Company NameArmour.Vision Limited
Company StatusDissolved
Company Number01648434
CategoryPrivate Limited Company
Incorporation Date5 July 1982(41 years, 10 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NameAmalco Limited

Business Activity

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

Directors

Director NameMr Malcolm Gordon Conway
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(9 years, 9 months after company formation)
Appointment Duration14 years, 10 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Bungalow Pinfold Lane
Romiley
Stockport
Cheshire
SK6 4NP
Director NameMr Simon Charles Martin Geary
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2001(19 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address22 Highfield Parkway
Bramhall
Stockport
Cheshire
SK7 1HY
Director NameAlan Ludlaim
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2001(19 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 06 February 2007)
RoleEngineer
Correspondence Address12 Greave Road
Offerton
Stockport
Cheshire
SK1 4JN
Secretary NameMr Malcolm Gordon Conway
NationalityBritish
StatusClosed
Appointed06 April 2005(22 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Bungalow Pinfold Lane
Romiley
Stockport
Cheshire
SK6 4NP
Director NameMrs Marcia Anne Conway
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Bungalow Pinfold Lane
Romiley
Stockport
Cheshire
SK6 4NP
Secretary NameMrs Marcia Anne Conway
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Bungalow Pinfold Lane
Romiley
Stockport
Cheshire
SK6 4NP
Director NameMr Anthony Douglas Hughes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(18 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosemary Cottage
Paddock Hill
Mobberley Knutsford
Cheshire
WA16 7DH
Secretary NameMr Anthony Douglas Hughes
NationalityBritish
StatusResigned
Appointed07 September 2000(18 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosemary Cottage
Paddock Hill
Mobberley Knutsford
Cheshire
WA16 7DH

Location

Registered AddressPhoenix Works
Whitefield Road
Bredbury, Stockport
Cheshire
SK6 2QR
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£9,718
Cash£9,312
Current Liabilities£325

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
14 September 2006Application for striking-off (1 page)
16 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 May 2006Return made up to 31/03/06; full list of members (9 pages)
8 May 2006Secretary resigned;director resigned (1 page)
8 May 2006New secretary appointed (2 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 May 2005Return made up to 31/03/05; full list of members (9 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 April 2004Return made up to 31/03/04; full list of members (8 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 March 2003Return made up to 31/03/03; full list of members (8 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 June 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
24 May 2001Return made up to 31/03/01; full list of members (6 pages)
6 October 2000New secretary appointed;new director appointed (2 pages)
6 October 2000Secretary resigned;director resigned (1 page)
6 September 2000Company name changed amalco LIMITED\certificate issued on 07/09/00 (2 pages)
23 June 2000Accounts made up to 31 March 2000 (2 pages)
30 May 2000Return made up to 31/03/00; full list of members (6 pages)
24 November 1999Accounts made up to 31 March 1999 (2 pages)
28 May 1999Return made up to 31/03/99; no change of members (4 pages)
26 January 1999Accounts made up to 31 March 1998 (2 pages)
30 May 1998Registered office changed on 30/05/98 from: P.O.box 30, hillside bungalow pinfold lane romiley. Stockport. Cheshire SK6 4NP (1 page)
20 May 1998Return made up to 31/03/98; full list of members (6 pages)
2 February 1998Accounts made up to 31 March 1997 (2 pages)
14 May 1997Return made up to 31/03/97; no change of members (4 pages)
22 January 1997Accounts made up to 31 March 1996 (2 pages)
23 May 1996Return made up to 31/03/96; no change of members (4 pages)
25 January 1996Accounts made up to 31 March 1995 (2 pages)
28 April 1995Return made up to 31/03/95; full list of members (6 pages)