Company NameViopoint Limited
Company StatusDissolved
Company Number02571002
CategoryPrivate Limited Company
Incorporation Date2 January 1991(33 years, 4 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)
Previous NamesDomewish Limited and York Science Park Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Graham Charles Gilbert
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2008(17 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 25 November 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameRashidi Olugbenga Keshiro
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(18 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 25 November 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Secretary NameCynthia Mary Coombe
StatusClosed
Appointed27 October 2010(19 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 25 November 2014)
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameRoger Gilchrist McMeeking
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(3 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 31 August 1999)
RoleUniversity Administrator
Correspondence Address52 Heworth Green
York
North Yorkshire
YO31 7TQ
Director NameMr Graham Charles Gilbert
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(3 months, 2 weeks after company formation)
Appointment Duration-1 years, 9 months (resigned 24 January 1991)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Allerthorpe
York
North Yorkshire
YO42 4RW
Secretary NameMr Graham Charles Gilbert
NationalityBritish
StatusResigned
Appointed23 April 1991(3 months, 2 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 02 May 1991)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Allerthorpe
York
North Yorkshire
YO42 4RW
Director NameMr John Williamson Melville
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(3 months, 4 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Crick Road
Rugby
Warwickshire
CV21 4DX
Director NameMr John Huxley Fordyce Anderson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(3 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 17 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoodbrook House
Hambledon
Surrey
GU8 4HW
Secretary NameMr John Ernest Cox
NationalityBritish
StatusResigned
Appointed02 May 1991(3 months, 4 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 27 July 2004)
RoleCompany Director
Correspondence Address3 Drynham Park
Weybridge
Surrey
KT13 9RE
Director NameSir Michael Carlisle
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(1 year after company formation)
Appointment Duration16 years, 8 months (resigned 09 October 2008)
RoleCompany Director
Correspondence AddressSt. Ovin
Front Street, Lastingham
York
North Yorkshire
YO62 6TL
Director NameBasil Arthur Winham
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressFlat 7 22 Eaton Square
London
SW1W 9DE
Director NameMr William Thomas Edgerley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(5 years after company formation)
Appointment Duration13 years, 6 months (resigned 15 July 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Diamond Terrace
Greenwich
London
SE10 8QN
Director NameProf Anthony William Robards
Date of BirthApril 1940 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed23 September 1999(8 years, 8 months after company formation)
Appointment Duration9 years (resigned 09 October 2008)
RoleUniversity Pro-Vice Chancellor
Country of ResidenceEngland
Correspondence AddressShrubbery Cottage
Nun Monkton
York
North Yorkshire
YO26 8EW
Director NameMr Christopher Townend
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(13 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 May 2006)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address6 Cardigan Terrace
St Johns
Wakefield
West Yorkshire
WF1 3DF
Secretary NameMr Philip Alwyn Bignell
NationalityBritish
StatusResigned
Appointed27 July 2004(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Clissold Crescent
Stoke Newington
London
N16 9AR
Director NameJeremy William Cracknell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(15 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2009)
RoleChartered Surveyor
Correspondence AddressCopper Beeches
Red Lane
Limpsfield
Surrey
RH8 0RT
Secretary NameMrs Bernadette Allinson
StatusResigned
Appointed29 September 2006(15 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 August 2008)
RoleCompany Director
Correspondence AddressLinden Lea
Hutton Roof
Kirkby Lonsdale
Lancashire
LA6 2PG
Director NameMr Anthony Alexander Preiskel
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(15 years, 10 months after company formation)
Appointment Duration1 month (resigned 13 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Corringham Road
London
NW11 7DL
Secretary NameMr David John Nicholson
StatusResigned
Appointed28 August 2008(17 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 2010)
RoleCompany Director
Correspondence AddressArabian Ranches Savannah Villa 7
PO Box 28656
Dubai
United Arab Emirates
Director NameMr Angus Howard Fletcher
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(18 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Lees Heights
Charlbury
Chipping Norton
Oxfordshire
OX7 3EZ

Location

Registered Address16 Palace Street
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1P & O Developments LTD
50.00%
Ordinary B
50 at £1University Of York
50.00%
Ordinary A

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014Application to strike the company off the register (3 pages)
5 August 2014Application to strike the company off the register (3 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
1 June 2012Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages)
