Company NameVisionstyle Limited
Company StatusDissolved
Company Number00227059
CategoryPrivate Limited Company
Incorporation Date3 January 1928(96 years, 4 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NamesPyjamas Limited and Bairdwear (Blackburn) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Michael John Morgan
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1993(65 years, 6 months after company formation)
Appointment Duration21 years, 2 months (closed 09 September 2014)
RoleManaging Director
Correspondence AddressThe Cottage 1 Hawley Lane
Halebarns
Altrincham
Cheshire
WA15 0EA
Secretary NameMilton Peter Wimpenny
NationalityBritish
StatusClosed
Appointed03 January 1997(69 years after company formation)
Appointment Duration17 years, 8 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Thurlestone Drive
Hazel Grove
Stockport
Cheshire
SK7 5RD
Director NameMilton Peter Wimpenny
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1998(70 years, 7 months after company formation)
Appointment Duration16 years, 1 month (closed 09 September 2014)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Thurlestone Drive
Hazel Grove
Stockport
Cheshire
SK7 5RD
Director NameMs Jennifer Angela Gabe
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(64 years, 6 months after company formation)
Appointment Duration12 years (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressThe Cottage 1 Hawley Lane
Halebarns
Altrincham
Cheshire
WA15 0EA
Director NameRobert Joseph Pezaro
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(64 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1993)
RoleClothing Retailer
Correspondence AddressPetwick Farm
Challow
Farringdon
Oxfordshire
SN7 8NT
Secretary NameMs Jennifer Angela Gabe
NationalityBritish
StatusResigned
Appointed30 June 1992(64 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 January 1997)
RoleCompany Director
Correspondence AddressThe Cottage 1 Hawley Lane
Halebarns
Altrincham
Cheshire
WA15 0EA
Director NameLaura Sumner
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1997(69 years after company formation)
Appointment Duration2 years, 1 month (resigned 05 February 1999)
RoleSales Director
Correspondence Address11 Wrigley Fold Silverbirch View
Middleton
Manchester
M24 5XA
Director NameMr Anthony James Lewis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(71 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Davids Farm Close
Middleton
Manchester
Lancashire
M24 2DF
Director NameMs Catherine Mary McGuirk
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 August 1999(71 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2000)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address60 Kelvedon Close
Kingston Upon Thames
Surrey
KT2 5LF
Director NameJane Elizabeth Blades
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(76 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 2005)
RoleTextile Buyer
Correspondence Address17 Shoreditch Close
Heaton Moor
Stockport
Cheshire
SK4 4RW

Location

Registered AddressHouldsworth Mill
Houldsworth Street
Reddish
Stockport
SK5 6DA
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish North
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£33,535
Cash£331
Current Liabilities£371,162

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2012Restoration by order of the court (3 pages)
11 October 2012Restoration by order of the court (3 pages)
30 January 2007Dissolved (1 page)
30 January 2007Dissolved (1 page)
30 October 2006Notice of move from Administration to Dissolution (4 pages)
30 October 2006Notice of move from Administration to Dissolution (4 pages)
20 April 2006Administrator's progress report (5 pages)
20 April 2006Administrator's progress report (5 pages)
3 April 2006Notice of extension of period of Administration (1 page)
3 April 2006Notice of extension of period of Administration (1 page)
4 November 2005Administrator's progress report (7 pages)
4 November 2005Administrator's progress report (7 pages)
29 June 2005Statement of affairs (7 pages)
29 June 2005Statement of affairs (7 pages)
8 June 2005Statement of administrator's proposal (29 pages)
8 June 2005Statement of administrator's proposal (29 pages)
27 April 2005Appointment of an administrator (1 page)
27 April 2005Appointment of an administrator (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
9 April 2005Declaration of satisfaction of mortgage/charge (1 page)
9 April 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2004Return made up to 30/06/04; full list of members (8 pages)
16 July 2004Return made up to 30/06/04; full list of members (8 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (1 page)
26 May 2004Declaration of satisfaction of mortgage/charge (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
17 November 2003Registered office changed on 17/11/03 from: silk house park green macclesfield cheshire. SK11 7QW (1 page)
17 November 2003Registered office changed on 17/11/03 from: silk house park green macclesfield cheshire. SK11 7QW (1 page)
1 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
1 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
8 August 2003Return made up to 30/06/03; full list of members (7 pages)
8 August 2003Return made up to 30/06/03; full list of members (7 pages)
11 June 2003Particulars of mortgage/charge (5 pages)
11 June 2003Particulars of mortgage/charge (5 pages)
6 October 2002Full accounts made up to 31 December 2001 (17 pages)
6 October 2002Full accounts made up to 31 December 2001 (17 pages)
10 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2002Full accounts made up to 31 December 2000 (16 pages)
22 April 2002Full accounts made up to 31 December 2000 (16 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
2 August 2001Return made up to 30/06/01; full list of members (8 pages)
2 August 2001Return made up to 30/06/01; full list of members (8 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (1 page)
3 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (1 page)
3 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
19 July 2000Return made up to 30/06/00; full list of members (8 pages)
19 July 2000Return made up to 30/06/00; full list of members (8 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
26 July 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
26 July 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
30 April 1999Director resigned (1 page)
30 April 1999Director resigned (1 page)
29 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
5 August 1998Return made up to 30/06/98; full list of members (6 pages)
5 August 1998Return made up to 30/06/98; full list of members (6 pages)
22 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
3 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
21 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 1997Secretary resigned (1 page)
30 January 1997New secretary appointed (2 pages)
30 January 1997Secretary resigned (1 page)
30 January 1997New secretary appointed (2 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
26 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
26 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
9 July 1996Return made up to 30/06/96; no change of members (4 pages)
9 July 1996Return made up to 30/06/96; no change of members (4 pages)
18 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
18 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
5 July 1995Return made up to 30/06/95; full list of members (6 pages)
5 July 1995Return made up to 30/06/95; full list of members (6 pages)
4 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
23 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)