Company NameViaduct Corporate Investments
Company StatusDissolved
Company Number01578762
CategoryPrivate Unlimited Company
Incorporation Date7 August 1981(42 years, 9 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Douglas Smailes
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2000(19 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Woodland Grove
Weybridge
Surrey
KT13 9EQ
Director NameMr Andrew William Hodges
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2007(25 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 30 April 2008)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address64 Kings Cross Rd
London
WC1X 9QE
Secretary NameMr Andrew William Hodges
NationalityBritish
StatusClosed
Appointed04 January 2007(25 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 30 April 2008)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address64 Kings Cross Rd
London
WC1X 9QE
Director NameGraham Mortimer Holford
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(10 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 November 2001)
RoleChartered Accountant
Correspondence AddressFlat 4,27 Hornton Street
Kensington
London
W8 7NR
Director NameAllan Paul Newey
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(10 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 1999)
RoleEconomic Advisor
Correspondence AddressSundor 3 Newlands Close East
Hitchin
Hertfordshire
SG4 9AZ
Director NameMr Robert Sinclair Robertson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(10 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1997)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressThe Village House
Bradfield
Berkshire
RG7 6BH
Director NameMichael John Statham
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(10 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1995)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address11 Heathside Gardens
Heathside Road
Woking
Surrey
GU22 7HR
Director NameMr Geoffrey Allan Wilkinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(10 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 19 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Findings
Farnborough
Hampshire
GU14 9EG
Secretary NameMr Geoffrey Allan Wilkinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(10 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Findings
Farnborough
Hampshire
GU14 9EG
Director NameMr Robert Lawrence Mitchell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(13 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 2001)
RoleInvestment Manager
Correspondence Address4 Church Close
Radlett
Hertfordshire
WD7 8BJ
Director NameGeorge Rupert Pardoe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed21 October 1997(16 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 April 2001)
RoleExecutive Director Finance
Country of ResidenceSouth Africa
Correspondence Address11 The Valley Road
Westcliff Johannesburg 2193
South Africa
Director NameAlexander Francis Pace-Bonello
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(17 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence Address1 Fieldfares
London Colney
Hertfordshire
AL2 1SJ
Secretary NameAnthony James Guthrie
NationalityBritish
StatusResigned
Appointed01 February 2000(18 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2003)
RoleCompanies Secretary
Correspondence Address62 Puddingstone Drive
St. Albans
Hertfordshire
AL4 0GY
Secretary NameMr Geoffrey Allan Wilkinson
NationalityBritish
StatusResigned
Appointed01 August 2003(21 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Findings
Farnborough
Hampshire
GU14 9EG

Location

Registered Address20 Carlton House Terrace
London
SW1Y 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£120,524

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
1 November 2007Application for striking-off (1 page)
16 May 2007Return made up to 16/05/07; full list of members (2 pages)
20 March 2007Secretary resigned;director resigned (1 page)
15 February 2007New secretary appointed;new director appointed (2 pages)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
31 May 2006Return made up to 16/05/06; full list of members (2 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
27 June 2005Return made up to 16/05/05; full list of members (3 pages)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
24 May 2004Return made up to 16/05/04; full list of members (7 pages)
26 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003Secretary resigned (1 page)
9 June 2003Return made up to 16/05/03; full list of members (5 pages)
31 October 2002Full accounts made up to 31 December 2001 (14 pages)
19 June 2002Return made up to 16/05/02; full list of members (7 pages)
8 November 2001Director resigned (1 page)
29 August 2001Group of companies' accounts made up to 31 December 2000 (15 pages)
13 August 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 June 2001Return made up to 16/05/01; full list of members (7 pages)
17 May 2001Application for reregistration from LTD to UNLTD (2 pages)
17 May 2001Declaration of assent for reregistration to UNLTD (2 pages)
17 May 2001Re-registration of Memorandum and Articles (12 pages)
17 May 2001Members' assent for rereg from LTD to UNLTD (1 page)
17 May 2001Certificate of re-registration from Limited to Unlimited (1 page)
24 April 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
26 September 2000New director appointed (2 pages)
25 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2000Amended full group accounts made up to 31 December 1999 (15 pages)
1 September 2000Full group accounts made up to 31 December 1999 (15 pages)
9 June 2000Return made up to 16/05/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2000New secretary appointed (1 page)
11 February 2000Secretary resigned (1 page)
6 July 1999Director resigned (1 page)
18 June 1999Registered office changed on 18/06/99 from: 30 ely place london EC1N 6QP (1 page)
8 June 1999Return made up to 25/05/99; no change of members
  • 363(287) ‐ Registered office changed on 08/06/99
(8 pages)
4 May 1999Director resigned (1 page)
8 April 1999Full accounts made up to 31 December 1998 (14 pages)
8 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
8 December 1998Registered office changed on 08/12/98 from: 19 charterhouse street london EC1N 6QP (1 page)
18 August 1998Full group accounts made up to 31 March 1998 (12 pages)
31 October 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
4 July 1997Full group accounts made up to 31 March 1997 (13 pages)
16 June 1997Return made up to 25/05/97; no change of members (8 pages)
2 August 1996Full group accounts made up to 31 March 1996 (17 pages)
6 June 1996Return made up to 25/05/96; no change of members (8 pages)
18 December 1995Full group accounts made up to 31 March 1995 (18 pages)
12 June 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Director resigned
(14 pages)