Company NameVisual Automation Limited
Company StatusDissolved
Company Number02841375
CategoryPrivate Limited Company
Incorporation Date2 August 1993(30 years, 8 months ago)
Dissolution Date5 October 2016 (7 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameProf Christopher John Taylor
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1993(2 months after company formation)
Appointment Duration23 years (closed 05 October 2016)
RoleHead Of University Department
Country of ResidenceEngland
Correspondence Address33 Wellfield Road
Offerton
Stockport
Cheshire
SK2 6AS
Secretary NameClaire Jane McKenzie
NationalityBritish
StatusClosed
Appointed24 March 2005(11 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 05 October 2016)
RoleCompany Director
Correspondence Address22 Chapel Street
New Mills
High Peak
Derbyshire
SK22 3JN
Director NameProf Geoffrey James Martin Parker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2007(14 years, 2 months after company formation)
Appointment Duration9 years (closed 05 October 2016)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address18 Nickleby Road
Poynton
Cheshire
SK12 1LE
Director NameProf Timothy Francis Cootes
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2011(18 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 05 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsbe, Stopford Building University Of Manchester
Oxford Road
Manchester
Lancashire
M13 9PT
Director NamePeter Graham Schaefer
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWoodbrook
Ladybrook Road
Bramhall
Cheshire
SK7 3NB
Secretary NameMr Martin Gray
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Richmond Close
Hadfield
Glossop
SK13 1EA
Director NameChristine Cummings
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(2 months after company formation)
Appointment Duration19 years, 9 months (resigned 15 July 2013)
RoleUniversity Technician
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodville Drive
Stalybridge
Cheshire
SK15 3EA
Director NameDr James Graham
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(2 months after company formation)
Appointment Duration19 years, 10 months (resigned 09 August 2013)
RoleReader
Country of ResidenceEngland
Correspondence Address3 Downfield Close
Ramsbottom
Bury
Lancashire
BL0 9HN
Director NameMr Christopher Brook Jackson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 December 1996)
RoleSystems Engineering Consultant
Country of ResidenceEngland
Correspondence Address4 Tree Tops
Bromley Cross
Bolton
Lancashire
BL7 9YB
Director NameDr Graham John Page
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 1995)
RoleSoftware Consultant
Correspondence Address10 Valley Way
Knutsford
Cheshire
WA16 9AJ
Director NamePhilip Graham Ternouth
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 November 2000)
RoleBusiness Development Manager
Correspondence AddressHeathcote Oakfield Road
Childer Thornton
Ellesmere Port
Cheshire
CH66 7NU
Wales
Director NameMr Patrick Courtney
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(5 years after company formation)
Appointment Duration3 years, 7 months (resigned 17 April 2002)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Whitworth House
53 Whitworth Street
Manchester
M1 3WS
Secretary NameMrs Heather Anne Rosling
NationalityBritish
StatusResigned
Appointed01 March 1999(5 years, 7 months after company formation)
Appointment Duration6 years (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Green Walk
Gatley
Cheadle
Cheshire
SK8 4BW
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameManchester Innovation Limited (Corporation)
StatusResigned
Appointed21 June 2000(6 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 December 2007)
Correspondence AddressManchester Incubator Building
Grafton Street
Manchester
Lancashire
M13 9XX

Contact

Websitewww.visual-automation.com/
Email address[email protected]
Telephone0161 2755131
Telephone regionManchester

