Company NameVisionstyle Leisure Limited
DirectorsMichael John Morgan and Milton Peter Wimpenny
Company StatusDissolved
Company Number02759972
CategoryPrivate Limited Company
Incorporation Date29 October 1992(31 years, 6 months ago)
Previous NameVisionstyle (Import/Wholesale) 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
StatusCurrent
Appointed20 November 1992(3 weeks, 1 day after company formation)
Appointment Duration31 years, 5 months
RoleManaging Director
Correspondence AddressThe Cottage 1 Hawley Lane
Halebarns
Altrincham
Cheshire
WA15 0EA
Secretary NameMilton Peter Wimpenny
NationalityBritish
StatusCurrent
Appointed29 January 1997(4 years, 3 months after company formation)
Appointment Duration27 years, 3 months
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
StatusCurrent
Appointed17 July 1998(5 years, 8 months after company formation)
Appointment Duration25 years, 9 months
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
Appointed20 November 1992(3 weeks, 1 day after company formation)
Appointment Duration11 years, 7 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressThe Cottage 1 Hawley Lane
Halebarns
Altrincham
Cheshire
WA15 0EA
Secretary NameMs Jennifer Angela Gabe
NationalityBritish
StatusResigned
Appointed20 November 1992(3 weeks, 1 day after company formation)
Appointment Duration4 years, 2 months (resigned 29 January 1997)
RoleBuyer
Correspondence AddressThe Cottage 1 Hawley Lane
Halebarns
Altrincham
Cheshire
WA15 0EA
Director NamePeter Kearton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 October 1999)
RoleSales Director
Correspondence Address11 Wrigley Fold
Middleton
Manchester
M24 5XA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 October 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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£382,270
Current Liabilities£409,539

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

31 January 2007Dissolved (1 page)
31 October 2006Notice of move from Administration to Dissolution (4 pages)
21 April 2006Administrator's progress report (5 pages)
3 April 2006Notice of extension of period of Administration (1 page)
7 November 2005Administrator's progress report (7 pages)
11 July 2005Statement of affairs (7 pages)
8 June 2005Statement of administrator's proposal (29 pages)
19 April 2005Declaration of satisfaction of mortgage/charge (1 page)
18 April 2005Appointment of an administrator (1 page)
15 July 2004Return made up to 30/06/04; full list of members (7 pages)
15 July 2004Director resigned (1 page)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (4 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
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 (7 pages)
21 July 2003Return made up to 30/06/03; full list of members (7 pages)
8 May 2003Particulars of mortgage/charge (5 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (1 page)
6 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
10 December 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
2 August 2001Return made up to 30/06/01; full list of members (7 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2001Company name changed visionstyle (import/wholesale) l imited\certificate issued on 19/03/01 (2 pages)
27 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 July 2000Return made up to 30/06/00; full list of members (7 pages)
13 July 2000Director resigned (1 page)
26 July 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
29 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
12 August 1998New director appointed (2 pages)
5 August 1998Return made up to 30/06/98; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
21 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1997New director appointed (2 pages)
17 February 1997New secretary appointed (2 pages)
14 February 1997Secretary resigned (1 page)
28 January 1997Company name changed leisure lifestyle LIMITED\certificate issued on 29/01/97 (3 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)
17 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)
4 August 1995Particulars of mortgage/charge (6 pages)
5 July 1995Return made up to 30/06/95; full list of members (6 pages)
18 December 1992Memorandum and Articles of Association (8 pages)