Company NameVisionphase Limited
DirectorsAlan James Potter and Joy Muriel Potter
Company StatusDissolved
Company Number02541151
CategoryPrivate Limited Company
Incorporation Date19 September 1990(33 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAlan James Potter
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address6 Rowanswood Drive
Godley
Hyde
Cheshire
SK14 3SA
Director NameJoy Muriel Potter
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Correspondence Address6 Rowanswood Drive
Godley
Hyde
Cheshire
SK14 3SA
Secretary NameAlan James Potter
NationalityBritish
StatusCurrent
Appointed19 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address6 Rowanswood Drive
Godley
Hyde
Cheshire
SK14 3SA

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 February 2001Dissolved (1 page)
1 November 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
29 March 2000Liquidators statement of receipts and payments (5 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
12 April 1999Liquidators statement of receipts and payments (5 pages)
7 October 1998Liquidators statement of receipts and payments (5 pages)
25 March 1998Liquidators statement of receipts and payments (5 pages)
10 October 1997Liquidators statement of receipts and payments (5 pages)
1 April 1997Liquidators statement of receipts and payments (5 pages)
9 April 1996Appointment of a voluntary liquidator (1 page)
3 April 1996Registered office changed on 03/04/96 from: 6 rowanswood drive godley hyde cheshire SK14 3SA (1 page)
2 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)