road
Billingham
Cleveland
TS23 3XQ
Director NameDean William Hampton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Grantham Road
Norton
Stockton
TS20 1PP
Secretary NameDean William Hampton
NationalityBritish
StatusResigned
Appointed30 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Grantham Road
Norton
Stockton
TS20 1PP
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitedisplayservice.eu
Email address[email protected]
Telephone01740 645566
Telephone regionSedgefield

Location

Registered AddressRoon501, Hub 2, Innovation Centre, Venture Court
Queens Meadow Business Park
Hartlepool
Cleveland
TS25 5TG
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
ParishGreatham
WardRural West

Shareholders

50 at £1Mr J.h. Lee
50.00%
Ordinary
50 at £1Mrs S.y. Lee
50.00%
Ordinary

Financials

Year2014
Net Worth£354,302
Cash£41,588
Current Liabilities£816,831

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016Application to strike the company off the register (3 pages)
18 October 2016Application to strike the company off the register (3 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
14 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
28 August 2015Registered office address changed from 9 Wellington Building Wynyard Business Park Billingham Stock on Tees Cleveland TS22 5TB to Roon501, Hub 2, Innovation Centre, Venture Court Queens Meadow Business Park Hartlepool Cleveland TS25 5TG on 28 August 2015 (1 page)
28 August 2015Registered office address changed from 9 Wellington Building Wynyard Business Park Billingham Stock on Tees Cleveland TS22 5TB to Roon501, Hub 2, Innovation Centre, Venture Court Queens Meadow Business Park Hartlepool Cleveland TS25 5TG on 28 August 2015 (1 page)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2010Director's details changed for Jong Ho Lee on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Paul Richard Long on 30 March 2010 (2 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Jong Ho Lee on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Paul Richard Long on 30 March 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 March 2009Return made up to 30/03/09; full list of members (4 pages)
31 March 2009Return made up to 30/03/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 April 2008Return made up to 30/03/08; full list of members (4 pages)
22 April 2008Return made up to 30/03/08; full list of members (4 pages)
14 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
14 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
29 April 2007Return made up to 30/03/07; full list of members (7 pages)
29 April 2007Return made up to 30/03/07; full list of members (7 pages)
29 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
29 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
18 August 2006Return made up to 30/03/06; full list of members (7 pages)
18 August 2006Return made up to 30/03/06; full list of members (7 pages)
16 March 2006Registered office changed on 16/03/06 from: unit 15 tofts farm industrial estate hartlepool TS25 2BS (1 page)
16 March 2006Registered office changed on 16/03/06 from: unit 15 tofts farm industrial estate hartlepool TS25 2BS (1 page)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 April 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
(7 pages)
13 April 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
(7 pages)
28 February 2005Secretary resigned;director resigned (1 page)
28 February 2005Secretary resigned;director resigned (1 page)
28 February 2005New secretary appointed;new director appointed (2 pages)
28 February 2005New secretary appointed;new director appointed (2 pages)
23 April 2004Ad 30/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2004Ad 30/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2004Registered office changed on 02/04/04 from: c/o cousins & co, broadcasting house, newport road middlesbrough TS1 5JA (1 page)
2 April 2004Registered office changed on 02/04/04 from: c/o cousins & co, broadcasting house, newport road middlesbrough TS1 5JA (1 page)
30 March 2004Incorporation (13 pages)
30 March 2004New director appointed (1 page)
30 March 2004New director appointed (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004New secretary appointed (1 page)
30 March 2004Incorporation (13 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004New director appointed (1 page)
30 March 2004New director appointed (1 page)
30 March 2004Director resigned (1 page)
30 March 2004New secretary appointed (1 page)