Company NameViables Activities Trust Limited
Company StatusDissolved
Company Number01239066
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 December 1975(48 years, 4 months ago)
Dissolution Date12 April 2009 (15 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Anthony Philip Bussy
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(16 years, 3 months after company formation)
Appointment Duration17 years (closed 12 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTylers School Lane
Bishops Sutton
Alresford
Hampshire
SO24 0AG
Director NameMr Robert William Fergie
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(16 years, 3 months after company formation)
Appointment Duration17 years (closed 12 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoyle Cottage Cliddesden Road
Basingstoke
Hampshire
RG21 3HH
Director NameMr Richard George Osborne
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(16 years, 3 months after company formation)
Appointment Duration17 years (closed 12 April 2009)
RoleCompany Director
Correspondence Address17 Waverley Avenue
Basingstoke
Hampshire
RG21 3JN
Secretary NameMr Anthony Philip Bussy
NationalityBritish
StatusClosed
Appointed31 March 1992(16 years, 3 months after company formation)
Appointment Duration17 years (closed 12 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTylers School Lane
Bishops Sutton
Alresford
Hampshire
SO24 0AG
Director NameMrs Wendy Christine Gavin
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1999(23 years, 2 months after company formation)
Appointment Duration10 years (closed 12 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 St Johns Piece
Oakley
Basingstoke
Hampshire
RG23 7JQ
Director NameMrs Lesley Graham Butterworth
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2001(25 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 12 April 2009)
RoleEducator
Country of ResidenceEngland
Correspondence Address2 Nuns Walk Hyde
Winchester
Hampshire
SO23 7EE
Director NameGill Waller
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2002(26 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 12 April 2009)
RoleTeacher
Correspondence AddressPastures
Dummer Road Axford
Basingstoke
Hampshire
RG25 2EB
Director NameRobert Alfred O'Bee
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(16 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 July 1997)
RoleRetired
Correspondence Address28 Mornington Close
Baughurst
Tadley
Hampshire
RG26 5PQ
Director NameRev Christopher Marius Savage
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(16 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 1995)
RoleIndustrial Chaplain For Basingstoke Andnorth Hant
Correspondence Address15 Camwood Close
Basingstoke
Hampshire
RG21 3BL
Director NameMr Michael John Street
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(16 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 January 1994)
RoleRetired Local Government Officericer
Correspondence Address43 Beaconsfield Road
Basingstoke
Hampshire
RG21 3DQ
Director NameMr Frank Welton
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(16 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 November 1998)
RoleRetired Accountant
Correspondence Address137 Winchester Road
Basingstoke
Hampshire
RG21 1XR
Director NameJohn Maitland Alastair Gibson
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(16 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 October 1996)
RoleRetired
Correspondence Address2 Coombehurst Drive
Basingstoke
Hampshire
RG21 3HE
Director NameMichael Leonard Gates
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(16 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 16 September 2002)
RoleCompany Director
Correspondence Address26 Bosville
Allbrook
Eastleigh
Hampshire
SO50 4PD
Director NameMartyn William Richard Frost
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(16 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 March 1999)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address132 Coniston Road
Kempshott
Basingstoke
Hampshire
RG22 5HZ
Director NameJames Church Flintoff
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(16 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleTheatre Administrator
Correspondence Address89 Cliddesden Road
Basingstoke
Hampshire
RG21 3EY
Director NameCouncillor Mrs Meredith Joan Fitzpatrick
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 1992(16 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 January 1993)
RoleCompany Director
Correspondence AddressOrchard House Cleves Lane
Upton Grey
Basingstoke
Hampshire
RG25 2RF
Director NameMr Michael John William White
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(16 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1993)
RoleGroup Financial Director
Correspondence AddressFour Seasons Chilland Lane
Martyr Worthy
Winchester
Hampshire
SO21 1EB
Director NameMr Peter John Harold Billinghurst
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(16 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleBusiness Executive
Correspondence AddressArjo Wiggins 88 PO Box
Basingstoke
Hampshire
RG21 2EE
Director NameWarren Llewellyn Russell Evan Gilchrist
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(17 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 05 May 1996)
RoleRetired Company Director
Correspondence AddressRook Hill
Monk Sherborne
Tadley
Hampshire
RG26 5HL
Director NameDudley Arthur Keep
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(17 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 1998)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFairfields
Little Basing
Basingstoke
Hampshire
RG24 8AX
Director NameMaureen Patricia Parry
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(18 years, 1 month after company formation)
Appointment Duration12 months (resigned 03 February 1995)
RolePersonnel & Facilities
Correspondence Address4 Stour Road
Oakley
Basingstoke
Hampshire
RG23 7AR
Director NameBrian Thomas Gurden
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(20 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 1998)
RoleConsultant
Correspondence Address9 Camlea Close
Basingstoke
Hampshire
RG21 3BP
Director NamePaul John Green
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(21 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address53 Monarch Close
Hatch Warren
Basingstoke
Hampshire
RG22 4XB
Director NameStephen Mark Robinson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(21 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 March 2000)
RoleChief Executive
Correspondence Address37 St Johns Piece
Oakley
Basingstoke
Hampshire
RG23 7JG
Director NameDavid Dean Saunders
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(22 years, 2 months after company formation)
Appointment Duration1 year (resigned 17 March 1999)
RoleGallery Director
Correspondence AddressChapel House Gallery Down Street
Dummer
Basingstoke
Hampshire
RG25 2AD
Director NamePeter Geoffrey Trevor Woodman
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(22 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 05 March 2002)
RoleRetired
Correspondence Address6 The Dell
Kingsclere
Newbury
Berkshire
RG20 5NL
Director NameRoger Gordon Haynes
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(22 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2001)
RoleFacilities Management
Correspondence Address40 Sheppard Road
Basingstoke
Hampshire
RG21 3JD
Director NameRon Hussey
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(24 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 May 2003)
RoleCouncillor
Correspondence Address4 Ferguson Close
Basingstoke
Hampshire
RG21 3JA