1 June 2012Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages)
11 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
10 October 2011Director's details changed for Mr Graham Charles Gilbert on 1 October 2011 (2 pages)
10 October 2011Director's details changed for Mr Graham Charles Gilbert on 1 October 2011 (2 pages)
10 October 2011Director's details changed for Mr Graham Charles Gilbert on 1 October 2011 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
28 February 2011Termination of appointment of Angus Fletcher as a director (1 page)
28 February 2011Termination of appointment of Angus Fletcher as a director (1 page)
27 October 2010Appointment of Cynthia Mary Coombe as a secretary (2 pages)
27 October 2010Termination of appointment of David Nicholson as a secretary (1 page)
27 October 2010Appointment of Cynthia Mary Coombe as a secretary (2 pages)
27 October 2010Termination of appointment of David Nicholson as a secretary (1 page)
13 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
3 October 2010Accounts made up to 31 December 2009 (13 pages)
3 October 2010Accounts made up to 31 December 2009 (13 pages)
23 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
3 August 2009Accounts made up to 31 December 2008 (13 pages)
3 August 2009Director appointed angus howard fletcher (1 page)
3 August 2009Director appointed angus howard fletcher (1 page)
3 August 2009Accounts made up to 31 December 2008 (13 pages)
2 August 2009Appointment terminated director william edgerley (1 page)
2 August 2009Appointment terminated director william edgerley (1 page)
14 May 2009Director appointed rashidi olugbenga keshiro (4 pages)
14 May 2009Appointment terminated director jeremy cracknell (1 page)
14 May 2009Appointment terminated director jeremy cracknell (1 page)
14 May 2009Director appointed rashidi olugbenga keshiro (4 pages)
20 January 2009Return made up to 02/01/09; full list of members (4 pages)
20 January 2009Return made up to 02/01/09; full list of members (4 pages)
2 November 2008Accounts made up to 31 December 2007 (14 pages)
2 November 2008Accounts made up to 31 December 2007 (14 pages)
24 October 2008Appointment terminated director michael carlisle (1 page)
24 October 2008Director appointed graham charles gilbert (2 pages)
24 October 2008Appointment terminated director anthony robards (1 page)
24 October 2008Appointment terminated director michael carlisle (1 page)
24 October 2008Director appointed graham charles gilbert (2 pages)
24 October 2008Appointment terminated director anthony robards (1 page)
29 August 2008Secretary appointed mr david john nicholson (1 page)
29 August 2008Secretary appointed mr david john nicholson (1 page)
28 August 2008Appointment terminated secretary bernadette allinson (1 page)
28 August 2008Appointment terminated secretary bernadette allinson (1 page)
19 August 2008Memorandum and Articles of Association (6 pages)
19 August 2008Memorandum and Articles of Association (6 pages)
12 August 2008Company name changed york science park LIMITED\certificate issued on 14/08/08 (2 pages)
12 August 2008Company name changed york science park LIMITED\certificate issued on 14/08/08 (2 pages)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 January 2008Return made up to 02/01/08; full list of members (3 pages)
11 January 2008Return made up to 02/01/08; full list of members (3 pages)
28 October 2007Accounts made up to 31 December 2006 (13 pages)
28 October 2007Accounts made up to 31 December 2006 (13 pages)
23 January 2007Return made up to 02/01/07; full list of members (3 pages)
23 January 2007Return made up to 02/01/07; full list of members (3 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 November 2006New director appointed (6 pages)
22 November 2006New director appointed (6 pages)
19 October 2006New secretary appointed (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006New secretary appointed (1 page)
19 October 2006Secretary resigned (1 page)
14 September 2006Accounts made up to 31 December 2005 (11 pages)
14 September 2006Accounts made up to 31 December 2005 (11 pages)
3 July 2006New director appointed (1 page)
3 July 2006New director appointed (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
17 January 2006Return made up to 02/01/06; full list of members (3 pages)
17 January 2006Return made up to 02/01/06; full list of members (3 pages)
13 January 2006Registered office changed on 13/01/06 from: 247 tottenham court road london W1T 7HH. (1 page)
13 January 2006Registered office changed on 13/01/06 from: 247 tottenham court road london W1T 7HH. (1 page)
28 December 2005Accounts made up to 31 December 2004 (10 pages)
28 December 2005Accounts made up to 31 December 2004 (10 pages)
25 January 2005Return made up to 02/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 25/01/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 January 2005Return made up to 02/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 25/01/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 December 2004Accounts made up to 31 December 2003 (10 pages)
30 December 2004Accounts made up to 31 December 2003 (10 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004New secretary appointed (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004New secretary appointed (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
2 February 2004Return made up to 02/01/04; full list of members (8 pages)
2 February 2004Return made up to 02/01/04; full list of members (8 pages)
3 November 2003Accounts made up to 31 December 2002 (10 pages)
3 November 2003Accounts made up to 31 December 2002 (10 pages)
23 December 2002Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2002Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2002Accounts made up to 31 December 2001 (10 pages)
