Company NameVision Blinds Limited
Company StatusDissolved
Company Number02296478
CategoryPrivate Limited Company
Incorporation Date14 September 1988(35 years, 7 months ago)
Dissolution Date2 December 2011 (12 years, 4 months ago)
Previous NameBusyvast Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David William Noble
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2009(20 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 02 December 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Cottage
Stokesley Road
Guisborough
Cleveland
TS14 8DL
Secretary NameMr Russell Vine Teasdale
StatusClosed
Appointed19 May 2010(21 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 02 December 2011)
RoleCompany Director
Correspondence Address35 Waters Edge Business Park Modwen Road
Manchester
M5 3EZ
Director NameMr John Herbert Bancroft
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 March 1993)
RoleCompany Director
Correspondence Address20 Green End Road
East Morton
Keighley
West Yorkshire
BD20 5TR
Director NameMr Frank Trevor Cook
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration18 years, 4 months (resigned 19 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House
The Grange Flaxby
Knaresborough
North Yorks
HG5 0RJ
Secretary NameMr Frank Trevor Cook
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration17 years, 5 months (resigned 03 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House
The Grange Flaxby
Knaresborough
North Yorks
HG5 0RJ
Director NameGraham Hutton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(4 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 03 June 2009)
RoleCompany Director
Correspondence Address19 Cavalier Drive
Apperley Bridge
Bradford
West Yorkshire
BD10 0UF
Secretary NameMr Russell Vine Teasdale
NationalityBritish
StatusResigned
Appointed03 June 2009(20 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1.8k at 1A1 Venetian Blinds LTD
90.00%
Ordinary
200 at 1A1 Venetian Blinds LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£69,545
Cash£37,153
Current Liabilities£38,069

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2011Final Gazette dissolved following liquidation (1 page)
2 December 2011Final Gazette dissolved following liquidation (1 page)
2 September 2011Administrator's progress report to 30 August 2011 (14 pages)
2 September 2011Notice of move from Administration to Dissolution (14 pages)
2 September 2011Administrator's progress report to 30 August 2011 (14 pages)
2 September 2011Notice of move from Administration to Dissolution on 30 August 2011 (14 pages)
5 April 2011Administrator's progress report to 1 March 2011 (18 pages)
5 April 2011Administrator's progress report to 1 March 2011 (18 pages)
5 April 2011Administrator's progress report to 1 March 2011 (18 pages)
18 November 2010Result of meeting of creditors (4 pages)
18 November 2010Result of meeting of creditors (4 pages)
26 October 2010Statement of administrator's proposal (21 pages)
26 October 2010Statement of administrator's proposal (21 pages)
9 September 2010Appointment of an administrator (1 page)
9 September 2010Appointment of an administrator (1 page)
8 September 2010Registered office address changed from Unit B Shipley Wharfe Wharf Street Shipley West Yorkshire BD17 7DW on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from Unit B Shipley Wharfe Wharf Street Shipley West Yorkshire BD17 7DW on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from Unit B Shipley Wharfe Wharf Street Shipley West Yorkshire BD17 7DW on 8 September 2010 (2 pages)
25 August 2010Registered office address changed from Unit 6,Victoria Rd Ind Estate Victoria Rd Eccleshill,Bradford, W Yorks.BD2 2DD on 25 August 2010 (2 pages)
25 August 2010Registered office address changed from Unit 6,Victoria Rd Ind Estate Victoria Rd Eccleshill,Bradford, W Yorks.BD2 2DD on 25 August 2010 (2 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
19 May 2010Termination of appointment of Frank Cook as a director (1 page)
19 May 2010Appointment of Mr Russell Vine Teasdale as a secretary (1 page)
19 May 2010Termination of appointment of Frank Cook as a director (1 page)
19 May 2010Appointment of Mr Russell Vine Teasdale as a secretary (1 page)
10 May 2010Termination of appointment of Russell Teasdale as a secretary (1 page)
10 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 May 2010Termination of appointment of Russell Teasdale as a secretary (1 page)
10 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 2,000
(6 pages)
9 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 2,000
(6 pages)
24 February 2010Director's details changed for Mr Frank Trevor Cook on 31 December 2009 (2 pages)
24 February 2010Director's details changed for Mr Frank Trevor Cook on 31 December 2009 (2 pages)
15 June 2009Director appointed david william noble (2 pages)
15 June 2009Secretary appointed russell vine teasdale (2 pages)
15 June 2009Director appointed david william noble (2 pages)
15 June 2009Secretary appointed russell vine teasdale (2 pages)
4 June 2009Appointment terminated secretary frank cook (1 page)
4 June 2009Appointment Terminated Director graham hutton (1 page)
4 June 2009Appointment Terminated Secretary frank cook (1 page)
4 June 2009Appointment terminated director graham hutton (1 page)
1 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
11 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
4 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
13 January 2006Return made up to 31/12/05; full list of members (3 pages)
13 January 2006Return made up to 31/12/05; full list of members (3 pages)
6 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
4 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
25 November 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
30 September 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
8 October 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
8 October 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 August 2000Accounts for a small company made up to 28 February 2000 (4 pages)
23 August 2000Accounts for a small company made up to 28 February 2000 (4 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
17 May 1999Return made up to 31/12/98; full list of members (6 pages)
17 May 1999Return made up to 31/12/98; full list of members (6 pages)
30 July 1998Full accounts made up to 28 February 1998 (11 pages)
30 July 1998Full accounts made up to 28 February 1998 (11 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 July 1997Full accounts made up to 28 February 1997 (11 pages)
22 July 1997Full accounts made up to 28 February 1997 (11 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 November 1996Accounts for a small company made up to 29 February 1996 (5 pages)
27 November 1996Accounts for a small company made up to 29 February 1996 (5 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
14 November 1995Full accounts made up to 28 February 1995 (11 pages)
14 November 1995Full accounts made up to 28 February 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
24 May 1989Memorandum and Articles of Association (19 pages)
24 May 1989Memorandum and Articles of Association (19 pages)
10 November 1988Company name changed\certificate issued on 10/11/88 (2 pages)
10 November 1988Company name changed\certificate issued on 10/11/88 (2 pages)
14 September 1988Incorporation (9 pages)
14 September 1988Incorporation (9 pages)