Company NameView Management Services Limited
Company StatusDissolved
Company Number06962073
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 9 months ago)
Dissolution Date3 October 2017 (6 years, 7 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 NameStephen Byrne
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpa Wells Lower Dinsdale
Neasham
Darlington
County Durham
DL2 1PL
Secretary NameKevin Campbell
NationalityBritish
StatusClosed
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressView Logistics Parkview Road East
Hartlepool
TS25 1PG
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed14 July 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressView Logistics
Parkview Road East
Hartlepool
TS25 1PG
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

20 August 2013Delivered on: 23 August 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017Application to strike the company off the register (3 pages)
11 July 2017Application to strike the company off the register (3 pages)
28 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 12
(7 pages)
28 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 12
(7 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 12
(7 pages)
7 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 12
(7 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 August 2013Registration of charge 069620730001 (26 pages)
23 August 2013Registration of charge 069620730001 (26 pages)
26 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
26 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
8 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
7 September 2010Secretary's details changed for Kevin Campbell on 14 July 2010 (1 page)
7 September 2010Director's details changed for Stephen Byrne on 14 July 2010 (2 pages)
7 September 2010Secretary's details changed for Kevin Campbell on 14 July 2010 (1 page)
7 September 2010Director's details changed for Stephen Byrne on 14 July 2010 (2 pages)
5 October 2009Current accounting period shortened from 31 July 2010 to 30 June 2010 (2 pages)
5 October 2009Current accounting period shortened from 31 July 2010 to 30 June 2010 (2 pages)
4 August 2009Ad 23/07/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
4 August 2009Ad 23/07/09\gbp si 3@1=3\gbp ic 10/13\ (2 pages)
4 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2009Ad 23/07/09\gbp si 3@1=3\gbp ic 7/10\ (2 pages)
4 August 2009Ad 23/07/09\gbp si 3@1=3\gbp ic 7/10\ (2 pages)
4 August 2009Ad 23/07/09\gbp si 3@1=3\gbp ic 4/7\ (2 pages)
4 August 2009Ad 23/07/09\gbp si 3@1=3\gbp ic 10/13\ (2 pages)
4 August 2009Ad 23/07/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
4 August 2009Ad 23/07/09\gbp si 3@1=3\gbp ic 4/7\ (2 pages)
25 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 July 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
16 July 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
14 July 2009Incorporation (23 pages)
14 July 2009Incorporation (23 pages)