Location

Registered Address41 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

5 October 2016Final Gazette dissolved following liquidation (1 page)
5 October 2016Final Gazette dissolved following liquidation (1 page)
5 July 2016Return of final meeting in a members' voluntary winding up (7 pages)
5 July 2016Return of final meeting in a members' voluntary winding up (7 pages)
11 May 2016Liquidators' statement of receipts and payments to 12 March 2016 (8 pages)
11 May 2016Liquidators' statement of receipts and payments to 12 March 2016 (8 pages)
11 May 2016Liquidators statement of receipts and payments to 12 March 2016 (8 pages)
30 March 2015Registered office address changed from C/O Umip, Ctf 46 Grafton Street Manchester M13 9NT to 41 Greek Street Stockport Cheshire SK3 8AX on 30 March 2015 (2 pages)
30 March 2015Registered office address changed from C/O Umip, Ctf 46 Grafton Street Manchester M13 9NT to 41 Greek Street Stockport Cheshire SK3 8AX on 30 March 2015 (2 pages)
24 March 2015Declaration of solvency (4 pages)
24 March 2015Appointment of a voluntary liquidator (1 page)
24 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-13
(2 pages)
24 March 2015Appointment of a voluntary liquidator (1 page)
24 March 2015Declaration of solvency (4 pages)
15 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(6 pages)
15 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(6 pages)
15 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(6 pages)
29 April 2014Full accounts made up to 31 July 2013 (14 pages)
29 April 2014Full accounts made up to 31 July 2013 (14 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(7 pages)
9 August 2013Termination of appointment of James Graham as a director (1 page)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(7 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(7 pages)
9 August 2013Termination of appointment of James Graham as a director (1 page)
5 August 2013Termination of appointment of Christine Cummings as a director (1 page)
5 August 2013Termination of appointment of Christine Cummings as a director (1 page)
29 November 2012Full accounts made up to 31 July 2012 (14 pages)
29 November 2012Full accounts made up to 31 July 2012 (14 pages)
9 August 2012Director's details changed for Doctor James Graham on 1 August 2011 (2 pages)
9 August 2012Director's details changed for Doctor James Graham on 1 August 2011 (2 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
9 August 2012Director's details changed for Doctor James Graham on 1 August 2011 (2 pages)
9 February 2012Appointment of Professor Timothy Francis Cootes as a director (3 pages)
9 February 2012Appointment of Professor Timothy Francis Cootes as a director (3 pages)
6 December 2011Full accounts made up to 31 July 2011 (15 pages)
6 December 2011Full accounts made up to 31 July 2011 (15 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
4 January 2011Full accounts made up to 31 July 2010 (15 pages)
4 January 2011Full accounts made up to 31 July 2010 (15 pages)
9 August 2010Director's details changed for Christine Cummings on 2 August 2010 (2 pages)
9 August 2010Director's details changed for Doctor James Graham on 2 August 2010 (2 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
9 August 2010Director's details changed for Christine Cummings on 2 August 2010 (2 pages)
9 August 2010Director's details changed for Doctor James Graham on 2 August 2010 (2 pages)
9 August 2010Director's details changed for Doctor James Graham on 2 August 2010 (2 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
9 August 2010Director's details changed for Christine Cummings on 2 August 2010 (2 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
14 April 2010Secretary's details changed for Claire Jane Faulkner on 12 March 2010 (1 page)
14 April 2010Secretary's details changed for Claire Jane Faulkner on 12 March 2010 (1 page)
7 December 2009Full accounts made up to 31 July 2009 (14 pages)
7 December 2009Full accounts made up to 31 July 2009 (14 pages)
7 August 2009Return made up to 02/08/09; full list of members (4 pages)
7 August 2009Return made up to 02/08/09; full list of members (4 pages)
20 January 2009Full accounts made up to 31 July 2008 (16 pages)
20 January 2009Full accounts made up to 31 July 2008 (16 pages)
7 August 2008Return made up to 02/08/08; full list of members (4 pages)
7 August 2008Return made up to 02/08/08; full list of members (4 pages)
15 January 2008Full accounts made up to 31 July 2007 (16 pages)
15 January 2008Full accounts made up to 31 July 2007 (16 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
10 August 2007Registered office changed on 10/08/07 from: c/o umip, the fairbairn building po box 88 sackville street, manchester lancashire M60 1QD (1 page)
10 August 2007Location of register of members (1 page)
10 August 2007Location of debenture register (1 page)
10 August 2007Return made up to 02/08/07; full list of members (3 pages)
10 August 2007Location of register of members (1 page)
10 August 2007Return made up to 02/08/07; full list of members (3 pages)
10 August 2007Location of debenture register (1 page)
10 August 2007Registered office changed on 10/08/07 from: c/o umip, the fairbairn building po box 88 sackville street, manchester lancashire M60 1QD (1 page)
6 February 2007Full accounts made up to 31 July 2006 (16 pages)
6 February 2007Full accounts made up to 31 July 2006 (16 pages)
8 August 2006Registered office changed on 08/08/06 from: manchester incubator building grafton street manchester lancashire M13 9XX (1 page)
