Company NameViewstate Limited
Company StatusDissolved
Company Number02193428
CategoryPrivate Limited Company
Incorporation Date13 November 1987(36 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameInvesco Asset Management Limited (Corporation)
StatusCurrent
Appointed17 February 1999(11 years, 3 months after company formation)
Appointment Duration25 years, 1 month
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameJohn Antony Dick
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 February 1994)
RoleChartered Accountant
Correspondence Address26 Chalcot Square
London
NW1 8YA
Director NamePaul Ronald Freeman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 1993)
RoleChartered Accountant
Correspondence Address108 Shenfield Place
Shenfield
Brentwood
Essex
CM15 9AJ
Director NameMr William Thomas Jackson Griffin
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(4 years, 4 months after company formation)
Appointment Duration4 years (resigned 27 March 1996)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address7 Lowndes Place
London
SW1X 8DB
Director NameMr Richard Hugh Jordan Steel
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(4 years, 4 months after company formation)
Appointment Duration4 years (resigned 27 March 1996)
RoleMerchant Banker
Correspondence AddressThe Glebe House
Notgrove
Cheltenham
Gloucestershire
GL54 3BT
Wales
Secretary NamePaul Ronald Freeman
NationalityBritish
StatusResigned
Appointed26 March 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 1993)
RoleCompany Director
Correspondence Address108 Shenfield Place
Shenfield
Brentwood
Essex
CM15 9AJ
Secretary NameAnnette Barbara Powley
NationalityBritish
StatusResigned
Appointed11 October 1993(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 June 1996)
RoleCompany Director
Correspondence Address11 Walden Place
Welwyn Garden City
Hertfordshire
AL8 7PG
Director NameAnnette Barbara Powley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 June 1996)
RoleChartered Accountant
Correspondence Address11 Walden Place
Welwyn Garden City
Hertfordshire
AL8 7PG
Director NamePaul Loach
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(8 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 March 1999)
RoleManaging Director
Correspondence Address17 Stanhope Road
London
N6 5AW
Director NameMr Nicholas John Cosh
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(9 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 March 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Leopold Road
Wimbledon
London
SW19 7JG
Director NameLord Mark Fitzalan Howard
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 29 March 2000)
RoleMerchant Banker
Correspondence Address13 Campden Hill Square
London
W8 7LB
Secretary NameInvesco Services Ltd (Corporation)
StatusResigned
Appointed20 June 1996(8 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 February 1999)
Correspondence Address14th Floor
125 London Wall
London
EC2Y 5AS

Location

Registered Address11 Devonshire Square
London
EC2M 4YR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£187,075
Current Liabilities£351,027

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 August 2001Dissolved (1 page)
17 May 2001Liquidators statement of receipts and payments (5 pages)
17 May 2001Return of final meeting in a members' voluntary winding up (3 pages)
4 April 2001Liquidators statement of receipts and payments (5 pages)
7 April 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 April 2000Director resigned (1 page)
7 April 2000Appointment of a voluntary liquidator (1 page)
7 April 2000Declaration of solvency (3 pages)
7 April 2000Director resigned (1 page)
7 April 2000Res re specie (1 page)
3 September 1999Full accounts made up to 31 March 1999 (7 pages)
28 July 1999Return made up to 26/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 April 1999New director appointed (2 pages)
13 April 1999New secretary appointed (2 pages)
8 April 1999Director resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (6 pages)
27 April 1998Return made up to 26/03/98; full list of members (9 pages)
11 August 1997Full accounts made up to 31 March 1997 (6 pages)
9 July 1997New director appointed (3 pages)
20 August 1996New secretary appointed (2 pages)
30 July 1996Director resigned (1 page)
30 July 1996Secretary resigned (1 page)
24 April 1996Return made up to 26/03/96; full list of members (9 pages)
22 April 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
21 April 1996New director appointed (5 pages)
16 April 1996Full accounts made up to 31 December 1995 (6 pages)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)