Company NameViewtech Limited
DirectorsJohn Sadler and John Michael Everitt
Company StatusDissolved
Company Number01458954
CategoryPrivate Limited Company
Incorporation Date2 November 1979(44 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameJohn Sadler
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1979(same day as company formation)
RoleSystems Engineer
Correspondence Address20 Edgeborough Way
Sundridge Avenue
Bromley
Kent
Br1
Director NameJohn Michael Everitt
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1985(5 years, 3 months after company formation)
Appointment Duration39 years, 2 months
RoleInstallation Engineer
Correspondence Address61 Chatsworth Road
Cheam
Surrey
SM3 8PL
Secretary NameInternational Registrars Limited (Corporation)
StatusCurrent
Appointed03 April 1997(17 years, 5 months after company formation)
Appointment Duration27 years
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
Director NameJean Chalcraft
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 June 1996)
RolePersonal Assistant
Correspondence Address12 Burlington Lodge
Lubbock Road
Chislehurst
Kent
BR7 5QR
Secretary NameJean Chalcraft
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 June 1996)
RoleCompany Director
Correspondence Address12 Burlington Lodge
Lubbock Road
Chislehurst
Kent
BR7 5QR

Location

Registered AddressFergusson House
124-128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£187,109
Cash£95,992
Current Liabilities£467,047

Accounts

Latest Accounts30 November 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

6 December 2005Dissolved (1 page)
6 September 2005Completion of winding up (1 page)
19 July 2005Order of court to wind up (2 pages)
18 May 2005Notice of a court order ending Administration (4 pages)
10 January 2005Administrator's progress report (4 pages)
10 January 2005Administrator's progress report (5 pages)
12 March 2004Result of meeting of creditors (12 pages)
18 February 2004Statement of administrator's proposal (21 pages)
7 January 2004Appointment of an administrator (1 page)
24 December 2003Registered office changed on 24/12/03 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
6 October 2003Delivery ext'd 3 mth 30/11/02 (1 page)
5 August 2003Particulars of mortgage/charge (3 pages)
13 June 2003Return made up to 31/12/02; full list of members (6 pages)
10 December 2002Accounts for a small company made up to 30 November 2001 (6 pages)
27 May 2002Particulars of mortgage/charge (5 pages)
27 May 2002Particulars of mortgage/charge (5 pages)
27 May 2002Particulars of mortgage/charge (5 pages)
27 May 2002Particulars of mortgage/charge (5 pages)
11 March 2002Return made up to 31/12/01; full list of members (6 pages)
6 September 2001Full accounts made up to 30 November 2000 (13 pages)
23 March 2001Declaration of satisfaction of mortgage/charge (4 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 August 2000Full accounts made up to 30 November 1999 (14 pages)
7 February 2000Full accounts made up to 30 November 1998 (15 pages)
28 January 2000Return made up to 31/12/99; full list of members (5 pages)
26 January 1999Return made up to 31/12/98; full list of members (5 pages)
3 November 1998Full accounts made up to 30 November 1997 (15 pages)
22 October 1998Return made up to 31/12/97; full list of members (5 pages)
2 October 1998Delivery ext'd 3 mth 30/11/97 (1 page)
28 August 1997Declaration of satisfaction of mortgage/charge (1 page)
28 August 1997Declaration of satisfaction of mortgage/charge (1 page)
20 August 1997Return made up to 31/12/96; full list of members (5 pages)
1 August 1997Full accounts made up to 30 November 1995 (15 pages)
1 August 1997Full accounts made up to 30 November 1996 (16 pages)
23 April 1997New secretary appointed (2 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
12 June 1996Secretary resigned;director resigned (1 page)
9 February 1996Return made up to 31/12/95; full list of members (7 pages)
5 September 1995Full accounts made up to 30 November 1994 (14 pages)
2 November 1979Incorporation (16 pages)