8 August 2006Return made up to 02/08/06; full list of members (3 pages)
8 August 2006Location of register of members (1 page)
8 August 2006Location of register of members (1 page)
8 August 2006Registered office changed on 08/08/06 from: manchester incubator building grafton street manchester lancashire M13 9XX (1 page)
8 August 2006Location of debenture register (1 page)
8 August 2006Location of debenture register (1 page)
8 August 2006Return made up to 02/08/06; full list of members (3 pages)
6 June 2006Full accounts made up to 31 July 2005 (14 pages)
6 June 2006Full accounts made up to 31 July 2005 (14 pages)
11 August 2005New secretary appointed (1 page)
11 August 2005Return made up to 02/08/05; full list of members (3 pages)
11 August 2005Return made up to 02/08/05; full list of members (3 pages)
11 August 2005New secretary appointed (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
7 June 2005Full accounts made up to 31 July 2004 (14 pages)
7 June 2005Full accounts made up to 31 July 2004 (14 pages)
1 September 2004Return made up to 02/08/04; full list of members (8 pages)
1 September 2004Return made up to 02/08/04; full list of members (8 pages)
4 May 2004Full accounts made up to 31 July 2003 (15 pages)
4 May 2004Full accounts made up to 31 July 2003 (15 pages)
4 September 2003Return made up to 02/08/03; full list of members (8 pages)
4 September 2003Return made up to 02/08/03; full list of members (8 pages)
11 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2003Full accounts made up to 31 July 2002 (18 pages)
1 June 2003Full accounts made up to 31 July 2002 (18 pages)
21 November 2002Re sect 394 (1 page)
21 November 2002Re sect 394 (1 page)
12 August 2002Return made up to 02/08/02; full list of members (8 pages)
12 August 2002Return made up to 02/08/02; full list of members (8 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
3 May 2002Full accounts made up to 31 July 2001 (17 pages)
3 May 2002Full accounts made up to 31 July 2001 (17 pages)
21 August 2001Return made up to 02/08/01; full list of members (7 pages)
21 August 2001Return made up to 02/08/01; full list of members (7 pages)
11 May 2001Full accounts made up to 31 July 2000 (16 pages)
11 May 2001Full accounts made up to 31 July 2000 (16 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
9 August 2000Return made up to 02/08/00; full list of members (8 pages)
9 August 2000Return made up to 02/08/00; full list of members (8 pages)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
23 February 2000Registered office changed on 23/02/00 from: incubator building grafton street manchester lancashire M13 9XX (1 page)
23 February 2000Registered office changed on 23/02/00 from: incubator building grafton street manchester lancashire M13 9XX (1 page)
30 November 1999Full accounts made up to 31 July 1999 (15 pages)
30 November 1999Full accounts made up to 31 July 1999 (15 pages)
11 October 1999Registered office changed on 11/10/99 from: rutherford house manchester science park pencroft way manchester M15 6SZ (1 page)
11 October 1999Registered office changed on 11/10/99 from: rutherford house manchester science park pencroft way manchester M15 6SZ (1 page)
18 August 1999Return made up to 02/08/99; full list of members (10 pages)
18 August 1999Return made up to 02/08/99; full list of members (10 pages)
17 May 1999Full accounts made up to 31 July 1998 (15 pages)
17 May 1999Full accounts made up to 31 July 1998 (15 pages)
18 March 1999Secretary resigned (1 page)
18 March 1999New secretary appointed (2 pages)
18 March 1999New secretary appointed (2 pages)
18 March 1999Secretary resigned (1 page)
30 December 1998Director's particulars changed (1 page)
30 December 1998Director's particulars changed (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
28 August 1998Return made up to 02/08/98; full list of members (10 pages)
28 August 1998Return made up to 02/08/98; full list of members (10 pages)
27 May 1998Full accounts made up to 31 July 1997 (11 pages)
27 May 1998Full accounts made up to 31 July 1997 (11 pages)
10 November 1997Registered office changed on 10/11/97 from: skelton house manchester science park lloyd street north manchester M15 6SH (1 page)
10 November 1997Registered office changed on 10/11/97 from: skelton house manchester science park lloyd street north manchester M15 6SH (1 page)
26 August 1997Return made up to 02/08/97; full list of members (9 pages)
26 August 1997Return made up to 02/08/97; full list of members (9 pages)
4 June 1997Full accounts made up to 31 July 1996 (11 pages)
4 June 1997Full accounts made up to 31 July 1996 (11 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
13 August 1996Return made up to 02/08/96; change of members (9 pages)
13 August 1996Return made up to 02/08/96; change of members (9 pages)
19 February 1996Full accounts made up to 31 July 1995 (11 pages)
19 February 1996Full accounts made up to 31 July 1995 (11 pages)
18 December 1995New director appointed (2 pages)
18 December 1995New director appointed (2 pages)
6 September 1995Return made up to 02/08/95; no change of members
  • 363(287) ‐ Registered office changed on 06/09/95
(6 pages)
6 September 1995Return made up to 02/08/95; no change of members
  • 363(287) ‐ Registered office changed on 06/09/95
(6 pages)
23 May 1995Full accounts made up to 31 July 1994 (10 pages)
23 May 1995Full accounts made up to 31 July 1994 (10 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
2 August 1993Incorporation (16 pages)
2 August 1993Incorporation (16 pages)