Company NameThe Visual Link Ltd
Company StatusDissolved
Company Number01618300
CategoryPrivate Limited Company
Incorporation Date1 March 1982(42 years, 2 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Lowther Johnston
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(9 years, 4 months after company formation)
Appointment Duration15 years, 8 months (closed 06 March 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Warwick Farm
Warwick On Eden
Carlisle
Cumbria
CA4 8PA
Director NameMr Stuart Leslie Jefferies
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1998(15 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 06 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Gwyn
Milton
Brampton
Cumbria
CA8 1JD
Secretary NameChristopher Richard Packham
NationalityBritish
StatusClosed
Appointed27 January 1998(15 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 06 March 2007)
RoleCompany Director
Correspondence Address11 Marlborough Gardens
Carlisle
Cumbria
CA3 9NH
Director NameMrs Hilda Elizabeth Johnston
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(18 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 06 March 2007)
RoleSystems Design Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Warwick Farm
Warwick On Eden
Carlisle
CA4 8PA
Director NameMr Martin Kenneth Wilkes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(20 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 06 March 2007)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address8 Weardale Avenue
South Bents
Sunderland
Tyne & Wear
SR6 8AS
Director NameMrs Meredyth Cheryl Bell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(9 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 January 1998)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressParkhead
Woodhall
Cockermouth
Cumbria
CA13 0NX
Director NameMr Richard John Bell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(9 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 10 March 2005)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressPark Head
Woodhall
Cockermouth
Cumbria
CA13 0NX
Director NameMr Arthur David Gratton
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(9 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 1996)
RoleConsultant
Correspondence AddressLorton Bridge
Lorton
Cockermouth
Cumbria
Ca13
Secretary NameJessie May Bell
NationalityBritish
StatusResigned
Appointed30 June 1991(9 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 January 1998)
RoleCompany Director
Correspondence Address1 Deer Orchard Close
Cockermouth
Cumbria
CA13 9JH
Director NameIan James Calvesbert
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(13 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address48 Larch Drive
Stanwix
Carlisle
Cumbria
CA3 9FL
Director NameKathleen Ellen Robinson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1995(13 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 January 1998)
RoleRetired
Correspondence AddressTenter House
Hexham
Northumberland
NE47 0LB
Director NameEwan Petrie Urquhart
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(15 years, 11 months after company formation)
Appointment Duration7 years (resigned 14 February 2005)
RoleBusiness Development
Correspondence AddressThe Barn Road Ends
Armathwaite
Carlisle
Cumbria
CA4 9SL

Location

Registered AddressKroll 2nd Floor
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£739,765
Cash£191
Current Liabilities£890,121

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
10 July 2006Receiver's abstract of receipts and payments (2 pages)
10 July 2006Receiver ceasing to act (1 page)
4 May 2006Receiver's abstract of receipts and payments (3 pages)
21 July 2005Registered office changed on 21/07/05 from: kroll LIMITED 1 oxford court bishopsgate manchester M2 3WR (1 page)
29 April 2005Statement of Affairs in administrative receivership following report to creditors (8 pages)
25 April 2005Administrative Receiver's report (14 pages)
15 April 2005Registered office changed on 15/04/05 from: production centre, kingstown broadway, carlisle, cumbria. CA3 0HA (1 page)
8 April 2005Director resigned (1 page)
7 April 2005Appointment of receiver/manager (2 pages)
21 March 2005Director resigned (1 page)
3 August 2004Accounts for a small company made up to 31 March 2004 (9 pages)
20 July 2004Return made up to 30/06/04; full list of members (9 pages)
10 February 2004Particulars of mortgage/charge (4 pages)
4 August 2003Accounts for a small company made up to 31 March 2003 (8 pages)
9 July 2003Return made up to 30/06/03; full list of members (9 pages)
10 May 2003New director appointed (2 pages)
19 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
12 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
10 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2001New director appointed (2 pages)
12 January 2001Full accounts made up to 31 March 2000 (14 pages)
25 September 2000Return made up to 30/06/00; full list of members (8 pages)
21 September 1999Full accounts made up to 31 March 1999 (18 pages)
13 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 June 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 1998Full accounts made up to 31 March 1998 (17 pages)
12 February 1998Director resigned (1 page)
12 February 1998Secretary resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
13 July 1997Full accounts made up to 31 March 1997 (16 pages)
8 January 1997Director resigned (1 page)
15 November 1996Director resigned (1 page)
20 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
6 July 1996Return made up to 30/06/96; full list of members (8 pages)
19 June 1996Full accounts made up to 31 March 1996 (16 pages)
11 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 April 1996Nc inc already adjusted 27/03/96 (1 page)
11 April 1996S-div 27/03/96 (1 page)
18 February 1996New director appointed (2 pages)
27 June 1995Return made up to 30/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
27 November 1992Company name changed visual link video LIMITED(the)\certificate issued on 30/11/92 (2 pages)
7 April 1989New director appointed (2 pages)
8 December 1987Secretary resigned;new secretary appointed (2 pages)
1 March 1982Incorporation (20 pages)
1 March 1982Certificate of incorporation (1 page)