Company NameViewpoint Investments Ltd
Company StatusDissolved
Company Number06377589
CategoryPrivate Limited Company
Incorporation Date20 September 2007(16 years, 7 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Philip John Allinson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBrock House 1 The Rookery
Harelawside, Grantshouse
Duns
Berwickshire
TD11 3RP
Scotland
Secretary NameChristine Mitchell Gregson
NationalityBritish
StatusResigned
Appointed20 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWillow Cottage
Summerhill
Shotley Bridge
County Durham
DH8 6SF

Location

Registered AddressBerwick Workspace Boarding School Yard
90 Marygate
Berwick-Upon-Tweed
TD15 1BN
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
19 April 2013Application to strike the company off the register (3 pages)
19 April 2013Application to strike the company off the register (3 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 100
(3 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 100
(3 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 October 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
15 October 2009Registered office address changed from 206 Berwick Workspace Boarding School Yard 90 Marygate Berwick-upon-Tweed TD15 1BN United Kingdom on 15 October 2009 (1 page)
15 October 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
15 October 2009Registered office address changed from 206 Berwick Workspace Boarding School Yard 90 Marygate Berwick-upon-Tweed TD15 1BN United Kingdom on 15 October 2009 (1 page)
8 August 2009Accounts made up to 30 September 2008 (5 pages)
8 August 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
5 August 2009Return made up to 15/07/09; full list of members (3 pages)
5 August 2009Return made up to 15/07/09; full list of members (3 pages)
29 October 2008Ad 16/10/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
29 October 2008Ad 16/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 September 2008Appointment terminated secretary christine gregson (1 page)
4 September 2008Registered office changed on 04/09/2008 from, hope cottage, main street, cornhill on tweed, northumberland, TD12 4UJ (1 page)
4 September 2008Return made up to 14/08/08; full list of members (3 pages)
4 September 2008Director's Change of Particulars / philip allinson / 13/08/2008 / HouseName/Number was: , now: brock house; Street was: hope cottage, now: 1 the rookery; Area was: main street, now: harelawside, grantshouse; Post Town was: cornhill on tweed, now: duns; Region was: northumberland, now: berwickshire; Post Code was: TD12 4UJ, now: TD11 3RP; Country wa (1 page)
4 September 2008Registered office changed on 04/09/2008 from, hope cottage, main street, cornhill on tweed, northumberland, TD12 4UJ (1 page)
4 September 2008Director's change of particulars / philip allinson / 13/08/2008 (1 page)
4 September 2008Appointment Terminated Secretary christine gregson (1 page)
4 September 2008Return made up to 14/08/08; full list of members (3 pages)
20 September 2007Incorporation (10 pages)