11 November 2002Accounts made up to 31 December 2001 (10 pages)
21 January 2002Return made up to 10/12/01; full list of members (7 pages)
21 January 2002Return made up to 10/12/01; full list of members (7 pages)
1 November 2001Accounts made up to 31 December 2000 (10 pages)
1 November 2001Accounts made up to 31 December 2000 (10 pages)
22 January 2001Return made up to 02/01/01; full list of members (11 pages)
22 January 2001Return made up to 02/01/01; full list of members (11 pages)
24 October 2000Accounts made up to 31 December 1999 (10 pages)
24 October 2000Accounts made up to 31 December 1999 (10 pages)
17 January 2000Return made up to 02/01/00; full list of members (11 pages)
17 January 2000Return made up to 02/01/00; full list of members (11 pages)
28 October 1999New director appointed (3 pages)
28 October 1999New director appointed (3 pages)
6 October 1999Accounts made up to 31 December 1998 (10 pages)
6 October 1999Accounts made up to 31 December 1998 (10 pages)
6 September 1999Director resigned (1 page)
6 September 1999Director resigned (1 page)
21 January 1999Return made up to 02/01/99; full list of members (10 pages)
21 January 1999Return made up to 02/01/99; full list of members (10 pages)
17 September 1998Accounts made up to 31 December 1997 (11 pages)
17 September 1998Accounts made up to 31 December 1997 (11 pages)
20 January 1998Return made up to 02/01/98; full list of members (10 pages)
20 January 1998Return made up to 02/01/98; full list of members (10 pages)
24 October 1997Accounts made up to 31 December 1996 (12 pages)
24 October 1997Accounts made up to 31 December 1996 (12 pages)
21 July 1997Director's particulars changed (1 page)
21 July 1997Director's particulars changed (1 page)
21 July 1997Director's particulars changed (1 page)
21 July 1997Director's particulars changed (1 page)
28 January 1997Return made up to 02/01/97; full list of members (10 pages)
28 January 1997Return made up to 02/01/97; full list of members (10 pages)
30 September 1996Accounts made up to 31 December 1995 (12 pages)
30 September 1996Auditor's resignation (1 page)
30 September 1996Accounts made up to 31 December 1995 (12 pages)
30 September 1996Auditor's resignation (1 page)
11 February 1996Return made up to 02/01/96; full list of members (10 pages)
11 February 1996Return made up to 02/01/96; full list of members (10 pages)
11 February 1996Director resigned;new director appointed (2 pages)
11 February 1996Director resigned;new director appointed (2 pages)
6 April 1995Accounts made up to 31 December 1994 (12 pages)
6 April 1995Accounts made up to 31 December 1994 (12 pages)
19 January 1995Return made up to 02/01/95; full list of members (10 pages)
19 January 1995Return made up to 02/01/95; full list of members (10 pages)
7 October 1994Accounts made up to 31 December 1993 (12 pages)
7 October 1994Accounts made up to 31 December 1993 (12 pages)
28 January 1994Return made up to 02/01/94; no change of members (9 pages)
28 January 1994Return made up to 02/01/94; no change of members (9 pages)
3 September 1993Accounts made up to 31 December 1992 (10 pages)
3 September 1993Accounts made up to 31 December 1992 (10 pages)
22 January 1993Return made up to 02/01/93; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
22 January 1993Return made up to 02/01/93; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
1 October 1992Registered office changed on 01/10/92 from: 220, tottenham court road london W1P 0HH. (1 page)
1 October 1992Director resigned;new director appointed (5 pages)
1 October 1992Director resigned;new director appointed (5 pages)
1 October 1992Registered office changed on 01/10/92 from: 220, tottenham court road london W1P 0HH. (1 page)
14 September 1992Accounts made up to 31 December 1991 (10 pages)
14 September 1992Accounts made up to 31 December 1991 (10 pages)
15 May 1992Return made up to 04/04/92; full list of members (10 pages)
15 May 1992Return made up to 04/04/92; full list of members (10 pages)
19 February 1992New director appointed (3 pages)
19 February 1992New director appointed (3 pages)
23 July 1991Memorandum and Articles of Association (37 pages)
23 July 1991Director resigned (10 pages)
23 July 1991Memorandum and Articles of Association (37 pages)
23 July 1991Director resigned (10 pages)
28 June 1991New director appointed (8 pages)
28 June 1991New director appointed (8 pages)
16 May 1991Ad 02/05/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 1991Accounting reference date notified as 31/12 (1 page)
16 May 1991Ad 02/05/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 1991Secretary resigned (3 pages)
16 May 1991Secretary resigned (3 pages)
16 May 1991Accounting reference date notified as 31/12 (1 page)
7 May 1991Particulars of mortgage/charge (14 pages)
7 May 1991Particulars of mortgage/charge (14 pages)
2 May 1991Registered office changed on 02/05/91 from: fifth floor cloth hall court infirmary street leeds LS1 2JB (1 page)
2 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
2 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
2 May 1991Registered office changed on 02/05/91 from: fifth floor cloth hall court infirmary street leeds LS1 2JB (1 page)
30 January 1991Company name changed\certificate issued on 30/01/91 (2 pages)
30 January 1991Company name changed\certificate issued on 30/01/91 (2 pages)
28 January 1991New director appointed (3 pages)
28 January 1991New director appointed (3 pages)
28 January 1991Registered office changed on 28/01/91 from: 50 lincoln's inn fields london WC2A 3PF (1 page)
28 January 1991Registered office changed on 28/01/91 from: 50 lincoln's inn fields london WC2A 3PF (1 page)
2 January 1991Incorporation (15 pages)
2 January 1991Incorporation (15 pages)