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£25,026
Cash£33,117
Current Liabilities£30,184

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

12 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2009Return of final meeting in a members' voluntary winding up (3 pages)
2 December 2008Liquidators statement of receipts and payments to 2 November 2008 (5 pages)
22 May 2008Liquidators statement of receipts and payments to 2 November 2008 (5 pages)
20 November 2007Liquidators statement of receipts and payments (5 pages)
29 May 2007Liquidators statement of receipts and payments (5 pages)
16 November 2006Liquidators statement of receipts and payments (5 pages)
19 May 2006Liquidators statement of receipts and payments (5 pages)
17 November 2005Liquidators statement of receipts and payments (5 pages)
23 May 2005Registered office changed on 23/05/05 from: 33-33A higham hill road london E17 6EA (1 page)
12 November 2004Registered office changed on 12/11/04 from: anstey park house anstey road alton hampshire GU34 2RL (1 page)
10 November 2004Statement of affairs (4 pages)
10 November 2004Appointment of a voluntary liquidator (1 page)
10 November 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 September 2004Registered office changed on 09/09/04 from: 17 waverley avenue basingstoke hampshire RG21 3JN (1 page)
7 July 2004Registered office changed on 07/07/04 from: viables craft centre the harrow way basingstoke hampshire RG22 4BJ (1 page)
10 June 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director resigned
(6 pages)
7 April 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
27 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
16 July 2003Annual return made up to 31/03/03 (7 pages)
3 October 2002Director resigned (1 page)
26 September 2002New director appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
23 September 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
13 May 2002Annual return made up to 31/03/02 (8 pages)
24 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
22 May 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director resigned
(6 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 June 2000New director appointed (2 pages)
19 May 2000Annual return made up to 31/03/00 (6 pages)
7 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 April 1999New director appointed (2 pages)
29 April 1999Annual return made up to 31/03/99
  • 363(288) ‐ Director resigned
(8 pages)
29 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
22 May 1998New director appointed (1 page)
22 May 1998Annual return made up to 31/03/98
  • 363(287) ‐ Registered office changed on 22/05/98
  • 363(288) ‐ Director resigned
(6 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
14 April 1997Annual return made up to 31/03/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1996Director resigned (1 page)
15 October 1996Full accounts made up to 31 March 1996 (12 pages)
31 March 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1996New director appointed (2 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (13 pages)
3 April 1995Annual return made up to 31/03/95
  • 363(288) ‐ Director resigned
(8 pages)
3 April 1995New director appointed (2 pages)
31 December 1975Incorporation (22 pages)